About

Registered Number: 03216249
Date of Incorporation: 25/06/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/11/2017 (6 years and 6 months ago)
Registered Address: Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Based in Leeds, Admas Ltd was registered on 25 June 1996. We do not know the number of employees at the business. The current directors of the organisation are Harness, Ian, Sunderland, Donald Anthony, Wales, Beverley Joanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARNESS, Ian 17 July 1996 30 September 2000 1
SUNDERLAND, Donald Anthony 23 December 2010 24 October 2016 1
WALES, Beverley Joanne 23 December 2010 24 October 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 November 2017
TM02 - Termination of appointment of secretary 14 August 2017
TM02 - Termination of appointment of secretary 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
LIQ13 - N/A 09 August 2017
MR04 - N/A 22 November 2016
AD01 - Change of registered office address 15 November 2016
RESOLUTIONS - N/A 10 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 November 2016
4.70 - N/A 10 November 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 22 July 2016
AD01 - Change of registered office address 20 July 2016
AA01 - Change of accounting reference date 15 July 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 04 July 2014
CH01 - Change of particulars for director 19 June 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 27 June 2012
CH03 - Change of particulars for secretary 27 June 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 13 July 2011
TM01 - Termination of appointment of director 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
RESOLUTIONS - N/A 26 January 2011
SH01 - Return of Allotment of shares 26 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 08 July 2009
123 - Notice of increase in nominal capital 07 July 2009
RESOLUTIONS - N/A 28 March 2009
RESOLUTIONS - N/A 28 March 2009
RESOLUTIONS - N/A 28 March 2009
RESOLUTIONS - N/A 26 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2009
AA - Annual Accounts 16 March 2009
287 - Change in situation or address of Registered Office 30 January 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 23 May 2008
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 18 July 2005
287 - Change in situation or address of Registered Office 20 December 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 05 July 2003
RESOLUTIONS - N/A 06 June 2003
AA - Annual Accounts 11 May 2003
RESOLUTIONS - N/A 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 23 April 2002
288b - Notice of resignation of directors or secretaries 18 October 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 02 August 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 20 July 1999
287 - Change in situation or address of Registered Office 10 May 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 04 July 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 03 July 1997
225 - Change of Accounting Reference Date 09 September 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
287 - Change in situation or address of Registered Office 24 July 1996
NEWINC - New incorporation documents 25 June 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.