Company NameAdamvale Limited
Company StatusDissolved
Company Number01251550
CategoryPrivate Limited Company
Incorporation Date26 March 1976(48 years, 1 month ago)
Dissolution Date8 October 1996 (27 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSimon Walter Doyle
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1995(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 08 October 1996)
RoleCompany Director
Correspondence Address2 6 Catherine Place
Westminster
London
SW1E 6HF
Director NameGerald John Howard Carroll
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 February 1995)
RoleCompany Director
Correspondence Address2 Catherine Place
Westminster
London
SW1E 6HF
Director NameJohn Robert Carroll
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 1992)
RoleCompany Director
Correspondence Address64 Hutton Road
Shenfield
Essex
CM15 8NB
Director NameAnthony Richard Clarke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(15 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 September 1995)
RoleChartered Accountant
Correspondence Address4 Catherine Place
Westminster
London
SW1E 6HF
Secretary NameMr Michael John Colville
NationalityBritish
StatusResigned
Appointed24 July 1991(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address23 Palace Street
Westminster
London
SW1E 5HW
Secretary NameGregory Patrick Mulligan
NationalityBritish
StatusResigned
Appointed26 February 1993(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address14 Hunters Gate
Hunters Lane
Leavesden
Hertfordshire
Secretary NameAnthony Richard Clarke
NationalityBritish
StatusResigned
Appointed23 June 1995(19 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 September 1995)
RoleSecretary
Correspondence Address4 Catherine Place
Westminster
London
SW1E 6HF

Location

Registered AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar

Accounts

Latest Accounts30 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

10 October 2002Bona Vacantia disclaimer (1 page)
3 July 2002Bona Vacantia disclaimer (1 page)
22 September 1998Bona Vacantia disclaimer (1 page)
8 October 1996Final Gazette dissolved via compulsory strike-off (1 page)
18 June 1996First Gazette notice for compulsory strike-off (1 page)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 255 cranbrook road ilford essex IG1 4TG (1 page)
1 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 May 1995Accounts for a dormant company made up to 30 March 1994 (4 pages)
12 April 1995Director resigned;new director appointed (4 pages)
6 August 1994Return made up to 24/07/94; no change of members (10 pages)
25 April 1994Full accounts made up to 30 March 1993 (11 pages)
2 August 1993Return made up to 24/07/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(10 pages)
18 August 1992Return made up to 24/07/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)