Company NameAdams Engineering Products Limited
DirectorsAngela Margaret Houston and Howard John Wentworth Adams
Company StatusDissolved
Company Number01956798
CategoryPrivate Limited Company
Incorporation Date11 November 1985(38 years, 5 months ago)
Previous NameWorkholding Specialists Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMrs Angela Margaret Houston
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(6 years after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence Address13 Willis Street
Norwich
Norfolk
NR3 1SW
Director NameMr Howard John Wentworth Adams
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1993(8 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Spring Dale
Honley
Huddersfield
West Yorkshire
HD9 6DA
Secretary NameMr Howard John Wentworth Adams
NationalityBritish
StatusCurrent
Appointed23 December 1993(8 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Spring Dale
Honley
Huddersfield
West Yorkshire
HD9 6DA
Director NameMr Jack Pennington
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleEngineer
Correspondence Address11 Netherton Fold
Netherton
Huddersfield
Yorkshire
HD4 7HB
Secretary NameMr Jack Pennington
NationalityBritish
StatusResigned
Appointed10 November 1991(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address11 Netherton Fold
Netherton
Huddersfield
Yorkshire
HD4 7HB
Secretary NameCraig Gourlay
NationalityBritish
StatusResigned
Appointed30 April 1993(7 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 December 1993)
RoleCompany Director
Correspondence AddressFlat E 14 Park Drive
Springwood
Huddersfield
HD1 4EB
Director NamePhilip Jones
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1996(11 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 January 1997)
RoleEngineer
Correspondence Address227 Edgeley Road
Edgeley
Stockport
Cheshire
SK3 0TL
Director NameMr Michael Murgatroyd
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1996(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2000)
RoleConsultant
Correspondence Address3 Kentfield House
Kendal
Cumbria
LA9 7DW

Location

Registered Address32 High Street
Manchester
Lancashire
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,539
Cash£63
Current Liabilities£66,651

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
17 April 2002Registered office changed on 17/04/02 from: unit 15 squire mill no 2 micklehurst road mossley lancashire OL5 9JL (1 page)
16 April 2002Statement of affairs (5 pages)
16 April 2002Appointment of a voluntary liquidator (1 page)
16 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 December 2000Director resigned (2 pages)
10 December 2000Return made up to 10/11/00; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 March 2000Return made up to 10/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 March 1999Return made up to 10/11/98; no change of members (4 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
9 February 1999Accounts for a small company made up to 31 December 1997 (6 pages)
20 January 1998Return made up to 10/11/97; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
6 February 1997Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996Return made up to 10/11/96; no change of members (4 pages)
10 December 1996New director appointed (2 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 February 1996Return made up to 10/11/95; no change of members (4 pages)
9 November 1995Registered office changed on 09/11/95 from: unit W6 west gate warmco industrial park manchester road mossley OL5 9XA (1 page)
23 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 March 1995Return made up to 10/11/94; full list of members (6 pages)