About

Registered Number: 02961734
Date of Incorporation: 24/08/1994 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 1 month ago)
Registered Address: Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT,

 

Based in Salford, Manchester, Adamson Del 3 Ltd was registered on 24 August 1994. There is only one director listed for this business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WARDNER, Richard 26 January 2012 28 June 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 31 January 2019
MR04 - N/A 07 September 2018
CS01 - N/A 04 September 2018
PSC07 - N/A 13 August 2018
PSC05 - N/A 13 August 2018
TM02 - Termination of appointment of secretary 29 June 2018
AA - Annual Accounts 17 April 2018
AUD - Auditor's letter of resignation 14 March 2018
AA - Annual Accounts 08 November 2017
TM01 - Termination of appointment of director 27 October 2017
CS01 - N/A 24 August 2017
PSC07 - N/A 25 July 2017
PSC02 - N/A 25 July 2017
CH01 - Change of particulars for director 26 April 2017
TM01 - Termination of appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
RESOLUTIONS - N/A 28 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 October 2016
SH19 - Statement of capital 28 October 2016
CAP-SS - N/A 28 October 2016
AA - Annual Accounts 26 October 2016
RESOLUTIONS - N/A 19 October 2016
AD01 - Change of registered office address 19 October 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
CH03 - Change of particulars for secretary 19 October 2016
CS01 - N/A 24 August 2016
AD01 - Change of registered office address 09 March 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 13 August 2015
CH01 - Change of particulars for director 11 May 2015
AA - Annual Accounts 12 December 2014
CH01 - Change of particulars for director 20 November 2014
AR01 - Annual Return 28 August 2014
CERTNM - Change of name certificate 11 April 2014
CONNOT - N/A 11 April 2014
TM01 - Termination of appointment of director 28 February 2014
AP01 - Appointment of director 11 December 2013
CH01 - Change of particulars for director 29 October 2013
CH01 - Change of particulars for director 28 October 2013
CH01 - Change of particulars for director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 02 September 2013
AP01 - Appointment of director 29 July 2013
TM01 - Termination of appointment of director 30 May 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 04 September 2012
AP03 - Appointment of secretary 26 January 2012
TM02 - Termination of appointment of secretary 26 January 2012
MEM/ARTS - N/A 11 January 2012
RESOLUTIONS - N/A 04 January 2012
MG01 - Particulars of a mortgage or charge 28 December 2011
AA - Annual Accounts 19 December 2011
TM01 - Termination of appointment of director 19 October 2011
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 07 February 2011
AP01 - Appointment of director 02 February 2011
AA - Annual Accounts 06 January 2011
CH01 - Change of particulars for director 24 August 2010
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 21 January 2010
AP01 - Appointment of director 18 January 2010
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 26 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
AA - Annual Accounts 29 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
363a - Annual Return 24 August 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 24 August 2006
RESOLUTIONS - N/A 30 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
CERTNM - Change of name certificate 13 March 2006
AA - Annual Accounts 10 January 2006
CERTNM - Change of name certificate 17 November 2005
363a - Annual Return 24 August 2005
353 - Register of members 24 August 2005
287 - Change in situation or address of Registered Office 24 August 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 06 September 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 06 October 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
AA - Annual Accounts 30 January 2002
395 - Particulars of a mortgage or charge 21 November 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 21 November 2000
287 - Change in situation or address of Registered Office 11 April 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 02 February 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 31 December 1998
363s - Annual Return 21 September 1998
AA - Annual Accounts 12 August 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 January 1998
363s - Annual Return 02 November 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
287 - Change in situation or address of Registered Office 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
RESOLUTIONS - N/A 05 June 1997
AUD - Auditor's letter of resignation 18 April 1997
287 - Change in situation or address of Registered Office 16 January 1997
287 - Change in situation or address of Registered Office 08 January 1997
AA - Annual Accounts 11 October 1996
363a - Annual Return 19 September 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 07 August 1996
288 - N/A 15 July 1996
RESOLUTIONS - N/A 12 June 1996
288 - N/A 09 May 1996
288 - N/A 24 April 1996
AUD - Auditor's letter of resignation 27 February 1996
363x - Annual Return 30 August 1995
AUD - Auditor's letter of resignation 07 August 1995
AA - Annual Accounts 18 July 1995
RESOLUTIONS - N/A 03 May 1995
RESOLUTIONS - N/A 03 May 1995
288 - N/A 13 March 1995
RESOLUTIONS - N/A 04 January 1995
RESOLUTIONS - N/A 04 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1995
123 - Notice of increase in nominal capital 04 January 1995
288 - N/A 08 December 1994
288 - N/A 06 October 1994
288 - N/A 06 October 1994
288 - N/A 06 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1994
NEWINC - New incorporation documents 24 August 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2011 Fully Satisfied

N/A

Guarantee & debenture 31 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.