Company NameE.& H.Adler Limited
Company StatusDissolved
Company Number00446320
CategoryPrivate Limited Company
Incorporation Date9 December 1947(76 years, 5 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNorman Adler
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(44 years, 2 months after company formation)
Appointment Duration24 years (closed 23 February 2016)
RoleSecretary
Correspondence Address3 Ailesbury Lawn
Dundrum
Dublin 16
280745
Secretary NameNorman Adler
NationalityBritish
StatusClosed
Appointed31 March 1995(47 years, 4 months after company formation)
Appointment Duration20 years, 11 months (closed 23 February 2016)
RoleSecretary
Correspondence Address3 Ailesbury Lawn
Dundrum
Dublin 16
280745
Director NameAnthony David Adler
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(57 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 23 February 2016)
RoleTextile Merchant
Correspondence Address41 Ballytore Road
Rathfarnam
Dublin 14
Ireland
Director NameMicheal Phillip Adler
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(60 years, 2 months after company formation)
Appointment Duration8 years (closed 23 February 2016)
RoleCompany Director
Correspondence AddressFlat 1 Lynwood Court Middleton Road
Crumpshall
Manchester
M8 4JX
Director NameRuth Elton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(60 years, 2 months after company formation)
Appointment Duration8 years (closed 23 February 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence Address5a The Drive
Salford
M7 3ND
Director NameDora Adler
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(44 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 14 October 2005)
RoleCompany Director
Correspondence Address3 Ailesbury Lawn
Dundrum
Dublin 16
Irish
Director NameErnest Adler
Date of BirthOctober 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(44 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 November 1995)
RoleCompany Director
Correspondence Address143 Inner Promenade
St Annes
Lytham St Annes
Lancashire
FY8 1DW
Secretary NameErnest Adler
NationalityBritish
StatusResigned
Appointed31 January 1992(44 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1995)
RoleCompany Director
Correspondence Address143 Inner Promenade
St Annes
Lytham St Annes
Lancashire
FY8 1DW
Director NameMrs Clarice Adler
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(48 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 June 2006)
RoleRetired
Correspondence Address25 Devere Gardens
47/49 South Promenade
Lytham St. Annes
Lancashire
FY8 1LZ

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

7.5k at £1Mr Anthony David Adler
25.00%
Ordinary
7.5k at £1Mr Michael Phillip Adler
25.00%
Ordinary
7.5k at £1Mr Norman Adler
25.00%
Ordinary
7.5k at £1Mrs Ruth B. Elton
25.00%
Ordinary

Financials

Year2014
Net Worth£34,865
Cash£19,407
Current Liabilities£15,943

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved following liquidation (1 page)
23 November 2015Return of final meeting in a members' voluntary winding up (10 pages)
1 July 2015Registered office address changed from C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 1 July 2015 (2 pages)
3 March 2015Registered office address changed from 21 Caunce Street Blackpool Lancs FY1 3LA to C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from 21 Caunce Street Blackpool Lancs FY1 3LA to C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 3 March 2015 (2 pages)
2 March 2015Declaration of solvency (3 pages)
2 March 2015Appointment of a voluntary liquidator (1 page)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 30,000
(7 pages)
5 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 30,000
(7 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
22 March 2012Director's details changed for Ruth Elton on 13 March 2012 (3 pages)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
25 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Ruth Elton on 10 February 2010 (3 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 March 2009Return made up to 31/01/09; full list of members (5 pages)
20 March 2008Return made up to 31/01/08; full list of members (5 pages)
10 March 2008Director appointed micheal phillip adler (2 pages)
6 March 2008Director appointed ruth elton (2 pages)
28 February 2008Director's change of particulars / anthony adler / 20/01/2008 (1 page)
19 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 February 2007Return made up to 31/01/07; full list of members (8 pages)
22 February 2007Director resigned (1 page)
18 January 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 March 2006New director appointed (1 page)
7 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 February 2006Return made up to 31/01/06; full list of members (9 pages)
22 February 2006Director resigned (1 page)
14 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 February 2004Return made up to 31/01/04; full list of members (9 pages)
24 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
26 February 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
26 February 2002Return made up to 31/01/02; full list of members (9 pages)
21 February 2001Return made up to 31/01/01; full list of members (9 pages)
21 February 2001Full accounts made up to 31 December 2000 (10 pages)
8 March 2000Full accounts made up to 31 December 1999 (9 pages)
8 March 2000Return made up to 31/01/00; full list of members (9 pages)
9 June 1999Full accounts made up to 31 December 1998 (10 pages)
12 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
6 April 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1998Return made up to 31/12/97; no change of members (4 pages)
3 March 1998Full accounts made up to 31 December 1997 (10 pages)
24 March 1997Full accounts made up to 31 December 1996 (10 pages)
13 February 1997Return made up to 31/01/97; full list of members (6 pages)
12 April 1996Full accounts made up to 31 December 1995 (13 pages)
13 February 1996Return made up to 31/01/96; full list of members (6 pages)
13 February 1996New director appointed (2 pages)
21 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Full accounts made up to 31 December 1994 (11 pages)
18 February 1994Full accounts made up to 31 December 1993 (11 pages)
1 April 1993Full accounts made up to 31 December 1992 (10 pages)
24 January 1991Accounts for a small company made up to 31 December 1990 (5 pages)
13 February 1989Accounts for a small company made up to 31 December 1988 (4 pages)
4 February 1989Accounts made up to 31 December 1988 (4 pages)
17 March 1988Accounts for a small company made up to 31 December 1987 (4 pages)
27 February 1986Accounts made up to 31 December 1985 (4 pages)
16 May 1984Accounts made up to 31 December 1983 (10 pages)
30 March 1983Accounts made up to 31 December 1982 (6 pages)
24 March 1982Accounts made up to 31 December 1981 (7 pages)
9 December 1947Certificate of incorporation (1 page)