Company NameAdamson (Dished Ends) 01 Limited
Company StatusDissolved
Company Number04307060
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 5 months ago)
Dissolution Date29 July 2003 (20 years, 8 months ago)
Previous NamePlaceview Limited

Directors

Director NameJane Margaret Barlow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2001(5 days after company formation)
Appointment Duration1 year, 9 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address34 Woodend Lane
Hyde
SK14 1DT
Secretary NameJane Margaret Barlow
NationalityBritish
StatusClosed
Appointed23 October 2001(5 days after company formation)
Appointment Duration1 year, 9 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address34 Woodend Lane
Hyde
SK14 1DT
Director NameIan Souter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(5 days after company formation)
Appointment Duration4 months (resigned 22 February 2002)
RoleEngineer
Correspondence Address34 Woodend Lane
Hyde
Cheshire
SK14 1DT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCroft Street
Hyde
Cheshire
SK14 1EF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
11 March 2002Director resigned (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002Director resigned (1 page)
26 February 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
22 February 2002New secretary appointed;new director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Registered office changed on 22/02/02 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
18 October 2001Incorporation (30 pages)