Company NameAdlington Processing Limited
Company StatusDissolved
Company Number03165186
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 2 months ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Jeremy Owen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(6 days after company formation)
Appointment Duration15 years, 10 months (closed 24 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 The Slayde
Yarm
Cleveland
TS15 9HZ
Secretary NameHeather Owen
NationalityBritish
StatusClosed
Appointed20 February 2002(5 years, 12 months after company formation)
Appointment Duration9 years, 11 months (closed 24 January 2012)
RoleCompany Director
Correspondence Address50 The Slayde
Yarm
Cleveland
TS15 9HZ
Secretary NameAudrey Campbell
NationalityBritish
StatusResigned
Appointed04 March 1996(6 days after company formation)
Appointment Duration5 years, 11 months (resigned 19 February 2002)
RoleSecretary
Correspondence Address52 The Slayde
Yarm
Cleveland
TS15 9HZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
28 September 2011Application to strike the company off the register (3 pages)
28 September 2011Application to strike the company off the register (3 pages)
26 August 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
26 August 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
1 April 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 100
(4 pages)
1 April 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 100
(4 pages)
8 November 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
8 November 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
11 March 2010Director's details changed for Paul Owen on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Paul Owen on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
25 March 2009Return made up to 27/02/09; full list of members (3 pages)
25 March 2009Return made up to 27/02/09; full list of members (3 pages)
14 October 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
14 October 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
20 March 2008Return made up to 27/02/08; full list of members (3 pages)
20 March 2008Return made up to 27/02/08; full list of members (3 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (14 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (14 pages)
26 March 2007Return made up to 27/02/07; full list of members (2 pages)
26 March 2007Return made up to 27/02/07; full list of members (2 pages)
6 November 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
6 November 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
10 May 2006Return made up to 27/02/06; full list of members (2 pages)
10 May 2006Return made up to 27/02/06; full list of members (2 pages)
2 December 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
2 December 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
17 March 2005Return made up to 27/02/05; full list of members (3 pages)
17 March 2005Return made up to 27/02/05; full list of members (3 pages)
20 September 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
20 September 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
12 March 2004Return made up to 27/02/04; full list of members (6 pages)
12 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2003Total exemption full accounts made up to 31 January 2003 (14 pages)
2 July 2003Total exemption full accounts made up to 31 January 2003 (14 pages)
19 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2003Return made up to 27/02/03; full list of members (6 pages)
2 July 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
2 July 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
5 March 2002Return made up to 27/02/02; full list of members (6 pages)
5 March 2002New secretary appointed (1 page)
5 March 2002New secretary appointed (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Return made up to 27/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2002Secretary resigned (1 page)
2 October 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
2 October 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
31 July 2001Return made up to 27/02/01; full list of members (6 pages)
31 July 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2000Full accounts made up to 31 January 2000 (12 pages)
9 November 2000Accounts made up to 31 January 2000 (12 pages)
3 December 1999Full accounts made up to 31 January 1999 (12 pages)
3 December 1999Accounts made up to 31 January 1999 (12 pages)
21 April 1999Return made up to 27/02/99; no change of members
  • 363(287) ‐ Registered office changed on 21/04/99
(4 pages)
21 April 1999Return made up to 27/02/99; no change of members (4 pages)
13 January 1999Full accounts made up to 31 January 1998 (12 pages)
13 January 1999Accounts made up to 31 January 1998 (12 pages)
21 April 1998Return made up to 27/02/98; no change of members (4 pages)
21 April 1998Return made up to 27/02/98; no change of members (4 pages)
3 December 1997Accounts made up to 31 January 1997 (12 pages)
3 December 1997Full accounts made up to 31 January 1997 (12 pages)
24 March 1997Return made up to 27/02/97; full list of members (6 pages)
24 March 1997Return made up to 27/02/97; full list of members (6 pages)
14 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1996Accounting reference date notified as 31/01 (1 page)
14 March 1996Accounting reference date notified as 31/01 (1 page)
14 March 1996Ad 27/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 1996Ad 27/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
11 March 1996Director resigned (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996Director resigned (1 page)
11 March 1996New secretary appointed (2 pages)
11 March 1996Secretary resigned (1 page)
11 March 1996Secretary resigned (1 page)
11 March 1996Registered office changed on 11/03/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
27 February 1996Incorporation (14 pages)