Company NameAdams Computing Limited
Company StatusDissolved
Company Number04207518
CategoryPrivate Limited Company
Incorporation Date27 April 2001(23 years ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Directors

Director NameDennis John Adams
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(same day as company formation)
RoleSystems Controller
Correspondence Address112 Chichester Road
East Croydon
Surrey
CR0 5NB
Director NameMr Neville Adams
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(same day as company formation)
RoleResearch Fellow
Country of ResidenceEngland
Correspondence Address71 Silverleigh Road
Thornton Heath
Surrey
CR7 6DZ
Secretary NameMr Neville Adams
NationalityBritish
StatusClosed
Appointed27 April 2001(same day as company formation)
RoleResearch Fellow
Country of ResidenceEngland
Correspondence Address71 Silverleigh Road
Thornton Heath
Surrey
CR7 6DZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address44 Southchurch Road
Southend
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
6 February 2003Application for striking-off (1 page)
12 June 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
11 December 2001Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page)
30 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001Registered office changed on 24/05/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
24 May 2001Director resigned (1 page)