Company NameH J Adamson & Son Limited
Company StatusDissolved
Company Number00560071
CategoryPrivate Limited Company
Incorporation Date16 January 1956(68 years, 3 months ago)
Dissolution Date24 August 1999 (24 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameGraham James Adamson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1993(37 years, 7 months after company formation)
Appointment Duration6 years (closed 24 August 1999)
RolePharmacist
Correspondence AddressThe Magpies
Riverton Drive
Stone
Essex
CM0 7NE
Director NameNancy Adamson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1993(37 years, 7 months after company formation)
Appointment Duration6 years (closed 24 August 1999)
RoleSecretary
Correspondence AddressThe Braes
Seaview Promenade
Stone
Essex
CM0 7NE
Secretary NameNancy Adamson
NationalityBritish
StatusClosed
Appointed10 August 1993(37 years, 7 months after company formation)
Appointment Duration6 years (closed 24 August 1999)
RoleSecretary
Correspondence AddressThe Braes
Seaview Promenade
Stone
Essex
CM0 7NE
Director NameJames Douglas Adamson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(37 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 April 1998)
RolePharmacist
Correspondence AddressThe Braes
Seaview Promenade
Stone
Essex
CM0 7NE

Location

Registered Address2 King George's Court
High Street
Billericay
Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
4 May 1999First Gazette notice for voluntary strike-off (1 page)
22 March 1999Application for striking-off (1 page)
29 December 1998Registered office changed on 29/12/98 from: 2 farrand house london road stanford-le-hope essex SS17 0LB (1 page)
28 May 1998Director resigned (1 page)
15 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 August 1997Return made up to 10/08/97; no change of members (4 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 August 1996Return made up to 10/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)