Company NameAdhesive Management Systems Limited
DirectorChristopher Paul Dobson
Company StatusDissolved
Company Number02931250
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameChristopher Paul Dobson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1994(same day as company formation)
RoleAdhesive Specialist
Country of ResidenceEngland
Correspondence Address18 Broadacres
Carlton
Goole
East Yorkshire
DN14 9NF
Secretary NameChristopher Paul Dobson
NationalityBritish
StatusCurrent
Appointed27 February 1997(2 years, 9 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Broadacres
Carlton
Goole
East Yorkshire
DN14 9NF
Director NameHeidi Dorothy Dobson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Broadacres
Carlton
Goole
Humberside
DN14 9NF
Secretary NameSusan Patricia Caine
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address48 Pinewood Drive
Camblesforth
Selby
North Yorkshire
YO8 8JU
Secretary NameSusan Patricia Caine
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address48 Pinewood Drive
Camblesforth
Selby
North Yorkshire
YO8 8JU
Secretary NameHeidi Dorothy Dobson
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 1996)
RoleCompany Director
Correspondence Address18 Broadacres
Carlton
Goole
Humberside
DN14 9NF
Director NameWendy Catherine Shakesby
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(2 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 November 1996)
RoleFinancial Controller
Correspondence Address3 Brackenhill Avenue
Selby
North Yorkshire
YO8 9AT
Director NameStuart Lee Smalley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 1998)
RoleSales Manager
Correspondence Address12 Pinfold Garth
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6LE
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 3BG
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
WardSitwell
Built Up AreaSheffield

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

29 January 2000Dissolved (1 page)
29 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 August 1999Liquidators statement of receipts and payments (6 pages)
4 September 1998Secretary resigned (1 page)
17 August 1998Registered office changed on 17/08/98 from: unit 2 waterside park canal road selby north yorkshire YO8 8AG (1 page)
6 August 1998Statement of affairs (8 pages)
6 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 1998Appointment of a voluntary liquidator (1 page)
14 May 1998Director resigned (1 page)
6 May 1998New secretary appointed (2 pages)
23 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
13 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New secretary appointed (2 pages)
18 November 1996Secretary resigned;director resigned (1 page)
18 November 1996Registered office changed on 18/11/96 from: unit 2 waterside park canal road selby north yorkshire YO8 8AG (1 page)
9 November 1996Director resigned (1 page)
30 October 1996Secretary resigned;director resigned (1 page)
20 September 1996New director appointed (2 pages)
14 May 1996Return made up to 20/05/96; full list of members
  • 363(287) ‐ Registered office changed on 14/05/96
(6 pages)
6 October 1995Full accounts made up to 30 June 1995 (10 pages)
14 July 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Return made up to 20/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 1995Particulars of mortgage/charge (10 pages)