Company NameAdaptreward Limited
DirectorPaul Fenton
Company StatusDissolved
Company Number02707714
CategoryPrivate Limited Company
Incorporation Date16 April 1992(32 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJohn McGonnell
NationalityBritish
StatusCurrent
Appointed01 April 1996(3 years, 11 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressCornel Y Cae Wern Road
Rhosesmor
Mold
Clwyd
CH7 6PY
Wales
Director NamePaul Fenton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1997(4 years, 11 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address9 Wepre Court
11 Caroline Place Oxton
Birkenhead
Merseyside
L43 1TR
Director NameMr Stanley Clarke
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(1 week, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 20 March 1997)
RoleCompany Director
Correspondence Address38 Baroncroft Road
Woolton
Liverpool
Merseyside
L25 6EH
Director NameBarry Ramm
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(1 week, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 20 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Queens Drive
Wavertree
Liverpool
Merseyside
L15 6XX
Secretary NameMr Stanley Clarke
NationalityBritish
StatusResigned
Appointed27 April 1992(1 week, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 April 1993)
RoleCompany Director
Correspondence Address38 Baroncroft Road
Woolton
Liverpool
Merseyside
L25 6EH
Secretary NameBarry Ramm
NationalityBritish
StatusResigned
Appointed16 April 1993(1 year after company formation)
Appointment Duration12 months (resigned 15 April 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Queens Drive
Wavertree
Liverpool
Merseyside
L15 6XX
Secretary NameTerence Cain
NationalityBritish
StatusResigned
Appointed15 April 1994(1 year, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1996)
RoleSecretary
Correspondence Address32 Cemetery Road
Denton
Manchester
Lancashire
M34 6ER
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLowry House
17 Marble Street
Manchester
Greater Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

29 July 1998Dissolved (1 page)
29 April 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 1997Statement of affairs (5 pages)
28 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 1997Appointment of a voluntary liquidator (1 page)
7 May 1997Registered office changed on 07/05/97 from: unit 8 penlake industrial estate reginald road st helens WA9 2JA (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
2 October 1996Full accounts made up to 30 November 1995 (11 pages)
28 May 1996Secretary resigned (1 page)
28 May 1996New secretary appointed (2 pages)
28 May 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 January 1996Full accounts made up to 30 November 1994 (8 pages)
17 July 1995Return made up to 16/04/95; no change of members (4 pages)