Company NameAdatig Limited
Company StatusDissolved
Company Number00705498
CategoryPrivate Limited Company
Incorporation Date12 October 1961(62 years, 7 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(30 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 05 June 2001)
RoleSolicitor
Correspondence Address89 Cambridge Road
London
SW20 0PU
Director NameJacobus Francois Van Der Elst
Date of BirthNovember 1938 (Born 85 years ago)
NationalityDutch
StatusClosed
Appointed24 April 1992(30 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 05 June 2001)
RoleManager
Correspondence AddressHorst 14
Helmond Nl-5707gx
The Netherlands
Secretary NameMr Glaister Boyd St Ledger Anderson
NationalityBritish
StatusClosed
Appointed24 April 1992(30 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 05 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Orchard Avenue
Shirley
Croydon
Surrey
CR0 8UB
Director NameMr Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1992(30 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 05 June 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Orchard Avenue
Shirley
Croydon
Surrey
CR0 8UB
Director NameWilliam Tony I'Anson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(35 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 05 June 2001)
RoleManager
Correspondence AddressOak House Garth Heights
Wilmslow Park
Wilmslow
Cheshire
SK9 2BA
Director NameJan Inger Ronald Roest
Date of BirthMay 1943 (Born 81 years ago)
NationalityDutch
StatusClosed
Appointed05 January 1999(37 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 05 June 2001)
RoleManager
Correspondence AddressMeidoorn 6
5666 As Geldrop
The Netherlands
Director NameDavid Ernest Barter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(30 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 1992)
RoleManager
Correspondence Address131 Perry Street
Billericay
Essex
CM12 0NH
Director NameArthur George Hilton
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(30 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 1997)
RoleManager
Correspondence AddressWood Bank
London Road Adlington
Macclesfield
Cheshire
Director NameGerrit Jan Van Der Marel
Date of BirthMay 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed24 April 1992(30 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 January 1999)
RoleManager
Correspondence AddressKrommeweg 8
Helmond
5708 Jm
Holland
Director NameBarry John Wakefield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(30 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 September 1997)
RoleChartered Secretary
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameIan Alan Charles Shrimpton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(35 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 December 1999)
RoleManager
Correspondence Address8 Wood End Hill
Harpenden
Hertfordshire
AL5 3EZ

Location

Registered Address1 Watergate
London
EC4Y 0AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2000Application for striking-off (1 page)
11 September 2000Amended accounts made up to 30 September 1999 (2 pages)
22 August 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
15 May 2000Return made up to 24/04/00; no change of members (10 pages)
30 December 1999Director resigned (1 page)
27 September 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
23 July 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
4 May 1999Return made up to 24/04/99; no change of members (11 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
18 January 1999Auditor's resignation (1 page)
24 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998Full accounts made up to 30 September 1997 (5 pages)
17 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
24 May 1998Return made up to 24/04/98; full list of members (13 pages)
23 September 1997Director resigned (1 page)
15 August 1997Full accounts made up to 30 September 1996 (7 pages)
22 May 1997Return made up to 24/04/97; no change of members (9 pages)
20 October 1996Secretary's particulars changed;director's particulars changed (1 page)
20 October 1996Secretary's particulars changed;director's particulars changed (1 page)
19 May 1996Return made up to 24/04/96; full list of members (9 pages)
10 April 1996Full accounts made up to 30 September 1995 (7 pages)
10 May 1995Return made up to 24/04/95; no change of members (16 pages)
4 April 1995Full accounts made up to 30 September 1994 (7 pages)