Company NameAdmint Limited
Company StatusDissolved
Company Number00664029
CategoryPrivate Limited Company
Incorporation Date4 July 1960(63 years, 10 months ago)
Dissolution Date15 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMichael George Crawford
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1999(39 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 15 July 2009)
RoleBusiness Adviser
Correspondence Address50 Southdown Road
Harpenden
Hertfordshire
AL5 1PQ
Director NameSally Helen Crawford
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2002(42 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 15 July 2009)
RoleBuyer
Correspondence Address50 Southdown Road
Harpenden
Hertfordshire
AL5 1PQ
Secretary NameSally Helen Crawford
NationalityBritish
StatusClosed
Appointed08 November 2002(42 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 15 July 2009)
RoleBuyer
Correspondence Address50 Southdown Road
Harpenden
Hertfordshire
AL5 1PQ
Director NameMrs Lorna Everett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(30 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address26 Fairmead Avenue
Harpenden
Hertfordshire
AL5 5UE
Director NameMichael Charles Weaver
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(30 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Luton Road
Harpenden
Hertfordshire
AL5 2UB
Secretary NameMr Colin Burn
NationalityBritish
StatusResigned
Appointed10 May 1991(30 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 1995)
RoleCompany Director
Correspondence Address2 Ormsby Close
Luton
Bedfordshire
LU1 3SN
Secretary NameMichael Charles Weaver
NationalityBritish
StatusResigned
Appointed30 July 1995(35 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Luton Road
Harpenden
Hertfordshire
AL5 2UB
Secretary NameMichael George Crawford
NationalityBritish
StatusResigned
Appointed10 July 1997(37 years after company formation)
Appointment Duration5 years, 4 months (resigned 08 November 2002)
RoleBusiness Adviser
Correspondence Address50 Southdown Road
Harpenden
Hertfordshire
AL5 1PQ

Location

Registered AddressC/O B And C Associates
Trafalgar House Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Financials

Year2014
Net Worth£80,594
Cash£4,323
Current Liabilities£297,687

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
15 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 April 2009Liquidators statement of receipts and payments to 5 March 2009 (5 pages)
11 November 2008Liquidators statement of receipts and payments (5 pages)
11 November 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
11 November 2008Liquidators statement of receipts and payments (5 pages)
11 November 2008Liquidators statement of receipts and payments (5 pages)
11 November 2008Liquidators statement of receipts and payments (5 pages)
5 April 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
23 October 2007Liquidators statement of receipts and payments (5 pages)
22 March 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Liquidators statement of receipts and payments (5 pages)
13 September 2005Appointment of a voluntary liquidator (1 page)
13 September 2005Statement of affairs (6 pages)
13 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 2005Registered office changed on 26/08/05 from: 6 high street harpenden herts AL5 2TB (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 June 2005Return made up to 10/05/05; full list of members (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
25 June 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
15 June 2003Return made up to 10/05/03; full list of members (8 pages)
13 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
13 June 2003Director resigned (1 page)
13 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2003Declaration of satisfaction of mortgage/charge (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002New secretary appointed;new director appointed (2 pages)
19 December 2002Director resigned (1 page)
30 October 2002Particulars of mortgage/charge (3 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
15 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 2002Total exemption small company accounts made up to 31 August 2000 (7 pages)
15 March 2002Ad 30/08/01--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages)
15 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Nc inc already adjusted 30/08/01 (1 page)
17 May 2001Return made up to 10/05/01; full list of members (7 pages)
6 July 2000Full accounts made up to 31 August 1999 (15 pages)
23 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 May 2000Director resigned (1 page)
6 August 1999Return made up to 10/05/99; full list of members (6 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 June 1999Full accounts made up to 31 August 1998 (15 pages)
13 June 1998Return made up to 10/05/98; no change of members (4 pages)
15 April 1998Full accounts made up to 31 August 1997 (14 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
18 June 1997Full accounts made up to 31 August 1996 (15 pages)
23 May 1997Return made up to 10/05/97; no change of members (4 pages)
1 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 December 1995Full accounts made up to 31 August 1995 (15 pages)
9 August 1995New secretary appointed (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1995Return made up to 10/05/95; no change of members (4 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)