Company NameAdams & Son (Margate) Limited
DirectorsDavid William Henry Adams and Joy Adams
Company StatusDissolved
Company Number00578276
CategoryPrivate Limited Company
Incorporation Date11 February 1957(67 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr David William Henry Adams
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(34 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressShrublands
St Mildreds Avenue
Birchington
Kent
CT7 9LD
Director NameMrs Joy Adams
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(34 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressShrublands
St Mildreds Avenue
Birchington
Kent
CT7 9LD
Secretary NameSteven David Adams
NationalityBritish
StatusCurrent
Appointed01 January 1995(37 years, 11 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence AddressShrublands 23 St Mildreds Avenue
Birchington
Kent
CT7 9LD
Secretary NameMr David William Henry Adams
NationalityBritish
StatusResigned
Appointed24 July 1991(34 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressShrublands
St Mildreds Avenue
Birchington
Kent
CT7 9LD

Location

Registered Address10/12 New College Parade
Finchley Road
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 June 1999Dissolved (1 page)
31 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Liquidators statement of receipts and payments (6 pages)
16 September 1996Notice of Constitution of Liquidation Committee (2 pages)
30 August 1996Appointment of a voluntary liquidator (2 pages)
30 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 1996Registered office changed on 12/08/96 from: c/o munslow messias first floor 143-149 great portland street london W1N 5FB (1 page)
26 January 1996Full accounts made up to 31 December 1994 (10 pages)
21 August 1995Registered office changed on 21/08/95 from: tennyson house 1ST floor 159 great portland street london. W1N 5FD (1 page)