Company NameAdamson Ussher Marketing Limited
Company StatusDissolved
Company Number02677699
CategoryPrivate Limited Company
Incorporation Date15 January 1992(32 years, 3 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NameHappyleague Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(20 years after company formation)
Appointment Duration7 years, 2 months (closed 02 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(24 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 02 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameJohn Richard Fullerton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(1 week, 2 days after company formation)
Appointment Duration7 months (resigned 22 August 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Forge Lane
Leeds
West Yorkshire
LS17 9JU
Director NameDouglas Alexander Adamson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(1 week, 2 days after company formation)
Appointment Duration11 years, 4 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheelhouse Barn
Reynard Crag Lane High Birstwith
Harrogate
North Yorkshire
HG3 2JQ
Secretary NameDouglas Alexander Adamson
NationalityBritish
StatusResigned
Appointed24 January 1992(1 week, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheelhouse Barn
Reynard Crag Lane High Birstwith
Harrogate
North Yorkshire
HG3 2JQ
Director NameMr Patrick Ussher
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 07 April 1994)
RoleCompany Director
Correspondence AddressNew Laithe Farm
Harewood
Leeds
West Yorkshire
LS17 9DL
Secretary NameMr Roger John Webb
NationalityBritish
StatusResigned
Appointed28 July 1994(2 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Ben Rhydding Road
Ilkley
Yorkshire
LS29 8RL
Director NameAlison Jane Oldham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 1996)
RoleClient Services Director
Correspondence Address1 Glendower Park
Adel
Leeds
West Yorkshire
LS16 8HA
Secretary NameAlison Jane Oldham
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 1996)
RoleClient Services Director
Correspondence Address1 Glendower Park
Adel
Leeds
West Yorkshire
LS16 8HA
Director NameSarah Josephine Adamson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(4 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheelhouse Barn
Reynard Crag Lane High Birstwith
Harrogate
North Yorkshire
HG3 2JQ
Secretary NameSarah Josephine Adamson
NationalityBritish
StatusResigned
Appointed31 December 1996(4 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheelhouse Barn
Reynard Crag Lane High Birstwith
Harrogate
North Yorkshire
HG3 2JQ
Director NameMrs Ann Margaret Green
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(8 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Postern Close
Bishops Wharf
York
North Yorkshire
YO23 1JF
Director NameDavid Michael Heal
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(11 years, 4 months after company formation)
Appointment Duration2 months (resigned 31 July 2003)
RoleChief Executive Officer
Correspondence Address43 Westbourne Road
Southport
Merseyside
PR8 2HY
Director NameKeith Martin Onslow
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(11 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 March 2004)
RoleFinancial Director
Correspondence AddressRose Cottage
South Street Avebury Trusloe
Marlborough
Wiltshire
SN8 1QX
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed30 May 2003(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(13 years, 9 months after company formation)
Appointment Duration5 months (resigned 31 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressConifers
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4BB
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(14 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed31 March 2006(14 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(14 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(19 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(22 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(23 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehuntsworth.com
Email address[email protected]
Telephone020 38613999
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

15k at £1Huntsworth PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 September 1992Delivered on: 2 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 July 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
27 July 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
27 July 2016Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 27 July 2016 (1 page)
13 October 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 13 October 2015 (1 page)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 15,000
(3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
29 June 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
28 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page)
22 April 2015Appointment of Mrs Alison Jane Clarke as a director on 31 December 2014 (2 pages)
22 April 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 15,000
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 15,000
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
15 January 2009Return made up to 15/01/09; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
9 September 2007Full accounts made up to 31 December 2006 (9 pages)
1 February 2007Return made up to 15/01/07; full list of members (2 pages)
16 October 2006Accounts made up to 31 December 2005 (8 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New director appointed (4 pages)
17 January 2006Return made up to 15/01/06; full list of members (2 pages)
20 December 2005Director's particulars changed (1 page)
23 November 2005New director appointed (3 pages)
10 November 2005Accounts made up to 31 December 2004 (13 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
15 February 2005Return made up to 15/01/05; full list of members (6 pages)
2 November 2004Accounts made up to 31 December 2003 (16 pages)
7 April 2004Director resigned (1 page)
11 March 2004Return made up to 15/01/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 September 2003Director resigned (1 page)
11 September 2003New director appointed (2 pages)
17 June 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003Registered office changed on 17/06/03 from: 7 alexandra road harrogate north yorkshire HG1 5JS (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
11 June 2003Auditor's resignation (2 pages)
17 February 2003Return made up to 15/01/03; full list of members (7 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2002Return made up to 15/01/02; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 February 2001Return made up to 15/01/01; full list of members (6 pages)
12 February 2001New director appointed (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
22 March 2000Return made up to 15/01/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 January 1999Return made up to 15/01/99; full list of members (6 pages)
29 January 1999Registered office changed on 29/01/99 from: alexandra house 2 alexandra road harrogate north yorkshire HG1 5JS (1 page)
29 January 1999Registered office changed on 29/01/99 from: 7 alexander road harrogate north yorkshire HG1 5JS (1 page)
30 January 1998Return made up to 15/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 February 1997New secretary appointed;new director appointed (2 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
31 January 1997Secretary resigned;director resigned (1 page)
31 January 1997Return made up to 15/01/97; no change of members (4 pages)
22 January 1996Return made up to 15/01/96; no change of members (4 pages)
2 October 1995Accounts made up to 31 March 1995 (14 pages)
20 September 1995Registered office changed on 20/09/95 from: westfield hse 2/10 westfield road leeds LS3 1DF (1 page)
24 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 October 1992Particulars of mortgage/charge (3 pages)