Company NameA.E. Voss Limited
Company StatusDissolved
Company Number00596247
CategoryPrivate Limited Company
Incorporation Date31 December 1957(66 years, 4 months ago)
Previous NameL.Adams Limited

Business Activity

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

Directors

Director NamePhilip Geoffrey Hooker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1996(38 years, 2 months after company formation)
Appointment Duration28 years, 2 months
RoleStockbroking
Correspondence Address31 John Trundle Court
London
EC2Y 8DJ
Director NameMrs Margaret Winifred Davidson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(39 years, 9 months after company formation)
Appointment Duration26 years, 7 months
RoleLibrarian
Country of ResidenceEngland
Correspondence Address23 Beech Avenue
Nettleham
Lincoln
Lincolnshire
LN2 2PP
Director NameMr Christopher Ian Howell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(39 years, 9 months after company formation)
Appointment Duration26 years, 7 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address2 Reed Drive
Royal Earlswood Park
Redhill
Surrey
RH1 6TA
Secretary NameMrs Margaret Winifred Davidson
NationalityBritish
StatusCurrent
Appointed19 January 2000(42 years after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Beech Avenue
Nettleham
Lincoln
Lincolnshire
LN2 2PP
Director NameSusan Elizabeth Kelly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2000(42 years, 1 month after company formation)
Appointment Duration24 years, 2 months
RoleFinance Director
Correspondence Address4 Oriel Close
Walkington
Beverley
East Yorkshire
HU17 8YD
Director NameMrs Gladys Anna Augusta Andrews
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(33 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 1994)
RoleRetired
Correspondence Address33 Farm Way
Northwood
Middlesex
HA6 3EE
Director NameMr James Norman Foster
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(33 years, 12 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleAccountant
Correspondence Address79 Netherby Park
Weybridge
Surrey
KT13 0AG
Director NameMrs Sheila June Howell
Date of BirthJune 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(33 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 November 1999)
RoleHousewife
Correspondence Address15 Sandy Mount
Bearsted
Maidstone
Kent
ME14 4PJ
Director NameMr Desmond John Russell Kemp
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(33 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 1992)
RoleEngineer
Correspondence AddressAlycia 58 Windmill Lane
Widmer End
High Wycombe
Buckinghamshire
HP15 6AU
Director NameMrs Patricia Doreen Labbett
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(33 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 September 1996)
RoleHousewife
Correspondence Address51 Grange Avenue
Hastings
East Sussex
TN34 2QQ
Director NameMr John Henry Axton Mangum
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(33 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 August 1994)
RoleEngineer
Correspondence Address19 Rydal Gardens
Wembley
Middlesex
HA9 8SA
Director NameMr John Michael Roughton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(33 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1999)
RoleEngineer
Correspondence Address1 Long Park Close
Chesham Bois
Amersham
Buckinghamshire
HP6 5JY
Director NameMrs Jean Margaret Wells
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(33 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 July 1997)
RoleHousewife
Correspondence Address4 Clovelly Close
Ickenham
Uxbridge
Middlesex
UB10 8PT
Secretary NameMr James Norman Foster
NationalityBritish
StatusResigned
Appointed18 December 1991(33 years, 12 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address79 Netherby Park
Weybridge
Surrey
KT13 0AG
Director NameJohn Peter Colton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(34 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 January 2000)
RoleEngineer
Correspondence Address3 Park Road
Moggerhanger
Bedford
MK44 3RN
Secretary NameJohn Peter Colton
NationalityBritish
StatusResigned
Appointed31 December 1998(41 years after company formation)
Appointment Duration1 year (resigned 19 January 2000)
RoleManaging Director
Correspondence Address3 Park Road
Moggerhanger
Bedford
MK44 3RN

Location

Registered Address1 Gray's Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£210,768
Cash£214,114
Current Liabilities£3,346

Accounts

Latest Accounts1 January 2004 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End01 January

Filing History

6 October 2006Dissolved (1 page)
6 July 2006Return of final meeting in a members' voluntary winding up (6 pages)
6 April 2006Liquidators statement of receipts and payments (5 pages)
21 March 2005Registered office changed on 21/03/05 from: 23 beech avenue nettleham lincoln lincolnshire LN2 2PP (1 page)
15 March 2005Appointment of a voluntary liquidator (1 page)
15 March 2005Declaration of solvency (3 pages)
15 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2005Return made up to 18/12/04; full list of members (13 pages)
8 April 2004Accounts for a small company made up to 1 January 2004 (4 pages)
12 January 2004Return made up to 18/12/03; full list of members (13 pages)
11 May 2003Accounts for a small company made up to 1 January 2003 (4 pages)
10 January 2003Return made up to 18/12/02; full list of members (14 pages)
20 June 2002Accounts for a small company made up to 1 January 2002 (4 pages)
7 January 2002Return made up to 18/12/01; full list of members (12 pages)
14 September 2001Accounts for a small company made up to 1 January 2001 (5 pages)
10 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 November 2000Director's particulars changed (1 page)
15 September 2000Accounts for a small company made up to 1 January 2000 (7 pages)
13 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
2 March 2000Company name changed L.adams LIMITED\certificate issued on 03/03/00 (2 pages)
2 March 2000Registered office changed on 02/03/00 from: 22 minerva road london NW10 6HS (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2000Accounting reference date shortened from 31/03/00 to 01/01/00 (1 page)
31 January 2000Secretary resigned;director resigned (1 page)
31 January 2000New secretary appointed (2 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
16 February 1999Return made up to 18/12/98; full list of members (8 pages)
28 January 1999Secretary resigned;director resigned (1 page)
28 January 1999New secretary appointed (2 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 January 1998New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Return made up to 18/12/96; no change of members (6 pages)
5 February 1997Director resigned (1 page)
16 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
3 January 1996Return made up to 18/12/95; full list of members (10 pages)
14 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)
2 January 1992Accounts for a medium company made up to 31 March 1991 (11 pages)
21 December 1990Full accounts made up to 31 March 1990 (12 pages)
18 December 1989Accounts for a medium company made up to 31 March 1989 (12 pages)
29 December 1988Accounts for a small company made up to 31 March 1988 (4 pages)
16 December 1982Accounts made up to 31 March 1982 (13 pages)
17 December 1981Accounts made up to 31 March 1981 (10 pages)
15 December 1980Accounts made up to 31 March 1980 (10 pages)