Company NameJoseph Adamson (Europe) Limited
DirectorAndrew John Sparks
Company StatusActive
Company Number00383856
CategoryPrivate Limited Company
Incorporation Date13 November 1943(80 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Andrew John Sparks
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(48 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Norfolk Avenue
Denton
Manchester
Lancashire
M34 2NW
Secretary NameMr Edgar Barlow
NationalityBritish
StatusCurrent
Appointed31 January 1993(49 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFontanella 26 Hillcourt Road
Romiley
Stockport
Cheshire
SK6 4QD
Director NameJohn Grenville Tatton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(48 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 16 October 1995)
RoleEngineer
Correspondence Address141 Henfold Road
Tyldesley
Manchester
Lancashire
M29 7FX
Director NameMr Edgar Barlow
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(48 years, 1 month after company formation)
Appointment Duration24 years, 3 months (resigned 07 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFontanella 26 Hillcourt Road
Romiley
Stockport
Cheshire
SK6 4QD
Secretary NameMr Edgar Barlow
NationalityBritish
StatusResigned
Appointed13 December 1991(48 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 06 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFontanella 26 Hillcourt Road
Romiley
Stockport
Cheshire
SK6 4QD
Director NameIan Buckley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(48 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1993)
RoleEngineer
Correspondence Address6 Steeles Avenue
Hyde
Cheshire
SK14 2NU
Secretary NameEric Stanney Lees
NationalityBritish
StatusResigned
Appointed06 January 1992(48 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 January 1993)
RoleCompany Director
Correspondence Address33 Stalyhill Drive
Stalybridge
Cheshire
SK15 2TR

Location

Registered AddressPO Box 4
Croft Street Hyde
Cheshire
SK14 1EF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years ago)
Next Accounts Due31 January 2000 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due27 December 2016 (overdue)

Charges

25 September 1990Delivered on: 27 September 1990
Satisfied on: 29 March 1993
Persons entitled: Kellock Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M404C). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 April 1990Delivered on: 26 April 1990
Satisfied on: 30 May 1990
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery and heritable property and assets in scotland.
Fully Satisfied
29 March 1985Delivered on: 15 April 1985
Satisfied on: 26 January 1993
Persons entitled: Worknorth Limited

Classification: Fixed and floating charge
Secured details: £50,000.
Particulars: Land at croft street, hyde greater manchester and plant machinery & book debts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
22 February 1982Delivered on: 8 March 1982
Satisfied on: 29 March 1993
Persons entitled: Kellock Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under theterms of a factoring agreement dated 22.2.82.
Particulars: All book and other debts (please see doc M60).
Fully Satisfied
13 November 1978Delivered on: 15 November 1978
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h property all stocks shares or other securities all book and other debts.assignment of goodwill.floating charge over the undertaking and all other property and assets present and future (see doc. M59).
Outstanding

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
18 January 2017Application to strike the company off the register (3 pages)
16 January 2017Termination of appointment of Edgar Barlow as a director on 7 March 2016 (2 pages)
27 July 2015Restoration by order of the court (4 pages)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
9 October 2014Application to strike the company off the register (3 pages)
17 December 2013Restoration by order of the court (3 pages)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012Application to strike the company off the register (3 pages)
2 June 2011Restoration by order of the court (3 pages)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
27 October 2009Compulsory strike-off action has been suspended (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
6 August 2008Restoration by order of the court (3 pages)
7 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
18 May 1999First Gazette notice for voluntary strike-off (1 page)
7 April 1999Application for striking-off (1 page)
15 December 1998Return made up to 13/12/98; full list of members
  • 363(287) ‐ Registered office changed on 15/12/98
(6 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 December 1997Return made up to 13/12/97; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
28 June 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
10 January 1997Return made up to 13/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 May 1996Return made up to 13/12/95; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
13 November 1943Incorporation (33 pages)