Company NameAdams Memorials Limited
Company StatusDissolved
Company Number02383322
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 11 months ago)
Dissolution Date8 August 2017 (6 years, 7 months ago)
Previous NameChiffonstyle Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMrs June Barbara O'Dwyer.
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1992(3 years after company formation)
Appointment Duration25 years, 3 months (closed 08 August 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address117 High Street
Rayleigh
Essex
SS6 7QA
Secretary NameJune Barbara O`Dwyer
NationalityBritish
StatusClosed
Appointed12 May 1992(3 years after company formation)
Appointment Duration25 years, 3 months (closed 08 August 2017)
RoleCompany Director
Correspondence Address117 High Street
Rayleigh
Essex
SS6 7QA
Director NameMr Brady Richard Adams
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(17 years after company formation)
Appointment Duration11 years, 3 months (closed 08 August 2017)
RoleFuneral Director
Correspondence Address117 High Street
Rayleigh
Essex
SS6 7QA
Director NameSamantha Jayne Anslow
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(17 years after company formation)
Appointment Duration11 years, 3 months (closed 08 August 2017)
RoleMemorial Consultant
Correspondence Address117 High Street
Rayleigh
Essex
SS6 7QA
Director NameMr David Richard Adams
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years after company formation)
Appointment Duration21 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address117 High Street
Rayleigh
Essex
SS6 7QA

Contact

Websitearadams.co.uk
Telephone01268 747555
Telephone regionBasildon

Location

Registered Address117,High Street
Rayleigh
Essex.
SS6 7QA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Bradley Richard Adams
50.00%
Ordinary
50 at £1Mrs June Barbara O'dwyer
25.00%
Ordinary
50 at £1Samantha Jayne Anslow
25.00%
Ordinary

Financials

Year2014
Net Worth£22,801
Cash£5,647
Current Liabilities£1,817

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
11 May 2017Application to strike the company off the register (4 pages)
20 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
(6 pages)
11 May 2016Secretary's details changed for {officer_name} (1 page)
11 May 2016Secretary's details changed (1 page)
10 May 2016Director's details changed for Samantha Jayne Anslow on 9 February 2016 (2 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 200
(6 pages)
15 May 2014Termination of appointment of David Adams as a director (1 page)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (7 pages)
1 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
26 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (7 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 May 2010Director's details changed for June Barbara O'dwyer on 1 May 2010 (2 pages)
20 May 2010Director's details changed for June Barbara O'dwyer on 1 May 2010 (2 pages)
20 May 2010Secretary's details changed for June Barbara O'dwyer on 1 May 2010 (1 page)
20 May 2010Director's details changed for Mr Bradley Richard Adams on 1 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Bradley Richard Adams on 1 May 2010 (2 pages)
20 May 2010Secretary's details changed for June Barbara O'dwyer on 1 May 2010 (1 page)
19 May 2010Director's details changed for Mr David Richard Adams on 1 May 2010 (2 pages)
19 May 2010Director's details changed for Mr David Richard Adams on 1 May 2010 (2 pages)
14 May 2009Return made up to 12/05/09; full list of members (5 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 May 2008Return made up to 12/05/08; full list of members (5 pages)
8 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Return made up to 12/05/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 September 2006Return made up to 12/05/06; full list of members (4 pages)
20 September 2006Location of register of members (non legible) (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Location of debenture register (1 page)
8 June 2006Ad 24/03/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
10 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 June 2005Return made up to 12/05/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 May 2004Return made up to 12/05/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 May 2003Return made up to 12/05/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 October 2002 (5 pages)
29 May 2002Return made up to 12/05/02; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 June 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2000Accounts for a small company made up to 31 October 2000 (6 pages)
6 June 2000Return made up to 12/05/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 June 1999Return made up to 12/05/99; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 31 October 1998 (7 pages)
24 May 1998Return made up to 12/05/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 31 October 1997 (6 pages)
4 June 1997Return made up to 12/05/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 31 October 1996 (7 pages)
17 July 1996Return made up to 12/05/96; full list of members (6 pages)
13 December 1995Accounts for a small company made up to 31 October 1995 (3 pages)
23 May 1995Return made up to 12/05/95; no change of members (4 pages)