Company NameAdams Expressglaze UK Limited
Company StatusDissolved
Company Number02071501
CategoryPrivate Limited Company
Incorporation Date6 November 1986(37 years, 5 months ago)
Dissolution Date30 December 2008 (15 years, 3 months ago)
Previous NameAdams Glass Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin James Adams
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(6 years, 1 month after company formation)
Appointment Duration16 years (closed 30 December 2008)
RoleGlazier Partner
Correspondence Address31 Blenheim Crescent
Leigh On Sea
Essex
SS9 3DT
Director NameValerie Ann Frost
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(6 years, 1 month after company formation)
Appointment Duration16 years (closed 30 December 2008)
RoleGlazier Partner
Correspondence Address31 Blenheim Crescent
Leigh On Sea
Essex
SS9 3DT
Secretary NameValerie Ann Frost
NationalityBritish
StatusClosed
Appointed31 December 1992(6 years, 1 month after company formation)
Appointment Duration16 years (closed 30 December 2008)
RoleGlazier Partner
Correspondence Address31 Blenheim Crescent
Leigh On Sea
Essex
SS9 3DT
Director NameMr Chey Adams
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(14 years, 2 months after company formation)
Appointment Duration8 years (closed 30 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Treelawn Gardens
Leigh On Sea
Essex
SS9 4AH

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£106,665
Cash£64
Current Liabilities£357,181

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2008Liquidators statement of receipts and payments to 4 November 2008 (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
21 May 2007Liquidators statement of receipts and payments (7 pages)
12 May 2006Statement of affairs (7 pages)
12 May 2006Appointment of a voluntary liquidator (1 page)
12 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2006Registered office changed on 08/05/06 from: 225 london road westcliff essex SS0 7BP (1 page)
20 January 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 January 2006Return made up to 31/12/05; full list of members (7 pages)
21 January 2005Accounts for a small company made up to 31 December 2003 (11 pages)
23 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2004Full accounts made up to 31 December 2002 (14 pages)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
30 December 2002Return made up to 31/12/02; full list of members (6 pages)
16 December 2002Director's particulars changed (1 page)
16 December 2002Director's particulars changed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 December 2000 (2 pages)
4 January 2002Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
3 April 2001Director's particulars changed (1 page)
3 April 2001Secretary's particulars changed;director's particulars changed (1 page)
28 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
15 February 2001Director's particulars changed (1 page)
15 February 2001Secretary's particulars changed;director's particulars changed (1 page)
12 February 2001Particulars of mortgage/charge (4 pages)
29 January 2001Ad 04/01/00--------- £ si 2@1 (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Return made up to 31/12/00; full list of members (5 pages)
18 December 2000Location of register of members (1 page)
27 March 2000Company name changed adams glass LIMITED\certificate issued on 28/03/00 (3 pages)
22 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
9 June 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
3 March 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
12 November 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
16 April 1996Return made up to 31/12/95; no change of members (4 pages)
1 August 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
1 August 1995Return made up to 31/12/94; no change of members (4 pages)
6 November 1986Incorporation (16 pages)