Company NameRomford Adhesives Limited
Company StatusDissolved
Company Number00066786
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameRicon Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameAlan Charles Webb
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1993(91 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressHelshaw Lodge
Stoke On Tern
Market Drayton
Shropshire
TF9 2JP
Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(91 years, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameJohn Derek Law
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(91 years, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleAccountant
Correspondence Address44 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusCurrent
Appointed24 January 1995(93 years, 2 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NamePhilip Adey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(91 years, 2 months after company formation)
Appointment Duration3 years (resigned 02 February 1996)
RoleCompany Director
Correspondence Address206 High Street
Offord Cluney
St Neots
Cambridgeshire
PE19 5RT
Director NameNigel John Crouch
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(91 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressPrickle Hatch 4 Stanneylands Road
Wilmslow
Cheshire
SK9 4EJ
Director NameEdward John Pratt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(91 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 March 1993)
RoleCompany Director
Correspondence Address31 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Director NameDavid Stuart Winterbottom
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(91 years, 2 months after company formation)
Appointment Duration1 month (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressWalnuts End
6 The Paddock Whitegate
Northwich
Cheshire
WA16 0GZ
Secretary NameMr Robert Frank Kilby
NationalityBritish
StatusResigned
Appointed24 January 1993(91 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Sale Green
Droitwich
Worcestershire
WR9 7LW
Director NameAndrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(91 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 June 1997)
RoleLawyer
Correspondence Address2 The Granary Brickwall Farm
Kiln Lane Clophill
Bedford
Bedfordshire
MK45 4DA

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 June 1998Dissolved (1 page)
2 March 1998Return of final meeting in a members' voluntary winding up (3 pages)
2 March 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
27 August 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1997Director resigned (1 page)
2 July 1997Full accounts made up to 31 December 1996 (12 pages)
30 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
30 January 1997Registered office changed on 30/01/97 from: 3 bedford square london WC1B 3RA (1 page)
30 January 1997Declaration of solvency (3 pages)
30 January 1997Appointment of a voluntary liquidator (2 pages)
26 January 1997Secretary's particulars changed;director's particulars changed (1 page)
26 July 1996Auditor's resignation (1 page)
16 July 1996Full accounts made up to 31 December 1995 (16 pages)
29 February 1996Return made up to 24/01/96; full list of members (7 pages)
16 February 1996Director resigned (1 page)
1 September 1995Company name changed ricon LIMITED\certificate issued on 01/09/95 (4 pages)
8 June 1995Full accounts made up to 1 January 1995 (17 pages)
14 September 1990Company name changed chamberlain phipps chemicals lim ited\certificate issued on 17/09/90 (2 pages)