ADAMS-HYDRAULICS,LIMITED

ADAMS-HYDRAULICS,LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameADAMS-HYDRAULICS,LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00076236
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADAMS-HYDRAULICS,LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ADAMS-HYDRAULICS,LIMITED located?

    Registered Office Address
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADAMS-HYDRAULICS,LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What is the status of the latest confirmation statement for ADAMS-HYDRAULICS,LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2022

    What are the latest filings for ADAMS-HYDRAULICS,LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Termination of appointment of Steven Capper as a director on Jun 23, 2020

    1 pagesTM01

    Appointment of Mr David Cardwell as a director on Jun 23, 2020

    2 pagesAP01

    Confirmation statement made on Apr 23, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Amended accounts for a dormant company made up to Jun 30, 2018

    5 pagesAAMD

    Confirmation statement made on Apr 23, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Steven Capper as a director on Jan 24, 2019

    2 pagesAP01

    Termination of appointment of Stewart Douglas Duthie as a director on Jan 08, 2019

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Satisfaction of charge 000762360012 in full

    1 pagesMR04

    Current accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Apr 23, 2018 with updates

    3 pagesCS01

    Appointment of Mr Stewart Douglas Duthie as a director on Jan 01, 2018

    2 pagesAP01

    Termination of appointment of Andrew Williams as a director on Dec 31, 2017

    1 pagesTM01

    Termination of appointment of Andrew Williams as a secretary on Dec 31, 2017

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Termination of appointment of Andrew David Livingstone Donald as a director on Aug 16, 2017

