Company NameAdtec Limited
Company StatusDissolved
Company Number02957458
CategoryPrivate Limited Company
Incorporation Date10 August 1994(29 years, 9 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMarion Jane Gray
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1994(1 day after company formation)
Appointment Duration10 years, 3 months (closed 16 November 2004)
RoleAdmin Manager
Correspondence Address12 Charnwood Road
Hillingdon
Uxbridge
Middlesex
UB10 0HX
Director NameMr Neil Anthony Gray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1994(1 day after company formation)
Appointment Duration10 years, 3 months (closed 16 November 2004)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Charnwood Road
Hillingdon
Uxbridge
Middlesex
UB10 0HX
Secretary NameMarion Jane Gray
NationalityBritish
StatusClosed
Appointed11 August 1994(1 day after company formation)
Appointment Duration10 years, 3 months (closed 16 November 2004)
RoleAdmin Manager
Correspondence Address12 Charnwood Road
Hillingdon
Uxbridge
Middlesex
UB10 0HX
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address12 Charnwood Road
Hillingdon
Middlesex
UB10 0HX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Financials

Year2014
Net Worth£390
Cash£540
Current Liabilities£150

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
23 June 2004Application for striking-off (1 page)
4 September 2003Return made up to 10/08/03; full list of members (7 pages)
19 September 2002Return made up to 10/08/02; full list of members (7 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
5 September 2001Return made up to 10/08/01; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
6 September 2000Return made up to 10/08/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 August 1999 (10 pages)
12 August 1999Return made up to 10/08/99; no change of members (4 pages)
8 June 1999Return made up to 10/08/98; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 31 August 1998 (10 pages)
17 September 1997Full accounts made up to 31 August 1995 (6 pages)
17 September 1997Full accounts made up to 31 August 1996 (7 pages)
13 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
18 June 1996Compulsory strike-off action has been discontinued (1 page)
15 April 1996New secretary appointed;new director appointed (2 pages)
15 April 1996New director appointed (2 pages)
30 January 1996First Gazette notice for compulsory strike-off (1 page)
10 August 1994Incorporation (14 pages)