Company NameAmass - Adonai Limited
DirectorChristopher John Walden
Company StatusDissolved
Company Number03265297
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Christopher John Walden
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1999(2 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address112 Buckingham Road
Cheadle Hulme
Stockport
Cheshire
SK4 4RG
Director NameDorothy Walden
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleRetired
Correspondence Address143 Church Road
Marple
Cheshire
SK6 7NQ
Secretary NamePaul Ronald Morrison
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Hollow Vale Drive
Stockport
Cheshire
SK5 6YH
Director NameDavid Haselgrove
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(1 year, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 March 1999)
RoleGarage Proprietor
Correspondence AddressLlainbach
Llanddona
Anglesey
LL58 8TS
Wales
Secretary NameMichael Broad
NationalityBritish
StatusResigned
Appointed21 April 2001(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 May 2002)
RoleCompany Director
Correspondence Address50 Farndon Avenue
Hazel Grove
Stockport
Cheshire
SK7 4LL
Director NameThe Director Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ
Secretary NameThe Secretary Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ

Location

Registered AddressOak House Newby Road Industrial
Estate Hazel Grove
Stockport
SK7 5AS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 November 2003Dissolved (1 page)
14 August 2003Completion of winding up (1 page)
27 January 2003Registered office changed on 27/01/03 from: 103 castle street edgeley stockport cheshire SK3 9AR (1 page)
21 August 2002Order of court to wind up (2 pages)
21 May 2002Secretary resigned (1 page)
25 October 2001Return made up to 18/10/01; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
10 August 2001Total exemption small company accounts made up to 31 October 1999 (5 pages)
10 May 2001Return made up to 18/10/00; full list of members (6 pages)
10 May 2001Secretary resigned (1 page)
30 April 2001Registered office changed on 30/04/01 from: c/o champion & co 1 worsley court high street walkden manchester worsley M28 3NJ (1 page)
7 February 2000Return made up to 18/10/99; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 October 1998 (4 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
18 November 1998Accounts for a small company made up to 31 October 1997 (4 pages)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (2 pages)
11 August 1998Compulsory strike-off action has been discontinued (1 page)
5 August 1998Registered office changed on 05/08/98 from: newby road industrial estate oak house stockport cheshire SK7 5AS (1 page)
5 August 1998Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
30 October 1997Director's particulars changed (2 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Secretary resigned (1 page)
18 October 1996Incorporation (12 pages)