Company NameR.H.Adams(Forest Hill)Limited
Company StatusDissolved
Company Number00611497
CategoryPrivate Limited Company
Incorporation Date18 September 1958(65 years, 7 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameGary Leslie Adams
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(33 years after company formation)
Appointment Duration17 years, 9 months (closed 07 July 2009)
RolePlumbing Contractor
Correspondence Address16 Ragstone Court
Ditton
Aylesford
Kent
ME20 6AJ
Director NameMichael Richard Adams
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(33 years after company formation)
Appointment Duration17 years, 9 months (closed 07 July 2009)
RolePlumbing Contractor
Correspondence Address27 Daniel Court
17 Brackley Road
Beckenham
Kent
BR3 1RB
Secretary NameGary Leslie Adams
NationalityBritish
StatusClosed
Appointed01 September 2001(42 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 07 July 2009)
RolePlumbing Contractor
Correspondence Address16 Ragstone Court
Ditton
Aylesford
Kent
ME20 6AJ
Director NameJack Adams
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(33 years after company formation)
Appointment Duration5 years, 2 months (resigned 23 December 1996)
RoleHeating And Sanitary Engineer
Correspondence Address28 Warren Road
Orpington
Kent
BR6 6HY
Director NameRoy Gilbert Adams
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(33 years after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2001)
RoleOffice Manager
Correspondence Address68 Durham Road
Bromley
Kent
BR2 0SW
Secretary NameRoy Gilbert Adams
NationalityBritish
StatusResigned
Appointed30 September 1991(33 years after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address68 Durham Road
Bromley
Kent
BR2 0SW
Director NameMichael Derek Holmes
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(36 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 1996)
RoleBuyer
Correspondence Address124a Addison Road
Caterham
Surrey
CR3 5LY

Location

Registered Address50a Chatterton Road
Bromley
BR2 9QE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Financials

Year2014
Net Worth£159,942
Cash£79,164
Current Liabilities£54,169

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 March 2008Registered office changed on 05/03/2008 from 29A hindsley place forest hill london SE23 2NQ (1 page)
28 November 2007Return made up to 30/09/07; full list of members (3 pages)
28 November 2007Location of register of members (1 page)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 November 2006Particulars of mortgage/charge (7 pages)
2 November 2006Return made up to 30/09/06; full list of members (7 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 October 2005Return made up to 30/09/05; full list of members (7 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
31 October 2003Return made up to 30/09/03; full list of members (7 pages)
11 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
7 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/10/02
(8 pages)
22 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 November 2001Return made up to 30/09/01; full list of members (8 pages)
9 November 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned;director resigned (1 page)
27 September 2001£ ic 1000/980 31/08/01 £ sr 20@1=20 (1 page)
13 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
7 November 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 October 1999Return made up to 30/09/99; full list of members (8 pages)
25 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 October 1998Return made up to 30/09/98; full list of members (6 pages)
17 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 November 1997Return made up to 30/09/97; full list of members (6 pages)
16 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
13 October 1996Return made up to 30/09/96; no change of members (6 pages)
14 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 November 1995Return made up to 30/09/95; full list of members (8 pages)
5 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
15 September 1987Accounts for a small company made up to 31 March 1987 (4 pages)
4 August 1986Accounts for a small company made up to 31 March 1986 (4 pages)