Company NameAdtec (London) Limited
DirectorGary Hoxby
Company StatusDissolved
Company Number02995412
CategoryPrivate Limited Company
Incorporation Date28 November 1994(29 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Hoxby
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1994(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 55
1 Prince Of Wales Road, Kentish Town
London
NW5 3LH
Secretary NameDebra Mandy Stevens
NationalityBritish
StatusCurrent
Appointed28 November 1994(same day as company formation)
RoleSecretary
Correspondence Address58 Belgrave Avenue
Gidea Park
Romford
Essex
RM2 6QA
Director NameMark Donald Cameron
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleGraphic Designer
Correspondence Address72 Morningtons
Harlow
Essex
CM19 4QJ
Director NameDebra Mandy Stevens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleSecretary
Correspondence Address58 Belgrave Avenue
Gidea Park
Romford
Essex
RM2 6QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£63,101
Cash£550
Current Liabilities£288,088

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2005Dissolved (1 page)
16 March 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
8 April 2003Statement of affairs (7 pages)
24 March 2003Registered office changed on 24/03/03 from: 14 rosebery avenue london EC1R 4TD (1 page)
4 March 2003Particulars of mortgage/charge (3 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
11 December 2002Return made up to 28/11/02; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
8 May 2002Director resigned (1 page)
11 February 2002Return made up to 28/11/01; full list of members (6 pages)
24 November 2000Return made up to 28/11/00; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
22 November 2000Registered office changed on 22/11/00 from: 5TH floor west 85 clerkenwell road london EC1R 5AR (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 2000Return made up to 28/11/99; full list of members (6 pages)
30 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
30 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1998Return made up to 28/11/98; full list of members (6 pages)
20 October 1998Particulars of mortgage/charge (6 pages)
13 August 1998Ad 06/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
23 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1998Return made up to 28/11/97; no change of members (4 pages)
2 January 1997Return made up to 28/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
26 February 1996Director resigned (2 pages)
7 December 1995Return made up to 28/11/95; full list of members
  • 363(287) ‐ Registered office changed on 07/12/95
(6 pages)