About

Registered Number: 06265833
Date of Incorporation: 01/06/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 6 months ago)
Registered Address: Unit 306 The Innovation Centre, Vienna Court, Kirkleatham Businesss Park, Redcar, TS10 5SH

 

Having been setup in 2007, Adamant Finishers Ltd are based in Kirkleatham Businesss Park, Redcar, it's status at Companies House is "Dissolved". This organisation has 2 directors listed as Lowrie, John Anthony, Woods, Adam Arthur in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWRIE, John Anthony 01 June 2007 - 1
WOODS, Adam Arthur 01 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
DS01 - Striking off application by a company 11 July 2014
AR01 - Annual Return 24 June 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
CH01 - Change of particulars for director 19 June 2012
AA - Annual Accounts 14 June 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 29 June 2011
TM02 - Termination of appointment of secretary 29 June 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 04 June 2009
CERTNM - Change of name certificate 11 November 2008
AA - Annual Accounts 10 November 2008
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
225 - Change of Accounting Reference Date 20 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
NEWINC - New incorporation documents 01 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.