About

Registered Number: 03586295
Date of Incorporation: 24/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Bracken Cottage Castle Hill, All Stretton, Church Stretton, Shropshire, SY6 6JZ

 

Founded in 1998, Paul Adams (UK) Ltd are based in Church Stretton, it has a status of "Active". The companies directors are Adams, Paul Bernard, Adams, Paul Bernard, Adams, Ruth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Paul Bernard 24 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Paul Bernard 01 June 2015 - 1
ADAMS, Ruth 24 June 1998 01 June 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2020
DS01 - Striking off application by a company 13 July 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 30 December 2015
AP03 - Appointment of secretary 25 June 2015
AR01 - Annual Return 24 June 2015
TM02 - Termination of appointment of secretary 24 June 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 03 July 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 07 August 2010
CH01 - Change of particulars for director 07 August 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 07 July 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 10 December 1999
363s - Annual Return 02 July 1999
225 - Change of Accounting Reference Date 16 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
287 - Change in situation or address of Registered Office 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
NEWINC - New incorporation documents 24 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.