Company NameJohn Adams Safety Wear Ltd.
Company StatusDissolved
Company Number02786159
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 3 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameVictor John Adams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressBoreham House Main Road
Boreham
Chelmsford
Essex
CM3 3HY
Secretary NameMr Peter Anthony Strode
NationalityEnglish
StatusClosed
Appointed28 February 2006(13 years after company formation)
Appointment Duration1 year, 2 months (closed 22 May 2007)
RoleCompany Director
Correspondence Address6 Century House
Wealdstone
Harrow
Middlesex
HA3 5TE
Secretary NameRichard Michael Pape
NationalityBritish
StatusClosed
Appointed02 May 2006(13 years, 3 months after company formation)
Appointment Duration1 year (closed 22 May 2007)
RoleCompany Director
Correspondence Address28 Speedwell Drive
Broughton Astley
Leicestershire
LE9 6YW
Secretary NameMichael Vandermolen
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Willingale Way
Southend On Sea
Essex
SS1 3SN
Director NameMr Peter Moss
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleCommercial Director
Correspondence Address11 Hawthorne Road
Radlett
Hertfordshire
WD7 7BJ
Director NameReginald Arthur Mogg
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(3 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 February 2006)
RoleFinance Director
Correspondence Address64 Alders Close
Wanstead
London
E11 3RZ
Secretary NameReginald Arthur Mogg
NationalityBritish
StatusResigned
Appointed23 May 2003(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Jays
Highwoods
Colchester
Essex
CO4 4TW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAdco Industrial Park North Lane
Marks Tey
Colchester
Essex
CO6 1EG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester

Financials

Year2014
Cash£37
Current Liabilities£26,976

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
1 December 2006Application for striking-off (1 page)
13 July 2006New secretary appointed (1 page)
27 June 2006New secretary appointed (1 page)
27 June 2006Secretary resigned;director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
7 March 2005Return made up to 03/02/05; full list of members (7 pages)
1 March 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
1 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
18 February 2004Return made up to 03/02/04; full list of members (7 pages)
8 June 2003New secretary appointed (2 pages)
8 June 2003Secretary resigned (1 page)
4 June 2003Full accounts made up to 31 July 2002 (9 pages)
18 February 2003Return made up to 03/02/03; full list of members (7 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
12 February 2002Return made up to 03/02/02; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (9 pages)
7 February 2001Return made up to 03/02/01; full list of members (6 pages)
25 September 2000Registered office changed on 25/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
9 March 2000Return made up to 03/02/00; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
16 April 1999Return made up to 03/02/99; no change of members (6 pages)
29 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
6 February 1998Return made up to 03/02/98; full list of members (6 pages)
4 June 1997Full accounts made up to 31 July 1996 (11 pages)
11 March 1997Return made up to 03/02/97; no change of members (6 pages)
20 January 1997Registered office changed on 20/01/97 from: 27 john street london WC1N 2BL (1 page)
13 January 1997New director appointed (3 pages)
13 January 1997Director resigned (1 page)
5 June 1996Full accounts made up to 31 July 1995 (12 pages)
28 February 1996Return made up to 03/02/96; no change of members (4 pages)
29 December 1995Full accounts made up to 31 July 1994 (12 pages)
6 April 1995Return made up to 03/02/95; full list of members (6 pages)