Company NameRichard Adams Drylining Services Limited
DirectorRichard Kenneth Adams
Company StatusDissolved
Company Number03280705
CategoryPrivate Limited Company
Incorporation Date19 November 1996(27 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRichard Kenneth Adams
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address62 Long Lynderswood
Basildon
Essex
SS15 5AY
Secretary NameTracey Ann Adams
NationalityBritish
StatusCurrent
Appointed19 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address62 Long Lynderswood
Basildon
Essex
SS15 5AY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts5 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

6 February 2002Dissolved (1 page)
6 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
13 September 2001Liquidators statement of receipts and payments (2 pages)
14 August 2001Sec of state's release of liq (1 page)
14 August 2001Sec of state's release of liq (1 page)
5 July 2001Appointment of a voluntary liquidator (1 page)
5 July 2001O/C 09/05/01 rem/appt liqs (5 pages)
5 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
25 June 2001Registered office changed on 25/06/01 from: 2 nelson street southend on sea essex SS1 1EF (1 page)
7 March 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
7 September 1999Statement of affairs (6 pages)
7 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 1999Appointment of a voluntary liquidator (2 pages)
5 August 1999Registered office changed on 05/08/99 from: c/o hunt smee and co southgate house 88 town square basildon essex SS14 1BN (1 page)
23 November 1998Return made up to 19/11/98; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 5 April 1998 (7 pages)
17 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1998Return made up to 19/11/97; full list of members (6 pages)
8 May 1997Accounting reference date extended from 30/11/97 to 05/04/98 (1 page)
18 March 1997Registered office changed on 18/03/97 from: southgate house 88 town square basildon essex SS14 1BN (1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
19 November 1996Incorporation (17 pages)