Company NameAdam Three Limited
DirectorsBarcosec Limited and Barometers Limited
Company StatusDissolved
Company Number00092479
CategoryPrivate Limited Company
Incorporation Date11 March 1907(117 years, 2 months ago)
Previous NameDial Holdings Limited

Business Activity

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

Directors

Director NameBarcosec Limited (Corporation)
StatusCurrent
Appointed27 July 2000(93 years, 5 months after company formation)
Appointment Duration23 years, 9 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusCurrent
Appointed27 July 2000(93 years, 5 months after company formation)
Appointment Duration23 years, 9 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed27 July 2000(93 years, 5 months after company formation)
Appointment Duration23 years, 9 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameEdwood Brian Atling
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1946(39 years, 6 months after company formation)
Appointment Duration46 years, 7 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressThe Barn House
8-10 North Street
Rothersthorpe
Northampshire
NN6 0DW
Director NameJohn Edward Yardley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(85 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressCoombe House
Woodhouse Lane
Holmbury St Mary
Surrey
RH5 6NN
Director NameThomas Martin Clark
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(85 years, 1 month after company formation)
Appointment Duration4 years (resigned 22 March 1996)
RoleChartered Accountant
Correspondence AddressHatch Hill Hatch Lane
Kingsley Green
Haslemere
Surrey
GU27 3LJ
Director NameMr Stanley William Buckley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(85 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 1992)
RoleMd Mercantile Group Plc
Correspondence AddressBeech Lodge
Sleepers Hill
Winchester
Hampshire
SO22 4NE
Secretary NameCharles Frederick Shoolbred
NationalityBritish
StatusResigned
Appointed21 March 1992(85 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 1994)
RoleCompany Director
Correspondence AddressTimbers
Dean Oak Lane
Leigh
Surrey
RH2 8PZ
Director NameMr Colin Roger Brightwell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(85 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 1994)
RoleChartered Accountant
Correspondence AddressBridge End Prey Heath Road
Mayford
Woking
Surrey
GU22 0SW
Director NameMr John Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(85 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 May 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairway Heights
Camberley
Surrey
GU15 1NJ
Director NamePaul John Dunkley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(86 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 21 March 1993)
RoleCompany Director
Correspondence AddressThe Barn House
8-10 North Street
Rothersthorpe
Northants
NN6 0DW
Director NamePaul John Dunkley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(86 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 21 March 1993)
RoleCompany Director
Correspondence AddressThe Barn House
8-10 North Street
Rothersthorpe
Northants
NN6 0DW
Director NameMr John Norman Lewis
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(86 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviyal
Station Road
Ardley
Oxfordshire
OX27 7PQ
Secretary NameStuart Walter Clarke
NationalityBritish
StatusResigned
Appointed10 January 1994(86 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 July 2000)
RoleCompany Director
Correspondence Address99 Carver Hill Road
High Wycombe
Buckinghamshire
HP11 2UB
Director NameMr Raymond George Waterson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(87 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHeatherwold House
Churt Road
Hindhead
Surrey
GU26 6HX
Director NameRichard Malcolm Bromage
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(88 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane Cottage Hempstead Lane
Potten End
Berkhamsted
Hertfordshire
HP4 2QJ
Director NameMichael Edward Pummell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(89 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 October 2001)
RoleCompany Director
Correspondence AddressCandle Trees Weedon Hill
Hyde Heath
Amersham
Buckinghamshire
HP6 5RW
Director NameDavid Thompson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(89 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
Hook Heath Road
Woking
Surrey
GU22 0QD
Director NameBrian Frederick Fowler
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(89 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 1999)
RoleCompany Director
Correspondence AddressSawyers 11 Theobald Drive
Tilehurst
Reading
Berkshire
RG31 6YA
Director NameDavid Lawton Roberts
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(91 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 May 2003)
RoleDirector - Corp Banking
Correspondence AddressBriarhedge Fairseat
Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8QE

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£748,000
Current Liabilities£4,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 July 2005Dissolved (1 page)
7 April 2005Res re books (1 page)
7 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
30 December 2004Registered office changed on 30/12/04 from: 54 lombard street london EC3P 3AH (1 page)
21 December 2004Appointment of a voluntary liquidator (1 page)
21 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 December 2004Declaration of solvency (3 pages)
8 April 2004Return made up to 21/03/04; full list of members (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
19 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
7 May 2003Return made up to 21/03/03; full list of members (6 pages)
25 February 2003Auditor's resignation (2 pages)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
22 March 2002Return made up to 21/03/02; full list of members (3 pages)
8 November 2001Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
19 June 2001Return made up to 21/03/01; full list of members (3 pages)
4 April 2001Registered office changed on 04/04/01 from: dial house burston road london SW15 6SD (1 page)
5 September 2000New secretary appointed (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New director appointed (2 pages)
21 July 2000Full accounts made up to 31 December 1999 (13 pages)