About

Registered Number: 03081811
Date of Incorporation: 19/07/1995 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 7 months ago)
Registered Address: Clements House, 1279 London Road, Leigh On Sea, Essex, SS9 2AD

 

A.D.A. Management Services Ltd was founded on 19 July 1995 and are based in Essex, it's status is listed as "Dissolved". There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, James 01 October 1998 01 July 2001 1
WILLIAMS, Barbara Elizabeth 01 October 1998 01 July 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DS01 - Striking off application by a company 26 May 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 19 August 2014
CH01 - Change of particulars for director 19 August 2014
CH01 - Change of particulars for director 19 August 2014
CH03 - Change of particulars for secretary 19 August 2014
DISS40 - Notice of striking-off action discontinued 15 July 2014
AA - Annual Accounts 14 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 04 October 2013
DISS40 - Notice of striking-off action discontinued 10 August 2013
AA - Annual Accounts 08 August 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 02 December 2010
AD01 - Change of registered office address 02 December 2010
AD01 - Change of registered office address 24 August 2010
AA - Annual Accounts 01 May 2010
363a - Annual Return 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 21 November 2008
AAMD - Amended Accounts 07 May 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 10 August 2007
363a - Annual Return 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
287 - Change in situation or address of Registered Office 30 July 2007
AA - Annual Accounts 25 April 2007
AA - Annual Accounts 08 March 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 31 May 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 23 September 2003
RESOLUTIONS - N/A 06 May 2003
RESOLUTIONS - N/A 06 May 2003
AA - Annual Accounts 06 May 2003
287 - Change in situation or address of Registered Office 20 January 2003
288c - Notice of change of directors or secretaries or in their particulars 20 January 2003
288c - Notice of change of directors or secretaries or in their particulars 20 January 2003
363s - Annual Return 02 August 2002
RESOLUTIONS - N/A 05 July 2002
RESOLUTIONS - N/A 05 July 2002
RESOLUTIONS - N/A 05 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 27 July 2000
AA - Annual Accounts 03 April 2000
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
363s - Annual Return 21 July 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 14 September 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 19 August 1997
395 - Particulars of a mortgage or charge 23 April 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 17 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1996
287 - Change in situation or address of Registered Office 15 September 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
NEWINC - New incorporation documents 19 July 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.