    1 pagesTM01

    Confirmation statement made on Apr 23, 2017 with updates

    5 pagesCS01

    Who are the officers of ADAMS-HYDRAULICS,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARDWELL, David
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    Director
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    United KingdomBritish268522090001
    BRERETON, Gemma
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    Secretary
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    169936200001
    HAMMERTON, Richard Wadsworth
    4 Pinchfield Holt
    Wickersley
    S66 1FF Rotherham
    South Yorkshire
    Secretary
    4 Pinchfield Holt
    Wickersley
    S66 1FF Rotherham
    South Yorkshire
    British47101200002
    HINDLEY, Michael
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    Secretary
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    157549020001
    LAUD, David Malcolm
    6 Hawthorn Drive
    Home Upon Spalding Moor
    YO4 4HY York
    North Humberside
    Secretary
    6 Hawthorn Drive
    Home Upon Spalding Moor
    YO4 4HY York
    North Humberside
    British26949940001
    SWAFFIELD, Stephen Richard
    The Elms Back Lane
    West Lutton
    YO17 8TF Malton
    North Yorkshire
    Secretary
    The Elms Back Lane
    West Lutton
    YO17 8TF Malton
    North Yorkshire
    British40354640001
    WILLIAMS, Andrew
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    Secretary
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    187282070001
    ARMER, David John
    23 Forest Close
    Wigginton
    YO32 2ZG York
    North Yorkshire
    Director
    23 Forest Close
    Wigginton
    YO32 2ZG York
    North Yorkshire
    British100821810001
    BAILIE, Stewart
    188 Runcorn Road
    WA4 6SY Warrington
    Cheshire
    Director
    188 Runcorn Road
    WA4 6SY Warrington
    Cheshire
    EnglandBritish108128510001
    BRYANT, Peter William, Company Director
    38 Postern Close
    Bishop Wharf
    YO2 1JF York
    North Yorkshire
    Director
    38 Postern Close
    Bishop Wharf
    YO2 1JF York
    North Yorkshire
    British26949970002
    CAPPER, Steven
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    Director
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    EnglandBritish254044950001
    CLEMINSON, Benjamin Atlay
    St Catherines
    Moorland Road Skelton
    YO30 1YA York
    North Yorkshire
    Director
    St Catherines
    Moorland Road Skelton
    YO30 1YA York
    North Yorkshire
    EnglandBritish6400210001
    CURNOW, Stephen
    Heberscliffe
    42 Grove Road
    LS29 9QF Ilkley
    Apt 7
    Yorkshire
    United Kingdom
    Director
    Heberscliffe
    42 Grove Road
    LS29 9QF Ilkley
    Apt 7
    Yorkshire
    United Kingdom
    United KingdomBritish38117700003
    DONALD, Andrew David Livingstone
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    Director
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    EnglandBritish41075700003
    DUTHIE, Stewart Douglas
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    Director
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    EnglandBritish207045860001
    HAMMERTON, Richard Wadsworth
    4 Pinchfield Holt
    Wickersley
    S66 1FF Rotherham
    South Yorkshire
    Director
    4 Pinchfield Holt
    Wickersley
    S66 1FF Rotherham
    South Yorkshire
    EnglandBritish47101200002
    HARRIS, Alister David
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    Director
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    United KingdomBritish179670890001
    HINDLEY, Michael
    Skegness Close
    BL8 1EQ Bury
    8
    Lancashire
    United Kingdom
    Director
    Skegness Close
    BL8 1EQ Bury
    8
    Lancashire
    United Kingdom
    United KingdomBritish97351080003
    HOPWOOD, Adrian Peter, Company Director
    147 York Road
    Haxby
    YO3 3EU York
    North Yorkshire
    Director
    147 York Road
    Haxby
    YO3 3EU York
    North Yorkshire
    British26949950001
    HOWARD, Edward Paul
    3 Gibb Road
    M28 2SS Worsley
    Manchester
    Director
    3 Gibb Road
    M28 2SS Worsley
    Manchester
    EnglandBritish97237840001
    LINFOOT, Kevin William
    Bishopthorpe Garth
    Sim Balk Lane Bishopthorpe
    YO23 2UE York
    North Yorkshire
    Director
    Bishopthorpe Garth
    Sim Balk Lane Bishopthorpe
    YO23 2UE York
    North Yorkshire
    EnglandBritish51219600001
    MARTIN, Richard Arthur
    Hazelbrook House
    1b Old Village Huntington
    YO3 9RA York
    Director
    Hazelbrook House
    1b Old Village Huntington
    YO3 9RA York
    British7550490001
    PALFREY, Michael John
    23 South Bank Avenue
    YO23 1DR York
    North Yorkshire
    Director
    23 South Bank Avenue
    YO23 1DR York
    North Yorkshire
    British127317870001
    RIGHTON, Robert Andrew
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    Director
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    EnglandBritish51595850003
    VICKERS, Ian Andrew
    4 Laurel Hill Way
    Colton
    LS15 9EW Leeds
    West Yorkshire
    Director
    4 Laurel Hill Way
    Colton
    LS15 9EW Leeds
    West Yorkshire
    EnglandBritish100821770001
    WELLER, Stephen James
    Beechwood House
    York Road Elvington
    YO41 4DY York
    Director
    Beechwood House
    York Road Elvington
    YO41 4DY York
    British62210930001
    WILLIAMS, Andrew
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    Director
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    EnglandBritish121597780002
    WOOD, John Richard
    Scoreby Farm House
    Scoreby
    YO41 1NP York
    North Yorkshire
    Director
    Scoreby Farm House
    Scoreby
    YO41 1NP York
    North Yorkshire
    EnglandBritish6672200001
    WOOD, John Richard
    Scoreby Farm House
    Scoreby
    YO41 1NP York
    North Yorkshire
    Director
    Scoreby Farm House
    Scoreby
    YO41 1NP York
    North Yorkshire
    EnglandBritish6672200001

    Who are the persons with significant control of ADAMS-HYDRAULICS,LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Adams Of York Ltd
    Garner Street
    Etruria
    ST4 7BH Stoke-On-Trent
    Garner Street Business Park
    England
    Feb 16, 2017
    Garner Street
    Etruria
    ST4 7BH Stoke-On-Trent
    Garner Street Business Park
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0