Company NameA.D.I. Environmental Services Limited
Company StatusDissolved
Company Number03580950
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)
Dissolution Date3 October 2008 (15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameMr Edward Thomas George Bromley
NationalityBritish
StatusClosed
Appointed15 June 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address120 Shirley Gardens
Barking
Essex
IG11 9XA
Secretary NameBrenda Bromley
NationalityBritish
StatusClosed
Appointed20 February 2002(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 03 October 2008)
RoleSecretary
Correspondence Address120 Shirley Gardens
Barking
Essex
IG11 9XA
Director NameBrenda Bromley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 03 October 2008)
RoleCompany Director
Correspondence Address128 Shirley Gardens
Barking
Essex
IG11 9XA
Secretary NameKevin Fagg
NationalityBritish
StatusClosed
Appointed01 February 2004(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 03 October 2008)
RoleSecretary
Correspondence Address83 Travers Way
Pitsea
Essex
SS13 3LU
Director NameMr Anthony Ronald Duller
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Malvern Avenue
Canvey Island
Essex
SS8 0NF
Director NameCarol Ann Duller
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 February 2003)
RoleCompany Director
Correspondence Address17 Malvern Avenue
Canvey Island
Essex
SS8 0NF
Director NameEdward Thomas George Bromley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(4 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 February 2004)
RoleCompany Director
Correspondence Address120 Shirley Gardens
Barking
Essex
IG11 9XA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£49,071
Cash£4,483
Current Liabilities£167,295

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
30 May 2008Liquidators statement of receipts and payments to 17 November 2008 (5 pages)
3 June 2007Appointment of a voluntary liquidator (1 page)
3 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2007Statement of affairs (6 pages)
9 May 2007Registered office changed on 09/05/07 from: thames house 141/143 albert road docklands london E16 2JD (1 page)
27 January 2006Total exemption small company accounts made up to 30 June 2004 (8 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
18 June 2004Return made up to 15/06/04; full list of members (7 pages)
23 February 2004Director resigned (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004New director appointed (2 pages)
8 September 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 July 2003Director resigned (1 page)
6 July 2003Secretary resigned (1 page)
30 May 2003New director appointed (1 page)
21 November 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
21 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
5 July 2002Return made up to 15/06/02; full list of members (7 pages)
11 April 2002New secretary appointed (3 pages)
11 April 2002New director appointed (3 pages)
19 July 2001Return made up to 15/06/01; full list of members (6 pages)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
21 August 2000Return made up to 15/06/00; full list of members (6 pages)
1 June 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
11 January 2000Compulsory strike-off action has been discontinued (1 page)
6 January 2000Return made up to 15/06/99; full list of members (6 pages)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998Registered office changed on 08/07/98 from: 372 old street london EC1V 9LT (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New secretary appointed (2 pages)
15 June 1998Incorporation (12 pages)