Company NameAdams Technology Limited
DirectorsLisa Suzanne Adams and Marcus John Russell Adams
Company StatusDissolved
Company Number02471533
CategoryPrivate Limited Company
Incorporation Date19 February 1990(34 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMrs Lisa Suzanne Adams
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleSales Person
Correspondence AddressThe Coach House
Lodge Lane
Dutton
Nr Warrington Cheshire
WA4 4HW
Director NameMr Marcus John Russell Adams
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RolePilot
Correspondence AddressThe Coach House
Lodge Lane
Dutton
Nr Warrington Cheshire
WA4 4HW
Secretary NameMrs Lisa Suzanne Adams
NationalityBritish
StatusCurrent
Appointed19 February 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressThe Coach House
Lodge Lane
Dutton
Nr Warrington Cheshire
WA4 4HW

Location

Registered AddressPeter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 March 2000Dissolved (1 page)
20 December 1999Liquidators statement of receipts and payments (5 pages)
20 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
18 November 1998Liquidators statement of receipts and payments (5 pages)
28 November 1997Statement of affairs (7 pages)
28 November 1997Appointment of a voluntary liquidator (1 page)
26 November 1997Registered office changed on 26/11/97 from: peel house 2 chorley old road bolton lancashire BL1 3AA (1 page)
31 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 1997Registered office changed on 30/10/97 from: 25 park street macclesfield cheshire SK11 6SR (1 page)
29 April 1997Accounts for a small company made up to 31 December 1995 (6 pages)
5 March 1997Return made up to 19/02/97; no change of members (4 pages)
25 January 1996Particulars of contract relating to shares (4 pages)
25 January 1996Ad 15/12/95--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 March 1995Return made up to 19/02/95; full list of members (6 pages)