Company NameAdams Johnson Green Limited
Company StatusDissolved
Company Number01013646
CategoryPrivate Limited Company
Incorporation Date8 June 1971(52 years, 11 months ago)
Dissolution Date26 June 2001 (22 years, 10 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 NameMr Joseph William Lionel Adams
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1971(1 week, 6 days after company formation)
Appointment Duration30 years (closed 26 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Mill End
Kidlington
Oxfordshire
OX5 2EG
Director NameMr John Richard Daniel Green
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1971(1 week, 6 days after company formation)
Appointment Duration30 years (closed 26 June 2001)
RoleUnderwriting Agent
Correspondence Address42 Cranley Gardens
London
SW7 3DD
Director NameMr Henry James Johnson
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1971(1 week, 6 days after company formation)
Appointment Duration30 years (closed 26 June 2001)
RoleSecurity Consultant
Correspondence Address45 Pembroke Square
London
W8 6PE
Director NameMr Hugh Cheyney Champion
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1986(14 years, 10 months after company formation)
Appointment Duration15 years, 2 months (closed 26 June 2001)
RoleInsurance Broker
Correspondence AddressOld Kington Manor Farmhouse
Church Hill Kington Magna
Gillingham
Dorset
SP8 5EG
Director NameMr Michael Williams-Bulkeley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1991(20 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 26 June 2001)
RoleUnderwriting Agent
Country of ResidenceWales
Correspondence AddressRhiwlas
Pentraeth
Anglesey
LL75 8YG
Wales
Secretary NameMr Joseph William Lionel Adams
NationalityBritish
StatusClosed
Appointed12 October 1991(20 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 26 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Mill End
Kidlington
Oxfordshire
OX5 2EG
Director NameCharles Thomas Bunbury
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(20 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleUnderwriting Agent
Correspondence Address22 Balham Park Road
London
SW12 8DU
Director NameMr Christopher James Blois Needham
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(20 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 1996)
RoleInsurance Broker
Correspondence AddressSnode Hill House
Beech
Alton
Hampshire
GU34 4AX

Location

Registered AddressGrapes House
79a High Street
Esher
Surrey
KT10 9QA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

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

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
22 January 2001Application for striking-off (1 page)
14 July 2000Full accounts made up to 30 September 1999 (10 pages)
22 March 2000Return made up to 12/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 January 2000Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
20 January 1999Full accounts made up to 31 March 1998 (11 pages)
21 October 1998Return made up to 12/10/98; no change of members (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
22 January 1998Secretary's particulars changed;director's particulars changed (1 page)
22 January 1998Secretary's particulars changed;director's particulars changed (1 page)
2 December 1997Return made up to 12/10/97; full list of members; amend (10 pages)
6 November 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 1997Registered office changed on 04/06/97 from: admirals quarters portsmouth rd,thames ditton surrey KT7 0XA (1 page)
28 May 1997Full accounts made up to 31 March 1996 (13 pages)
3 December 1996Return made up to 12/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 August 1996Registered office changed on 02/08/96 from: 24/26 minories london EC3N 1BY (1 page)
27 February 1996Director resigned (2 pages)
31 January 1996Full accounts made up to 31 March 1995 (15 pages)
29 September 1995Return made up to 12/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)