Company NameADCO Industrial Wear Limited
Company StatusDissolved
Company Number03953206
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years ago)
Dissolution Date24 February 2009 (15 years ago)
Previous NameADCO Safety Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameVictor John Adams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(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(5 years, 11 months after company formation)
Appointment Duration2 years, 12 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address6 Century House
Wealdstone
Harrow
Middlesex
HA3 5TE
Secretary NameRichard Michael Pape
NationalityBritish
StatusClosed
Appointed02 May 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address28 Speedwell Drive
Broughton Astley
Leicestershire
LE9 6YW
Director NameAnis Mohammed Mazhar
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 24 February 2009)
RoleAccountant
Correspondence Address42 Preston Hill
Kenton
Harrow
Middlesex
HA3 9SD
Director NameReginald Arthur Mogg
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Jays
Highwoods
Colchester
Essex
CO4 4TW
Secretary NameMichael Vandermolen
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Willingale Way
Southend On Sea
Essex
SS1 3SN
Secretary NameReginald Arthur Mogg
NationalityBritish
StatusResigned
Appointed23 May 2003(3 years, 2 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 NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

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

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
29 November 2006New director appointed (3 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
13 July 2006New secretary appointed (1 page)
28 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)
20 May 2005Return made up to 16/03/05; full list of members (7 pages)
9 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)
30 March 2004Return made up to 16/03/04; full list of members (7 pages)
8 June 2003Secretary resigned (1 page)
8 June 2003New secretary appointed (2 pages)
4 June 2003Full accounts made up to 31 July 2002 (10 pages)
2 April 2003Return made up to 16/03/03; full list of members (7 pages)
28 March 2002Return made up to 16/03/02; full list of members (6 pages)
17 January 2002Full accounts made up to 31 July 2001 (9 pages)
9 May 2001Return made up to 16/03/01; full list of members (6 pages)
10 January 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
16 May 2000Company name changed safety products LIMITED\certificate issued on 17/05/00 (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (3 pages)
6 April 2000Secretary resigned (1 page)
16 March 2000Incorporation (15 pages)