Company NameA.D.Giles & Co.Limited
Company StatusDissolved
Company Number00788058
CategoryPrivate Limited Company
Incorporation Date15 January 1964(60 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameDavid Cowans
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1991(27 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleContracts Manager
Correspondence Address24 Stonecross
Fishburn
Sedgefield
Cleveland
TS21 4EH
Director NameOlive Giles
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1991(27 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Correspondence Address20
Etherley Grange
Bishop Auckland
County Durham
DL14 0JG
Director NameBasil Wade
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1991(27 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 Watling Road
Bishop Auckland
County Durham
DL14 6RP
Director NameMartin John Wheelhouse
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1991(27 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleManager
Correspondence Address49 Escomb Road
Bishop Auckland
County Durham
DL14 6TY
Secretary NameMartin John Wheelhouse
NationalityBritish
StatusCurrent
Appointed01 April 1991(27 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address49 Escomb Road
Bishop Auckland
County Durham
DL14 6TY

Location

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

Accounts

Latest Accounts31 August 1992 (31 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

7 July 1997Dissolved (1 page)
7 April 1997Liquidators statement of receipts and payments (5 pages)
7 April 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
5 March 1997Liquidators statement of receipts and payments (6 pages)
6 September 1996Liquidators statement of receipts and payments (5 pages)
29 February 1996Liquidators statement of receipts and payments (6 pages)
4 September 1995Liquidators statement of receipts and payments (12 pages)