Company NameP&G Lubrication Limited
Company StatusDissolved
Company Number01237231
CategoryPrivate Limited Company
Incorporation Date11 December 1975(48 years, 4 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)
Previous NameG E Adams & Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1994(19 years after company formation)
Appointment Duration6 years, 2 months (closed 20 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(21 years, 12 months after company formation)
Appointment Duration3 years, 3 months (closed 20 March 2001)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusClosed
Appointed29 December 1997(22 years after company formation)
Appointment Duration3 years, 2 months (closed 20 March 2001)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameMr Derek Peter Emett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(16 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address26 Arton Croft
Erdington
Birmingham
West Midlands
B24 8RA
Director NameMr Frederick J Fisher
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 1994)
RoleCompany Director
Correspondence Address2 The Pines
Shirley
Solihull
West Midlands
B90 4JS
Director NameAnthony Michael Postles
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(16 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 May 1999)
RoleCompany Director
Correspondence Address14 Finmere
Rugby
Warwickshire
CV21 1RT
Secretary NameGordon Joseph Wale
NationalityBritish
StatusResigned
Appointed11 October 1992(16 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 December 1997)
RoleCompany Director
Correspondence Address19 Hawkswood Drive
Balsall Common
Coventry
West Midlands
CV7 7RD

Location

Registered Address81 Carter Lane
London
EC4V 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
10 October 2000Return made up to 05/10/00; full list of members (6 pages)
6 October 2000Application for striking-off (1 page)
24 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 October 1999Return made up to 11/10/99; full list of members (6 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
11 June 1999Company name changed g e adams & co LIMITED\certificate issued on 14/06/99 (2 pages)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1998New secretary appointed (2 pages)
8 January 1998Registered office changed on 08/01/98 from: 401 broad lane coventry west midlands CV5 7AZ (1 page)
10 October 1997Return made up to 11/10/97; no change of members (6 pages)
17 March 1997Full accounts made up to 31 December 1996 (7 pages)
25 November 1996Return made up to 11/10/96; full list of members (7 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1995Full accounts made up to 31 December 1994 (14 pages)
10 October 1995Return made up to 11/10/95; no change of members (6 pages)