Company NameADM Nineteen
Company StatusDissolved
Company Number00063760
CategoryPrivate Unlimited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameGranose Foods Limited

Business Activity

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

Directors

Director NameMr Daniel Charles McCarthy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2006(104 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 13 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 De Vere Close
Hatfield Peverel
Chelmsford
Essex
CM3 2LS
Director NameMr Robert Hobson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(105 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 13 May 2008)
RoleCompany Director
Correspondence Address3 Grafton Place
Stortford Road
Standon
Hertfordshire
SG11 1LT
Secretary NameMr Stephen Thomas Filmer
NationalityBritish
StatusClosed
Appointed04 June 2007(105 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 13 May 2008)
RoleCompany Director
Correspondence Address41 Lombardy Drive
Woodlands
Maidstone
Kent
ME14 5TB
Director NamePeter Fitch
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(89 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 08 June 2007)
RoleCompany Director
Correspondence Address40-42 High Street
Carlton
Bedford
Bedfordshire
MK43 7LA
Director NameMr Robert Hobson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(89 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 April 2001)
RoleCompany Director
Correspondence AddressCopper Beech
Marsh Green
Edenbridge
Kent
TN8 5QH
Director NameJohn Robert Mahlich
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(89 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 August 1996)
RoleCompany Director
Correspondence AddressAbbey House
Sawley
Clitheroe
Lancashire
BB7 4LE
Secretary NameMr Robert Hobson
NationalityBritish
StatusResigned
Appointed05 July 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressCopper Beech
Marsh Green
Edenbridge
Kent
TN8 5QH
Secretary NameMr Peter Roberts
NationalityBritish
StatusResigned
Appointed31 March 1994(92 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address5 Nene Rise
Cogenhoe
Northampton
Northamptonshire
NN7 1NT
Director NameMr Peter Roberts
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(93 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address5 Nene Rise
Cogenhoe
Northampton
Northamptonshire
NN7 1NT
Secretary NameElaine Jones
NationalityBritish
StatusResigned
Appointed30 September 1998(96 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Fusilier Way
Weedon
Northampton
NN7 4TH
Director NameElaine Jones
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(104 years, 9 months after company formation)
Appointment Duration9 months (resigned 08 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fusilier Way
Weedon
Northampton
NN7 4TH

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
21 August 2007Registered office changed on 21/08/07 from: c/o adm international LIMITED church manorway erith kent DA8 1DL (1 page)
11 August 2007Declaration of solvency (3 pages)
11 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 August 2007Appointment of a voluntary liquidator (1 page)
22 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
6 July 2007Return made up to 04/07/07; full list of members (3 pages)
6 July 2007Location of register of members (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New director appointed (3 pages)
18 June 2007New secretary appointed (2 pages)
21 May 2007£ ic 524000/523999 08/05/07 £ sr 1@1=1 (1 page)
11 April 2007Declaration of assent for reregistration to UNLTD (1 page)
11 April 2007Application for reregistration from LTD to UNLTD (2 pages)
11 April 2007Certificate of re-registration from Limited to Unlimited (2 pages)
11 April 2007Members' assent for rereg from LTD to UNLTD (1 page)
11 April 2007Mar, part of re reg (38 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
17 July 2006Return made up to 04/07/06; full list of members (6 pages)
11 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
12 July 2005Return made up to 04/07/05; full list of members (6 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
9 July 2004Return made up to 04/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 2004Secretary's particulars changed (1 page)
10 July 2003Return made up to 04/07/03; full list of members (6 pages)
31 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
5 May 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
11 July 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
3 May 2001Director resigned (1 page)
25 April 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
26 July 2000Return made up to 05/07/00; full list of members (6 pages)
19 April 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
29 July 1999Return made up to 05/07/99; no change of members (6 pages)
5 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998New secretary appointed (2 pages)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
1 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Accounts made up to 31 December 1996 (10 pages)
30 July 1997Return made up to 05/07/97; full list of members (6 pages)
30 October 1996Accounts made up to 31 December 1995 (13 pages)
15 September 1996Director resigned (1 page)
7 June 1995Accounts made up to 31 December 1994 (13 pages)
28 September 1994Accounts made up to 31 December 1993 (16 pages)
22 July 1993Accounts made up to 31 December 1992 (14 pages)
18 February 1993Accounts made up to 31 December 1991 (16 pages)
6 February 1992Accounts made up to 31 December 1990 (14 pages)
30 July 1990Accounts made up to 31 December 1989 (10 pages)
4 August 1989Accounts made up to 31 December 1988 (10 pages)