Company NameAdpres Engineering Limited
Company StatusDissolved
Company Number02713894
CategoryPrivate Limited Company
Incorporation Date12 May 1992(31 years, 12 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)
Previous NameTabgrove Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Mark Andrew Drury
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1992(3 months after company formation)
Appointment Duration10 years, 3 months (closed 26 November 2002)
RoleSales Director
Correspondence Address24 Melrose Road
Coulsdon
Surrey
CR5 3JH
Secretary NameMrs Diana Victoria Ann Lait
NationalityBritish
StatusClosed
Appointed12 August 1992(3 months after company formation)
Appointment Duration10 years, 3 months (closed 26 November 2002)
RoleSecretary
Correspondence Address13 West Drive
Cheam
Sutton
Surrey
SM2 7NB
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressUnit 9 Boundary Business Centre
92-94 Church Road
Mitcham
Surrey
CR4 3TD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£9
Cash£9

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 August 2002First Gazette notice for voluntary strike-off (1 page)
3 July 2002Application for striking-off (1 page)
8 June 2001Return made up to 12/05/01; full list of members (6 pages)
8 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
4 April 2001Registered office changed on 04/04/01 from: 7 chelverton road high street putney SW15 1RN (1 page)
7 June 2000Return made up to 12/05/00; full list of members (6 pages)
7 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
7 July 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
8 June 1999Return made up to 12/05/99; no change of members (4 pages)
24 November 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
31 May 1998Return made up to 12/05/98; full list of members (6 pages)
26 January 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
3 June 1997Return made up to 12/05/97; no change of members (4 pages)
6 April 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
26 June 1996Return made up to 12/05/96; no change of members (4 pages)
12 June 1995Return made up to 12/05/95; full list of members (6 pages)
30 March 1995Ad 10/02/95--------- £ si 7@1=7 £ ic 2/9 (2 pages)
27 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
27 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)