Company NameAdobe Management Services Limited
Company StatusDissolved
Company Number05605326
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)
Previous NameAdobe Developments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arif Hanif
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdobe House 419 Newcastle Road
Crewe
Cheshire
CW2 5EB
Secretary NameMr Arif Hanif
StatusClosed
Appointed01 December 2012(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 11 February 2014)
RoleCompany Director
Correspondence AddressAdobe House 419 Newcastle Road
Crewe
Cheshire
CW2 5EB
Director NameMr Asam Hanif
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdobe House 419 Newcastle Road
Crewe
Cheshire
CW2 5EB
Secretary NameMr Abid Hanif
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAdobe House 419 Newcastle Road
Crewe
Cheshire
CW2 5EB
Director NameMr Fletcher Matthew Strickland
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(6 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdobe House 419 Newcastle Road
Crewe
Cheshire
CW2 5EB

Location

Registered AddressAdobe House
419 Newcastle Road
Crewe
Cheshire
CW2 5EB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishShavington cum Gresty
WardShavington
Built Up AreaCrewe

Shareholders

1 at £1Arif Hanif
100.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-12-27
  • GBP 1
(3 pages)
27 December 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-12-27
  • GBP 1
(3 pages)
24 December 2012Appointment of Mr Arif Hanif as a secretary on 1 December 2012 (1 page)
24 December 2012Appointment of Mr Arif Hanif as a director (2 pages)
24 December 2012Termination of appointment of Asam Hanif as a director on 30 November 2012 (1 page)
24 December 2012Appointment of Mr Arif Hanif as a secretary (1 page)
24 December 2012Registered office address changed from Adobe House 419 Newcastle Road Crewe Cheshire CW2 5EB United Kingdom on 24 December 2012 (1 page)
24 December 2012Termination of appointment of Abid Hanif as a secretary (1 page)
24 December 2012Termination of appointment of Abid Hanif as a secretary on 26 October 2012 (1 page)
24 December 2012Appointment of Mr Arif Hanif as a director on 1 December 2012 (2 pages)
24 December 2012Registered office address changed from Adobe House 419 Newcastle Road Crewe Cheshire CW2 5EB United Kingdom on 24 December 2012 (1 page)
24 December 2012Termination of appointment of Asam Hanif as a director (1 page)
20 June 2012Termination of appointment of Fletcher Matthew Strickland as a director on 20 June 2012 (1 page)
20 June 2012Termination of appointment of Fletcher Strickland as a director (1 page)
20 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 March 2012Appointment of Mr Fletcher Matthew Strickland as a director (2 pages)
28 March 2012Appointment of Mr Fletcher Matthew Strickland as a director on 28 March 2012 (2 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
1 November 2010Registered office address changed from the Gables 20 Crewe Road Sandbach Cheshire CW11 4NE on 1 November 2010 (1 page)
1 November 2010Registered office address changed from The Gables 20 Crewe Road Sandbach Cheshire CW11 4NE on 1 November 2010 (1 page)
1 November 2010Registered office address changed from the Gables 20 Crewe Road Sandbach Cheshire CW11 4NE on 1 November 2010 (1 page)
13 October 2010Company name changed adobe developments LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
(2 pages)
13 October 2010Change of name notice (2 pages)
13 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-06
(2 pages)
13 October 2010Change of name notice (2 pages)
6 October 2010Registered office address changed from Unit 2 Cecil House 41 Hightown Crewe Cheshire CW1 3BZ on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Unit 2 Cecil House 41 Hightown Crewe Cheshire CW1 3BZ on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Unit 2 Cecil House 41 Hightown Crewe Cheshire CW1 3BZ on 6 October 2010 (1 page)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Asam Hanif on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Abid Hanif on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for Abid Hanif on 27 October 2009 (1 page)
27 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Asam Hanif on 27 October 2009 (2 pages)
29 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 July 2009Accounts made up to 31 October 2008 (2 pages)
28 October 2008Return made up to 27/10/08; full list of members (3 pages)
28 October 2008Return made up to 27/10/08; full list of members (3 pages)
27 December 2007Accounts made up to 31 October 2007 (2 pages)
27 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
29 October 2007Return made up to 27/10/07; full list of members (2 pages)
29 October 2007Return made up to 27/10/07; full list of members (2 pages)
27 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
27 July 2007Accounts made up to 31 October 2006 (1 page)
12 April 2007Registered office changed on 12/04/07 from: 26 ruskin road manchester M16 9GS (1 page)
12 April 2007Registered office changed on 12/04/07 from: 26 ruskin road manchester M16 9GS (1 page)
8 November 2006Return made up to 27/10/06; full list of members (6 pages)
8 November 2006Return made up to 27/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 2005Incorporation (15 pages)
27 October 2005Incorporation (15 pages)