Company NameADM Wesson Properties Limited
Company StatusDissolved
Company Number03859522
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)
Previous NamesNortech Pura Foods Limited and Wesson Food Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameJarrod John Ruiz
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed25 September 2006(6 years, 11 months after company formation)
Appointment Duration14 years, 1 month (closed 10 November 2020)
RoleTax Director Europe
Country of ResidenceSwitzerland
Correspondence AddressA One Business Centre Z. A. Vers De La Piece
Route De L'Etraz
Rolle
Ch-1180
Director NameHelen Louise McLelland
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(9 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 10 November 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdm International Offices
Church Manorway
Erith
Kent
DA8 1DL
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed10 December 2015(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 10 November 2020)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameJames Weir
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address1 White Hart Wood
Sevenoaks
Kent
TN13 1RR
Secretary NameMr Stephen Thomas Filmer
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Chemin Des Pepinieres
Rolle
Ch-1180
Foreign
Director NameMr Guy Neville Humphry Baker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Richmond Place
Tunbridge Wells
Kent
TN2 5JZ
Director NameStephen Brian Manley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2003)
RoleManaging Director
Correspondence AddressIghtham Warren
Ightham
Sevenoaks
Kent
TN15 9AP
Director NameWilliam James Anderson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 2006)
RoleController
Correspondence Address33 Albany Road
Chislehurst
Kent
BR7 6BG
Director NameTodd Saathoff
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2003(4 years after company formation)
Appointment Duration8 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address26a Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameMr Robert Hobson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 2008)
RoleCompany Director
Correspondence Address3 Grafton Place
Stortford Road
Standon
Hertfordshire
SG11 1LT
Director NameMr Daniel Charles McCarthy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 De Vere Close
Hatfield Peverel
Chelmsford
Essex
CM3 2LS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteadmworld.com

Location

Registered AddressAdm International Offices
Church Manorway
Erith
Kent
DA8 1DL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1000Archer Daniels Midland (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,864
Net Worth£2,547,539
Current Liabilities£14,709

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 July 2017Full accounts made up to 31 December 2016 (15 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 July 2016Full accounts made up to 31 December 2015 (16 pages)
1 April 2016Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
31 March 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
31 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000,000
(6 pages)
4 February 2016Director's details changed for Helen Louise Mclelland on 1 January 2016 (2 pages)
21 January 2016Appointment of Eversecretary Limited as a secretary on 10 December 2015 (2 pages)
20 January 2016Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015 (1 page)
27 May 2015Full accounts made up to 31 December 2014 (13 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000,000
(4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000,000
(4 pages)
9 July 2014Full accounts made up to 31 December 2013 (13 pages)
6 May 2014Director's details changed for Helen Louise Mclelland on 25 April 2014 (2 pages)
9 April 2014Auditor's resignation (2 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000,000
(4 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000,000
(4 pages)
27 January 2014Director's details changed for Helen Louise Mclelland on 17 January 2014 (2 pages)
9 October 2013Auditor's resignation (1 page)
30 September 2013Auditor's resignation (1 page)
14 May 2013Full accounts made up to 31 December 2012 (13 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 June 2012Full accounts made up to 31 December 2011 (12 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
18 July 2011Full accounts made up to 31 December 2010 (13 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
22 July 2010Full accounts made up to 31 December 2009 (12 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
18 August 2009Full accounts made up to 31 December 2008 (13 pages)
21 July 2009Director appointed helen louise mclelland (2 pages)
1 May 2009Appointment terminated director daniel mccarthy (1 page)
10 March 2009Return made up to 01/03/09; full list of members (3 pages)
14 November 2008Director's change of particulars / jarrod ruiz / 14/11/2008 (1 page)
14 November 2008Secretary's change of particulars / stephen filmer / 03/11/2008 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
17 June 2008Full accounts made up to 31 December 2006 (15 pages)
14 March 2008Return made up to 01/03/08; full list of members (4 pages)
24 January 2008Director resigned (1 page)
19 November 2007Ad 08/11/07--------- £ si 900@1000=900000 £ ic 100000/1000000 (2 pages)
19 November 2007£ ic 1000000/100000 08/11/07 £ sr 900@1000=900000 (1 page)
12 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 June 2007Company name changed wesson food services LIMITED\certificate issued on 06/06/07 (2 pages)
27 March 2007Return made up to 01/03/07; full list of members (3 pages)
11 October 2006Ad 28/09/06--------- £ si 998@1000=998000 £ ic 2/998002 (2 pages)
9 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 October 2006Nc inc already adjusted 27/09/06 (2 pages)
28 September 2006New director appointed (1 page)
18 July 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
3 March 2006Return made up to 01/03/06; full list of members (2 pages)
6 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 March 2005Return made up to 01/03/05; full list of members (7 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 September 2004Director's particulars changed (1 page)
15 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
22 March 2004Return made up to 01/03/04; full list of members (7 pages)
25 February 2004Registered office changed on 25/02/04 from: orchard place london E14 0JH (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
3 September 2003Accounts for a dormant company made up to 29 March 2003 (5 pages)
30 July 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
18 March 2003Return made up to 01/03/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 30 March 2002 (5 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
24 October 2001Return made up to 15/10/01; full list of members (6 pages)
23 October 2001Company name changed nortech pura foods LIMITED\certificate issued on 23/10/01 (2 pages)
17 August 2001Amended accounts made up to 1 April 2001 (6 pages)
17 August 2001Amended accounts made up to 1 April 2001 (6 pages)
14 August 2001Accounts for a dormant company made up to 1 April 2001 (4 pages)
14 August 2001Accounts for a dormant company made up to 1 April 2001 (4 pages)
26 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
13 February 2001New director appointed (3 pages)
13 February 2001New director appointed (3 pages)
13 February 2001Director resigned (1 page)
16 November 2000Return made up to 15/10/00; full list of members (6 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (3 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Registered office changed on 20/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 October 1999Secretary resigned (1 page)
15 October 1999Incorporation (14 pages)