Company NameADCO Industrial Components Limited
DirectorPaul Golby
Company StatusDissolved
Company Number01235942
CategoryPrivate Limited Company
Incorporation Date2 December 1975(48 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Paul Golby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1992(16 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressWelford Hill House
Long Marston Road, Welford On Avon
Stratford Upon Avon
CV37 8AE
Secretary NameMr Brian Charles Tanner
NationalityBritish
StatusCurrent
Appointed01 December 1994(19 years after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence AddressThe Gate House
Corston
Bath
Avon
BA2 9AN
Director NameNarendra Patel
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 October 1992)
RoleAccountant
Correspondence Address1 Fielders Close
Harrow
Middlesex
HA2 0BY
Director NameColin David Rickson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 12 June 1992)
RoleChartered Engineer
Correspondence AddressThe Dene Dene Close
Aspley Hill
Woburn Sands
Buckinghamshire
MK17 8NN
Director NameDennis John Sewell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1991(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1994)
RoleFinance Director
Correspondence AddressSandhill House
Middle Claydon
Buckingham
MK18 2LD
Secretary NameDerek Whitehead
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 1 month after company formation)
Appointment Duration8 months (resigned 03 September 1992)
RoleCompany Director
Correspondence Address4 Peveril Close
Aylesbury
Buckinghamshire
HP21 9UJ
Secretary NameDennis John Sewell
NationalityCanadian
StatusResigned
Appointed03 September 1992(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressSandhill House
Middle Claydon
Buckingham
MK18 2LD

Location

Registered AddressNem House
3-5 Rickmansworth Rooad
Watford
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 September 1996Dissolved (1 page)
28 June 1996Return of final meeting in a members' voluntary winding up (3 pages)
28 June 1996Liquidators statement of receipts and payments (5 pages)
27 March 1996Liquidators statement of receipts and payments (5 pages)
13 April 1995Registered office changed on 13/04/95 from: p o box no 2 mandeville road aylesbury buckinghamshire HP21 8AB (1 page)
10 April 1995Declaration of solvency (6 pages)
10 April 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 April 1995Appointment of a voluntary liquidator (2 pages)