Company NameAdam Limited
Company StatusDissolved
Company Number01872513
CategoryPrivate Limited Company
Incorporation Date17 December 1984(39 years, 4 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Arthur Gerald Grattan
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(6 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 05 November 2002)
RoleConsultant
Correspondence Address4 Auderville
St Anne
Alderney
Channel Islands
GY9 3XE
Director NameMrs Suzanne Anne Grattan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(6 years, 10 months after company formation)
Appointment Duration11 years (closed 05 November 2002)
RoleHousewife
Correspondence Address4 Auderville
St Anne Alderney
Channel Islands
GY9 3XE
Secretary NameMrs Suzanne Anne Grattan
NationalityBritish
StatusClosed
Appointed14 October 1991(6 years, 10 months after company formation)
Appointment Duration11 years (closed 05 November 2002)
RoleHousewife
Correspondence Address4 Auderville
St Anne Alderney
Channel Islands
GY9 3XE
Director NameSir Richard Smeeton
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 3 months after company formation)
Appointment Duration5 months (resigned 02 September 1991)
RoleConsultant
Correspondence AddressSt Marys Cottage
Shamley Green
Surrey
Gu5
Director NameMr Anthony Louis Zalkin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 September 1991)
RoleSales Director
Correspondence Address24 Mayfield Avenue
London
N14 6DU
Secretary NameMr Anthony Louis Zalkin
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 September 1991)
RoleCompany Director
Correspondence Address24 Mayfield Avenue
London
N14 6DU
Director NameAlex Blakeway
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(16 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 September 2001)
RoleManagement Consultant
Correspondence Address5 Saint Pauls Road
Colchester
Essex
CO1 1SQ

Location

Registered Address12 New Fetter Lane
London
EC4A 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£198,293
Net Worth£142,073
Cash£13,105
Current Liabilities£53,753

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
5 June 2002Application for striking-off (1 page)
28 October 2001Director resigned (1 page)
19 September 2001Registered office changed on 19/09/01 from: adam LIMITED c/o cooper lancaster brewers aldwych house 81 aldwych london WC2B 4HP (1 page)
31 July 2001New director appointed (2 pages)
28 January 2001Accounts made up to 31 March 2000 (12 pages)
5 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
(6 pages)
2 December 1999Accounts made up to 31 March 1999 (11 pages)
8 June 1999Return made up to 31/03/99; no change of members (6 pages)
18 September 1998Accounts made up to 31 March 1998 (10 pages)
22 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1997Accounts made up to 31 March 1997 (13 pages)
9 April 1997Return made up to 31/03/97; no change of members (4 pages)
26 November 1996Accounts made up to 31 March 1996 (14 pages)
12 June 1996Return made up to 31/03/96; no change of members (4 pages)
8 February 1996Accounts made up to 31 March 1995 (14 pages)
31 May 1995Return made up to 31/03/95; full list of members (6 pages)
14 March 1995Accounts made up to 31 March 1994 (13 pages)