Company NameADM Engineering Services Limited
DirectorDavid Matthews
Company StatusDissolved
Company Number03073430
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDavid Matthews
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address66 Croxteth
Rainford
St Helens
Merseyside
Secretary NameAngela Margaret Matthews
NationalityBritish
StatusCurrent
Appointed28 June 1995(same day as company formation)
RoleSecretary
Correspondence Address66 Croxteth Drive
Rainford
St Helens
Merseyside
WA11 8LA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 August 2002Dissolved (1 page)
2 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
14 March 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
10 March 1999Liquidators statement of receipts and payments (5 pages)
16 March 1998Statement of affairs (6 pages)
16 March 1998Appointment of a voluntary liquidator (1 page)
9 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 1998Registered office changed on 02/03/98 from: 66A sutton road st helens merseyside WA9 3DL (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
10 December 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1995Director resigned;new director appointed (2 pages)
17 July 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Registered office changed on 17/07/95 from: 372 old street london EC1V 9LT (1 page)
28 June 1995Incorporation (11 pages)