Company NameAdams & Sheridan Limited
Company StatusDissolved
Company Number01358178
CategoryPrivate Limited Company
Incorporation Date16 March 1978(46 years, 1 month ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameSamuel Bright
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(13 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 22 June 2004)
RoleUpholsterer
Correspondence Address24 Rickmansworth Road
Watford
WD18 7HT
Director NameMrs Valerie Joy Healy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(13 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 22 June 2004)
RoleSecretary
Correspondence Address7 Ashbourne Mansions
London
NW11 0AB
Secretary NameMrs Valerie Joy Healy
NationalityBritish
StatusClosed
Appointed29 October 1991(13 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address7 Ashbourne Mansions
London
NW11 0AB
Director NameMr Joseph Gordon Fowlie
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(13 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 January 1996)
RoleExecutive
Correspondence Address7 Ashbourne Mansions
London
NW11 0AB

Location

Registered Address50 South Parade
Mollison Way
Edgware
Middx
HA8 5QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,588
Cash£1,537
Current Liabilities£3,125

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
23 January 2004Application for striking-off (1 page)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
7 November 2002Return made up to 29/10/02; full list of members (7 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
9 November 2001Return made up to 29/10/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
21 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2000Director's particulars changed (1 page)
19 January 2000Accounts for a small company made up to 30 April 1999 (3 pages)
5 November 1999Return made up to 29/10/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
24 November 1998Return made up to 29/10/98; no change of members (4 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (2 pages)
31 December 1997Return made up to 29/10/97; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 30 April 1996 (1 page)
19 November 1996Return made up to 29/10/96; full list of members (6 pages)
27 February 1996Director resigned (2 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (3 pages)
13 November 1995Return made up to 29/10/95; no change of members (4 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1995Memorandum and Articles of Association (28 pages)