Company NameAdventec Limited
DirectorMalcolm Stewart Malir
Company StatusDissolved
Company Number02356104
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMalcolm Stewart Malir
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleInvestment Manager
Correspondence Address25 Eghams Wood Road
Beaconsfield
Buckinghamshire
HP9 1JU
Secretary NameKjell Blenntoft
NationalityBritish
StatusCurrent
Appointed07 March 1995(6 years after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressThe Foresters House Sheepridge Lane
Little Marlow
Buckinghamshire
SL7 3SG
Director NameMr David Mervyn Jones
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 November 1994)
RoleHeating Engineer
Correspondence Address4 Chantry Grove Blaise Wood
Henbury
Bristol
Avon
BS11 0QH
Director NameDr John Maund
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(3 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 October 1992)
RoleUniversity Lecturer
Correspondence Address432 Quinton Road West
Quinton
Birmingham
West Midlands
B32 1QG
Secretary NameMr David Mervyn Jones
NationalityBritish
StatusResigned
Appointed07 March 1992(3 years after company formation)
Appointment Duration3 years (resigned 10 March 1995)
RoleCompany Director
Correspondence Address4 Chantry Grove Blaise Wood
Henbury
Bristol
Avon
BS11 0QH
Director NameKjell Blenntoft
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(5 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 August 1995)
RoleCompany Director
Correspondence AddressThe Foresters House Sheepridge Lane
Little Marlow
Buckinghamshire
SL7 3SG

Location

Registered AddressSpectrum House
20/26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 June 1999Dissolved (1 page)
2 March 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
17 December 1998Liquidators statement of receipts and payments (5 pages)
12 June 1998Liquidators statement of receipts and payments (5 pages)
16 December 1997Liquidators statement of receipts and payments (5 pages)
13 June 1997Liquidators statement of receipts and payments (3 pages)
16 December 1996Liquidators statement of receipts and payments (5 pages)
20 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 December 1995Appointment of a voluntary liquidator (2 pages)
20 December 1995Registered office changed on 20/12/95 from: 20-22 bedford row london WC1R 4JS (1 page)
7 September 1995Director resigned (2 pages)
12 May 1995Return made up to 07/03/95; no change of members (6 pages)
14 March 1995Secretary resigned (2 pages)