Company NameWade Adams Plant Limited
Company StatusDissolved
Company Number01080616
CategoryPrivate Limited Company
Incorporation Date7 November 1972(51 years, 6 months ago)
Dissolution Date2 June 1998 (25 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Kypros Lambrou Tsentas
Date of BirthApril 1951 (Born 73 years ago)
NationalityCypriot
StatusClosed
Appointed01 June 1992(19 years, 7 months after company formation)
Appointment Duration6 years (closed 02 June 1998)
RoleCompany Director
Correspondence Address42j Ibex Hill
Lusaka
Foreign
Secretary NameMr Laurence Adair Strike
NationalityBritish
StatusClosed
Appointed16 September 1994(21 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 02 June 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCothays
Leckhampstead
Newbury
Berkshire
RG20 8QG
Director NameMr Leslie Bassett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 September 1994)
RoleAccountant
Correspondence Address73 Farndale Drive
Guisborough
Cleveland
TS14 8JJ
Director NameMr Rashmikant Harkisandas Shah
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(19 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (resigned 10 March 1992)
RoleCompany Director
Correspondence Address6 Clappers Meadow
Maidenhead
Berkshire
SL6 8TT
Director NameMr Greene Mumba Simpungwe
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityZambian
StatusResigned
Appointed07 May 1992(19 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 June 1992)
RoleCompany Director
Correspondence Address7 Busuma Road
Sunningdale
Lusaka
Foreign
Director NameMr Malcolm David Willetts
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(19 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 July 1995)
RoleEngineer
Correspondence AddressThe Glade Templewood Lane
Farnham Common
Slough
Berkshire
SL2 3HQ
Secretary NameMr Leslie Bassett
NationalityBritish
StatusResigned
Appointed07 May 1992(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address73 Farndale Drive
Guisborough
Cleveland
TS14 8JJ
Director NameMr Harry Agis Stylianou
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(19 years, 7 months after company formation)
Appointment Duration3 years (resigned 16 June 1995)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address70a Century Court
Grove End Road
London
NW8 9LD
Director NameMr Laurence Adair Strike
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(21 years, 10 months after company formation)
Appointment Duration9 months (resigned 16 June 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCothays
Leckhampstead
Newbury
Berkshire
RG20 8QG

Location

Registered Address455 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

25 January 2001Dissolved (1 page)
25 October 2000Return of final meeting in a members' voluntary winding up (3 pages)
18 October 2000Liquidators statement of receipts and payments (5 pages)
26 April 2000Liquidators statement of receipts and payments (5 pages)
28 October 1999Liquidators statement of receipts and payments (5 pages)
22 April 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
16 February 1999Registered office changed on 16/02/99 from: 61 old woking road west byfleet surrey KT14 6LF (1 page)
12 February 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 February 1999Declaration of solvency (4 pages)
12 February 1999Appointment of a voluntary liquidator (1 page)
2 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 February 1998First Gazette notice for compulsory strike-off (1 page)
29 July 1997Strike-off action suspended (1 page)
29 April 1997First Gazette notice for compulsory strike-off (1 page)
22 October 1996Strike-off action suspended (1 page)
22 October 1996First Gazette notice for compulsory strike-off (1 page)
5 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
27 June 1995Director resigned (1 page)
27 June 1995Director resigned (1 page)
24 May 1995Return made up to 07/05/95; no change of members
  • 363(287) ‐ Registered office changed on 24/05/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 April 1995Auditor's resignation (2 pages)