Company NameAdmiral Contracting Limited
Company StatusDissolved
Company Number02795609
CategoryPrivate Limited Company
Incorporation Date3 March 1993(31 years, 2 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDonald Frederick Bostel
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 15 February 2000)
RoleScaffolding Company
Correspondence Address42 Grove Wood Hill
Coulsdon
Surrey
CR5 2EL
Secretary NamePaul Francis Simms
NationalityBritish
StatusClosed
Appointed01 June 1994(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address12 Charles Harrod Court
2 Somerville Avenue
London
SW13 8HH
Director NamePaul Francis Simms
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1994(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 15 February 2000)
RoleSolicitor
Correspondence Address12 Charles Harrod Court
2 Somerville Avenue
London
SW13 8HH
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NamePaul Francis Simms
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(3 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1994)
RoleSolicitor
Correspondence Address12 Charles Harrod Court
2 Somerville Avenue
London
SW13 8HH
Secretary NameRoderic McEwen
NationalityBritish
StatusResigned
Appointed17 June 1993(3 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1994)
RoleCompany Director
Correspondence Address36 Whitefriars Street
London
EC4Y 8BH

Location

Registered Address36 Whitefriars Street
London
EC4Y 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1999First Gazette notice for voluntary strike-off (1 page)
4 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1998Return made up to 03/03/98; no change of members (4 pages)
23 March 1998Full accounts made up to 30 September 1997 (11 pages)
27 July 1997Full accounts made up to 30 September 1996 (10 pages)
7 May 1997Return made up to 03/03/97; no change of members (4 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Return made up to 03/03/96; full list of members (7 pages)
6 December 1995Full accounts made up to 30 September 1995 (9 pages)
17 May 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)