Company NameC.McAdams Limited
Company StatusLiquidation
Company Number00128253
CategoryPrivate Limited Company
Incorporation Date10 April 1913(111 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameMrs Mary Cole
NationalityBritish
StatusCurrent
Appointed10 October 1991(78 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressThe Homestead Ayton Road
Stokesley
Middlesbrough
Cleveland
TS9 5JN
Director NameMr Simon Andrew Cole
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2004(90 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Springfield
Stokesley
Middlesbrough
TS9 5EU
Director NameMrs Mary Cole
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(90 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence AddressThe Homestead Ayton Road
Stokesley
Middlesbrough
Cleveland
TS9 5JN
Director NameSamantha MacDonald
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2005(92 years after company formation)
Appointment Duration19 years
RoleChartered Accountant
Correspondence AddressThe Coach House
2b Spylaw Road
Merchiston
Edinburgh
EH10 5BH
Scotland
Director NameMr John Cole
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1983(70 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 10 January 2004)
RoleCompany Director
Correspondence AddressThe Homestead Ayton Road
Stokesley
Middlesbrough
Cleveland
TS9 5JN
Director NameMr Craig Fallows
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(78 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 March 1992)
RoleCompany Director
Correspondence Address11 Bassenthwaite
Acklam
Middlesbrough
Cleveland
TS5 8UE

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£661,633
Cash£12,623
Current Liabilities£107,236

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Next Accounts Due31 October 2006 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 April 2017Restoration by order of the court (3 pages)
3 April 2017Restoration by order of the court (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)