Company NameAdam Shopfitting Supplies Limited
DirectorsJohn Adam and Margaret Susan Adam
Company StatusDissolved
Company Number02409335
CategoryPrivate Limited Company
Incorporation Date31 July 1989(34 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Adam
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Correspondence Address4 Galgate Close
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8PX
Director NameMrs Margaret Susan Adam
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Correspondence Address4 Galgate Close
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8PX
Secretary NameMrs Margaret Susan Adam
NationalityBritish
StatusCurrent
Appointed31 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address4 Galgate Close
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8PX

Location

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

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 January 1999Dissolved (1 page)
12 October 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
12 October 1998Liquidators statement of receipts and payments (5 pages)
26 June 1998Liquidators statement of receipts and payments (5 pages)
25 June 1997Statement of affairs (13 pages)
25 June 1997Appointment of a voluntary liquidator (2 pages)
25 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 1997Registered office changed on 10/06/97 from: unit 5 harwood court riverside park industrial estate middlesbrough cleveland TS2 1BU (1 page)
4 March 1997Return made up to 31/07/96; no change of members (4 pages)
21 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 October 1995Return made up to 31/07/95; full list of members
  • 363(287) ‐ Registered office changed on 31/10/95
(6 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)