Company NameG.L.Adamson Limited
DirectorsRobert Michael Prowse and Robert Prowse
Company StatusDissolved
Company Number00192081
CategoryPrivate Limited Company
Incorporation Date23 August 1923(100 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameRobert Michael Prowse
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1992(68 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleSalesman
Correspondence Address112 Dale Street
Milnrow
Rochdale
Lancashire
OL16 4HX
Director NameRobert Prowse
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1992(68 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address112 Dale Street
Milnrow
Rochdale
Lancashire
OL16 4HX
Secretary NameRobert Prowse
NationalityBritish
StatusCurrent
Appointed04 January 1992(68 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address112 Dale Street
Milnrow
Rochdale
Lancashire
OL16 4HX

Location

Registered AddressBdo Stoy Hayward
Third Floor, Peter House
St Peters Square, Manchester
Lancashire
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£178,001
Cash£202,443
Current Liabilities£29,852

Accounts

Latest Accounts16 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End16 June

Filing History

27 September 2001Dissolved (1 page)
27 June 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
8 March 2001Accounts for a small company made up to 16 June 2000 (6 pages)
25 January 2001Accounting reference date shortened from 30/06/00 to 16/06/00 (1 page)
6 July 2000Registered office changed on 06/07/00 from: 112 dale st milnrow rochdale OL16 4HX (1 page)
30 June 2000Appointment of a voluntary liquidator (1 page)
30 June 2000Declaration of solvency (3 pages)
29 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 June 2000Authorisation of liquidator (1 page)
31 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 January 2000Return made up to 04/12/99; full list of members (6 pages)
3 February 1999Return made up to 04/12/98; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 July 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 April 1998Declaration of satisfaction of mortgage/charge (1 page)
28 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 December 1997Return made up to 04/12/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 December 1996Return made up to 04/12/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)