Company NameAde-Hml Limited
Company StatusDissolved
Company Number01521814
CategoryPrivate Limited Company
Incorporation Date13 October 1980(43 years, 5 months ago)
Dissolution Date21 December 2004 (19 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 NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(18 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 21 December 2004)
RoleLawyer
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameFiona Margaret Gillespie
NationalityBritish
StatusClosed
Appointed26 February 2004(23 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (closed 21 December 2004)
RoleCompany Director
Correspondence Address6 Blakeney Close
London
NW1 0BR
Director NamePeter David Purdy
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(11 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 May 1993)
RoleCompany Director
Correspondence AddressSutton Oaks Bushes Road
Stourpaine
Blandford Forum
Dorset
DT11 8SZ
Director NameMichael Ferdinand Lavache
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(11 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 July 1992)
RoleCompany Director
Correspondence Address7 Knowles Close
West Drayton
Middlesex
UB7 8LY
Director NameMr Alan George
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(11 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 July 1992)
RoleSales Director
Correspondence Address74 Wycombe Road
Prestwood
Great Missenden
Buckinghamshire
HP16 0HW
Director NameMr Brian Davison Curry
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 1993)
RoleManaging Director
Correspondence AddressMeridien Cottage
Longburton
Sherborne
Dorset
DT2 5PH
Director NameChristopher Henry Atkinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 1993)
RoleAccountant
Correspondence AddressSnooks Barn Church Lane
Farley Hill Swallowfield
Reading
Berkshire
RG7 1UP
Director NameMr Michael Paul Cardy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(11 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 July 1992)
RoleCompany Director
Correspondence Address3 Delius Close
Basingstoke
Hampshire
RG22 4DS
Secretary NameChristopher Henry Atkinson
NationalityBritish
StatusResigned
Appointed14 June 1992(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 1993)
RoleCompany Director
Correspondence AddressSnooks Barn Church Lane
Farley Hill Swallowfield
Reading
Berkshire
RG7 1UP
Director NameRaymond Robert Williams
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(12 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 January 1994)
RoleLawyer
Correspondence AddressGlebe House Church Lane
Goodworth Clatford
Andover
Hampshire
SP11 7HL
Director NameErik Lund
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed16 August 1993(12 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 1994)
RoleCompany Director
Correspondence Address15 Lynn Way
Kings Worthy
Winchester
Hampshire
SO23 7TG
Secretary NameRaymond Robert Williams
NationalityBritish
StatusResigned
Appointed16 August 1993(12 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 January 1994)
RoleCompany Director
Correspondence AddressGlebe House Church Lane
Goodworth Clatford
Andover
Hampshire
SP11 7HL
Director NameJames Robinson Lightfoot
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(13 years, 2 months after company formation)
Appointment Duration3 months (resigned 08 April 1994)
RoleChief Executive
Correspondence AddressHigh Roding
Beechwood Close
Battledown
Gloucestershire
GL52 6QQ
Wales
Secretary NameErik Lund
NationalityDanish
StatusResigned
Appointed04 January 1994(13 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 July 1994)
RoleSecretary
Correspondence Address15 Lynn Way
Kings Worthy
Winchester
Hampshire
SO23 7TG
Director NameMr Peter Richard Ernest Latham
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(13 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 July 1994)
RoleManaging Director
Correspondence Address9 Cecil Close
Manor Links
Bishops Stortford
Herts
CM23 5RD
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(13 years, 8 months after company formation)
Appointment Duration5 years (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(13 years, 8 months after company formation)
Appointment Duration4 years (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameMartin Richard Hoare
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 July 1996)
RoleSales Director
Correspondence Address8 St Helens Crescent
Benson
Wallingford
Oxfordshire
OX10 6RX
Director NameMichael Ferdinand Lavache
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(13 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 May 1995)
RoleProduction Director
Correspondence Address7 Knowles Close
West Drayton
Middlesex
UB7 8LY
Director NameMichael Paul Cardy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 1998)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beechwood Close
Basingstoke
Hampshire
RG22 4XX
Director NameBrian Stanley Moore
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(13 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 August 1999)
RoleManaging Director
Correspondence AddressMantine House
Silver Street Chacombe
Banbury
Oxfordshire
OX17 2JR
Director NameKanapathippillai Murugesu
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(13 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 June 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Norval Road
North Wembley
Middlesex
HA0 3SZ
Secretary NameKanapathippillai Murugesu
NationalityBritish
StatusResigned
Appointed04 July 1994(13 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 June 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Norval Road
North Wembley
Middlesex
HA0 3SZ
Director NameMark Sheridan
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 1997)
RoleProduction Director
Correspondence Address15 Birchmead
Winnersh
Wokingham
Berkshire
RG11 5TW
Director NameCraig Morris
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1997)
RoleCustomer Services Director
Correspondence Address15 Oaks Road
Stanwell
Middlesex
TW19 7JU
Secretary NameMr Cedric William Peachey
NationalityBritish
StatusResigned
Appointed19 June 1998(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Norroy Road
London
SW15 1PF
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Secretary NameMr David Alfred Penn
NationalityBritish
StatusResigned
Appointed26 July 1999(18 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 17 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr Stuart James Wilkins
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Hedges House
Two Hedges Road
Bishops Cleeve
Cheltenham
GL52 9PT
Wales
Secretary NameBrian Frederick Blewett
NationalityBritish
StatusResigned
Appointed17 August 1999(18 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cedar Avenue
Blackwater
Camberley
Surrey
GU17 0JE

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,866,338

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
29 July 2004Application for striking-off (1 page)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (9 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
16 December 2003Registered office changed on 16/12/03 from: c/o sun hml engineering unit 8 trafalgar way tuscam trading estate camberley surrey GU15 3BN (1 page)
10 July 2003Return made up to 14/06/03; full list of members (6 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (10 pages)
1 July 2002Director resigned (1 page)
31 May 2002Full accounts made up to 31 July 2001 (12 pages)
11 January 2002Registered office changed on 11/01/02 from: air log LTD north lane aldershot hampshire GU12 4QH (1 page)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
3 April 2001Director resigned (1 page)
3 April 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Full accounts made up to 31 December 1999 (13 pages)
13 July 2000Return made up to 14/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
13 December 1999Return made up to 14/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/12/99
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 December 1999Registered office changed on 13/12/99 from: 6 sloane square london SW1W 8EE (1 page)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 October 1999Registered office changed on 04/10/99 from: 6 sloane square london SW1W 8EE (1 page)
15 September 1999Full accounts made up to 31 December 1998 (15 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
16 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
2 August 1999New director appointed (4 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999New secretary appointed (2 pages)
2 August 1999Director resigned (1 page)
19 July 1999Auditor's resignation (1 page)
19 July 1999Auditors statement (1 page)
9 November 1998Full accounts made up to 31 December 1997 (16 pages)
3 August 1998Director resigned (1 page)
7 July 1998Return made up to 14/06/98; no change of members (4 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998Director resigned (1 page)
6 July 1998New secretary appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
17 September 1997Full accounts made up to 31 December 1996 (16 pages)
14 August 1997Registered office changed on 14/08/97 from: 12 rigby lane hayes middlesex UB3 1EY (1 page)
22 June 1997Director resigned (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
9 September 1996Full accounts made up to 31 December 1995 (16 pages)
18 June 1996Return made up to 14/06/96; full list of members (8 pages)
20 July 1995Full accounts made up to 31 December 1994 (21 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Director resigned (2 pages)