About

Registered Number: 02540233
Date of Incorporation: 17/09/1990 (34 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (6 years and 9 months ago)
Registered Address: Park Lodge, Rhosddu Road, Wrexham, Clwyd, LL11 1NF,

 

Thomas C. Adams (Chester) Ltd was setup in 1990, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Young, Margaret Rose is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YOUNG, Margaret Rose 01 November 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 24 April 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 21 September 2015
AD01 - Change of registered office address 21 September 2015
AD01 - Change of registered office address 21 September 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 19 February 2010
AD01 - Change of registered office address 14 January 2010
363a - Annual Return 22 September 2009
287 - Change in situation or address of Registered Office 22 September 2009
353 - Register of members 22 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 September 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 17 October 2006
395 - Particulars of a mortgage or charge 19 April 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 19 October 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 15 October 2001
287 - Change in situation or address of Registered Office 24 July 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 13 October 2000
288b - Notice of resignation of directors or secretaries 21 November 1999
225 - Change of Accounting Reference Date 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 11 October 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 13 October 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 17 October 1997
AA - Annual Accounts 27 October 1996
363s - Annual Return 15 October 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 11 October 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 17 October 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 23 September 1993
363s - Annual Return 05 October 1992
AA - Annual Accounts 23 July 1992
363b - Annual Return 14 November 1991
287 - Change in situation or address of Registered Office 22 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1991
288 - N/A 07 November 1990
288 - N/A 07 November 1990
MEM/ARTS - N/A 07 November 1990
CERTNM - Change of name certificate 01 November 1990
287 - Change in situation or address of Registered Office 29 October 1990
NEWINC - New incorporation documents 17 September 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.