Company NameBrian McAdam Limited
Company StatusDissolved
Company Number03151178
CategoryPrivate Limited Company
Incorporation Date25 January 1996(28 years, 2 months ago)
Dissolution Date10 December 2002 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBrian William McAdam
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCramond Whitchurch Road
Christleton
Chester
Cheshire
CH3 6AE
Wales
Director NameJanice Hamilton McAdam
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCramond Whitchurch Road
Christleton
Chester
Cheshire
CH3 6AE
Wales
Secretary NameJanice Hamilton McAdam
NationalityBritish
StatusClosed
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCramond Whitchurch Road
Christleton
Chester
Cheshire
CH3 6AE
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
15 July 2002Application for striking-off (1 page)
7 March 2002Return made up to 25/01/02; full list of members (6 pages)
23 August 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
30 July 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
23 February 2001Return made up to 25/01/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
15 February 2000Return made up to 25/01/00; full list of members (6 pages)
15 February 2000Registered office changed on 15/02/00 from: the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
13 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 February 1999Return made up to 25/01/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 February 1998Return made up to 25/01/98; no change of members
  • 363(287) ‐ Registered office changed on 11/02/98
(4 pages)
27 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
18 February 1997Return made up to 25/01/97; full list of members (6 pages)
18 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1996Ad 31/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 1996Accounting reference date notified as 31/12 (1 page)
1 February 1996Registered office changed on 01/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 January 1996Incorporation (18 pages)