Company NameAdmel International Limited
Company StatusDissolved
Company Number01512319
CategoryPrivate Limited Company
Incorporation Date13 August 1980(43 years, 7 months ago)
Dissolution Date9 December 1997 (26 years, 3 months ago)

Business Activity

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

Directors

Director NameThomas David Rooney
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed20 June 1995(14 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 09 December 1997)
RoleExecutive
Correspondence Address1420 Carlisle Drive Inverness
Illinois 60010
Usa
Director NameSteven Robert Andrews
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed06 February 1996(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 09 December 1997)
RoleExecutive Vice President
Correspondence Address2150 Kenilworth Avenue
Wilmette
Illinois
60091
Secretary NameSteven Robert Andrews
NationalityAmerican
StatusClosed
Appointed06 February 1996(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 09 December 1997)
RoleExecutive Vice President
Correspondence Address2150 Kenilworth Avenue
Wilmette
Illinois
60091
Director NameDavid John Kenneth Greggains
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(11 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 September 1992)
RoleGroup Finance Director
Correspondence Address56 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameDavid Sear
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 June 1995)
RoleManaging Director
Correspondence Address76 Highridge Road
Hemel Hempstead
Hertfordshire
HP3 0AU
Secretary NameDavid John Kenneth Greggains
NationalityBritish
StatusResigned
Appointed01 November 1991(11 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 September 1992)
RoleCompany Director
Correspondence Address56 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameDominic Paul Nichol
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairview 5 Gravel Hill
Uxbridge
Middlesex
UB8 1PB
Secretary NameDominic Paul Nichol
NationalityBritish
StatusResigned
Appointed18 September 1992(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairview 5 Gravel Hill
Uxbridge
Middlesex
UB8 1PB
Director NameMr Robert Leroy Hutchings
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Tring Avenue
Ealing
London
W5 3QB
Secretary NameMr Robert Leroy Hutchings
NationalityBritish
StatusResigned
Appointed11 November 1994(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Tring Avenue
Ealing
London
W5 3QB
Director NameUlrik Thorbek Nygaard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed25 August 1995(15 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 February 1996)
RoleVice President And General Man
Correspondence AddressGreen Acres 3 Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE

Location

Registered Address4 Carlton Gardens
London
SW1Y 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 1995 (28 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
19 August 1997First Gazette notice for voluntary strike-off (1 page)
8 July 1997Application for striking-off (1 page)
9 January 1997Return made up to 01/11/96; no change of members (4 pages)
25 July 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
13 May 1996Registered office changed on 13/05/96 from: po box 17 maylands avenue hemel hempstead hertfordshire HP2 7ET (1 page)
27 March 1996Secretary resigned;director resigned (2 pages)
27 March 1996Director resigned (2 pages)
20 February 1996New secretary appointed;new director appointed (2 pages)
16 February 1996Director resigned (2 pages)
27 November 1995Return made up to 01/11/95; no change of members (6 pages)
8 September 1995New director appointed (4 pages)
8 September 1995New director appointed (4 pages)
25 May 1995Accounts for a dormant company made up to 31 July 1994 (3 pages)