Company NameAdams Badges Limited
Company StatusDissolved
Company Number01314576
CategoryPrivate Limited Company
Incorporation Date23 May 1977(46 years, 11 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ian Stockman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1963
Appointment Duration39 years, 7 months (closed 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Allens Road
Ramsden Heath
Billericay
Essex
CM11 1JF
Secretary NameMrs Anne Stockman
NationalityBritish
StatusClosed
Appointed02 September 1999(22 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Fieldings Spring Pond Meadow
Hook End
Brentwood
Essex
CM15 0NS
Director NameMrs Sheila Butler
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 1993)
RoleAdministrative Manager
Correspondence Address16 Ravenscourt Drive
Hornchurch
Essex
RM12 6HL
Director NameMr John William Stockman
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(14 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 February 1998)
RoleBadge Wholesaler
Correspondence AddressThe Fieldings Spring Road
Meadow Hook End
Brentwood
Essex
CM15 0NS
Secretary NameMr John William Stockman
NationalityBritish
StatusResigned
Appointed22 September 1991(14 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 February 1998)
RoleCompany Director
Correspondence AddressThe Fieldings Spring Road
Meadow Hook End
Brentwood
Essex
CM15 0NS
Secretary NameAlan John Bough
NationalityBritish
StatusResigned
Appointed16 February 1998(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lee Close
Stanstead Abbotts
Hertfordshire
SG12 8JN

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
4 November 2002Application for striking-off (1 page)
15 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 April 2002Registered office changed on 15/04/02 from: adamshouse 219 north street romford essex RM1 4QA (1 page)
2 October 2001Return made up to 22/09/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
30 October 2000Return made up to 22/09/00; full list of members (6 pages)
11 April 2000Full accounts made up to 30 June 1999 (8 pages)
29 October 1999Return made up to 22/09/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 September 1999New secretary appointed (2 pages)
15 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 October 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 October 1998New secretary appointed (2 pages)
4 February 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
19 September 1997Return made up to 22/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
26 September 1996Return made up to 22/09/96; full list of members (6 pages)
31 January 1996Full accounts made up to 30 June 1995 (5 pages)
6 October 1995Return made up to 22/09/95; no change of members (4 pages)