Company Name1. A. Addison Limited
Company StatusDissolved
Company Number01855977
CategoryPrivate Limited Company
Incorporation Date16 October 1984(39 years, 6 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJoseph Henry Johnston
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1986(1 year, 8 months after company formation)
Appointment Duration18 years, 9 months (closed 22 March 2005)
RoleCompany Director
Correspondence AddressEast Bysshe Farm
Hare Lane Blindley Heath
Lingfield
Surrey
RH7 6JA
Secretary NameSusan Joan Barton
NationalityBritish
StatusClosed
Appointed04 October 1999(14 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 22 March 2005)
RoleHousefwife
Correspondence AddressEast Bysshe Farm
Hare Lane Blindley Heath
Lingfield
Surrey
RH7 6JA
Director NameMichael John Byrne
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(7 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 September 1992)
RoleCompany Director
Correspondence Address19 Boxbridge Avenue
Purley
Surrey
Cr8
Secretary NameJoseph Henry Johnston
NationalityBritish
StatusResigned
Appointed11 December 1991(7 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressEast Bysshe Farm
Hare Lane Blindley Heath
Lingfield
Surrey
RH7 6JA
Secretary NameManubhai Ranchhodbhai Patel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(8 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 11 December 1992)
RoleBook Keeper
Correspondence Address2 Birchanger Road
South Norwood
London
SE25 5BB
Secretary NameManubhai Ranchhodbhai Patel
NationalityBritish
StatusResigned
Appointed11 December 1992(8 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 11 December 1992)
RoleBook Keeper
Correspondence Address2 Birchanger Road
South Norwood
London
SE25 5BB

Location

Registered AddressGround Floor Goodyear House
52-56 Osnaburgh Street
London
NW1 3NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£374,819
Cash£35
Current Liabilities£4,113

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
9 November 2004Voluntary strike-off action has been suspended (1 page)
21 September 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
20 September 2004Application for striking-off (1 page)
6 February 2003Return made up to 11/12/02; full list of members (6 pages)
16 September 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
16 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
13 February 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
27 July 2001Accounts for a small company made up to 31 October 1999 (6 pages)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
28 January 2001Return made up to 11/12/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 October 1998 (6 pages)
14 June 2000Return made up to 11/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2000Return made up to 11/12/98; full list of members (6 pages)
22 October 1999New secretary appointed (2 pages)
19 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
11 April 1998Secretary resigned (1 page)
1 December 1997Return made up to 11/12/97; no change of members (4 pages)
21 April 1997Accounts for a small company made up to 31 October 1996 (9 pages)
15 December 1996Return made up to 11/12/96; no change of members (4 pages)
12 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
17 January 1996Return made up to 11/12/95; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
16 March 1995Auditor's resignation (2 pages)