Company NameAdamson (Dished Ends) Limited
DirectorsEdgar Barlow and Jane Margaret Barlow
Company StatusLiquidation
Company Number02838823
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal
SIC 2822Manufacture central heating rads & boilers
SIC 25210Manufacture of central heating radiators and boilers

Directors

Director NameMr Edgar Barlow
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFontanella 26 Hillcourt Road
Romiley
Stockport
Cheshire
SK6 4QD
Director NameJane Margaret Barlow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(11 months, 1 week after company formation)
Appointment Duration29 years, 10 months
RoleAccountant
Correspondence Address34 Woodend Lane
Hyde
SK14 1DT
Secretary NameEdgar Ballow
NationalityBritish
StatusCurrent
Appointed16 November 2000(7 years, 3 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence AddressFontanella 26 Hillcourt Road
Romiley
Stockport
Cheshire
SK6 4QD
Director NameMr Andrew John Sparks
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Norfolk Avenue
Denton
Manchester
Lancashire
M34 2NW
Secretary NameMr Edgar Barlow
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleChartered Accountant
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
Appointed19 October 1993(2 months, 4 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 16 October 1995)
RoleManaging Director
Correspondence Address141 Henfold Road
Tyldesley
Manchester
Lancashire
M29 7FX
Secretary NameJane Margaret Barlow
NationalityBritish
StatusResigned
Appointed01 July 1994(11 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 1998)
RoleAccountant
Correspondence AddressClough Fold Farm
Clough Fold Road
Hyde
Cheshire
SK14 5AQ
Secretary NameStephen Ward
NationalityBritish
StatusResigned
Appointed01 September 1998(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2000)
RoleCompany Director
Correspondence Address104 Briar Hill Court
Briar Hill Way
Salford
Lancashire
M6 5NE
Director NameAnne Louise Barlow
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(5 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 September 1999)
RoleSystem Analysist
Correspondence Address11 Dunecroft
Denton
Manchester
Lancashire
M34 3UB
Director NameMr David George Muench
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(5 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 September 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence Address46 Trinity Gardens
Stockport
Cheshire
SK3 8TL
Director NameStephen Ward
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(5 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2000)
RoleAccountant
Correspondence Address104 Briar Hill Court
Briar Hill Way
Salford
Lancashire
M6 5NE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Saint Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£113,784
Cash£19,738
Current Liabilities£164,996

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Next Accounts Due31 January 2002 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 July 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
23 March 2004Dissolved (1 page)
23 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
19 November 2002Liquidators statement of receipts and payments (6 pages)
12 November 2001Statement of affairs (10 pages)
29 October 2001Registered office changed on 29/10/01 from: croft street hyde cheshire SK14 1EF (1 page)
25 October 2001Appointment of a voluntary liquidator (1 page)
25 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2001Secretary resigned;director resigned (1 page)
21 January 2001New secretary appointed (2 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 September 2000Return made up to 23/07/00; full list of members (7 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
21 September 1999Particulars of mortgage/charge (7 pages)
21 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1999Return made up to 23/07/99; no change of members (6 pages)
11 August 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 September 1998Secretary resigned (1 page)
20 August 1998Return made up to 23/07/98; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
1 August 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1997Full accounts made up to 31 March 1996 (14 pages)
27 January 1997Return made up to 23/07/96; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (12 pages)
12 September 1995Return made up to 23/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)