Company NameAssociated Adhesives Limited
DirectorsRobert William Rowlands and Martin Christopher James Harrison
Company StatusDissolved
Company Number00201661
CategoryPrivate Limited Company
Incorporation Date12 November 1924(99 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert William Rowlands
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1994(69 years, 8 months after company formation)
Appointment Duration29 years, 10 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Beamish Close
Pewterspear Green
Appleton
Warrington
WA4 5RJ
Director NameMr Martin Christopher James Harrison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2004(79 years, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Elmwood Road
London
W4 3DY
Secretary NameEmma Platts
NationalityBritish
StatusCurrent
Appointed19 January 2004(79 years, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence AddressThe Coach House
173a Merton Road
London
SW19 1EE
Director NameMr Norman Lyn Thomas Williams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(67 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 1996)
RoleFinancial Director
Correspondence AddressCamrose New Road
Prestwood
Great Missenden
Buckinghamshire
HP16 0PX
Director NameMr George Percival Hutson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(67 years after company formation)
Appointment Duration6 months, 1 week (resigned 10 May 1992)
RoleCompany Director
Correspondence Address22 Ranelagh Crescent
Ascot
Berkshire
SL5 8LG
Director NameMr Douglas Arnold Corbishley
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed31 October 1991(67 years after company formation)
Appointment Duration5 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressDrum House Beech Waye
Gerrards Cross
Buckinghamshire
SL9 8BL
Secretary NameMr Peter Derwent Clarke
NationalityBritish
StatusResigned
Appointed31 October 1991(67 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 1994)
RoleCompany Director
Correspondence AddressThe Forge
Wood Street Green
Guildford
Surrey
GU3 3DY
Director NameMr Peter Derwent Clarke
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(67 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 April 1994)
RoleGroup Company Secretary
Correspondence AddressThe Forge
Wood Street Green
Guildford
Surrey
GU3 3DY
Secretary NameJohn Michael Murphy
NationalityBritish
StatusResigned
Appointed04 July 1994(69 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 1996)
RoleCompany Director
Correspondence Address16 Prestwood
Wexham
Slough
Berkshire
SL2 5TX
Director NameSam Cooke
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(71 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 October 2000)
RoleChief Fianancial Officer
Correspondence AddressLanterns Marriott Avenue
South Heath
Great Missenden
Buckinghamshire
HP16 9QN
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 October 1996(72 years after company formation)
Appointment Duration8 months, 1 week (resigned 08 July 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameCheryl Jane Hampton-Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(72 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 July 1997)
RoleChartered Secretary
Correspondence Address17 Grosvenor Gardens
East Sheen
London
SW14 8BY
Director NameMr Robert David Leek
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(72 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 July 1997)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Loveridge Road
London
NW6 2DT
Director NameMr Paul Neely
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(72 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 July 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Mountfield Road
Finchley
London
N3 3NP
Director NameMr Michael John Edward Rivett
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(72 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 July 1997)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameMr Michael John Samuel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(72 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 July 1997)
RoleManager
Country of ResidenceEngland
Correspondence Address38 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(72 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 July 1997)
RoleSolicitor
Correspondence Address89 Cambridge Road
London
SW20 0PU
Secretary NameMargaret Wilhelmina Grosset
NationalityBritish
StatusResigned
Appointed08 July 1997(72 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 August 2000)
RoleSolicitor
Correspondence Address7 Arnprior Place
Alloway
Ayrshire
KA7 4PT
Scotland
Secretary NameSonia Jane Whiteside
NationalityBritish
StatusResigned
Appointed18 August 2000(75 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2001)
RoleCompany Director
Correspondence AddressBasement Flat
111 Liverpool Road
London
N1 0RG
Director NameJohn Hunter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(75 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 January 2004)
RoleChief Financial Officer Nation
Country of ResidenceUnited Kingdom
Correspondence AddressWayside Manor Road
Seer Green
HP9 2QU
Secretary NameScott MacDonald Irvine
NationalityBritish
StatusResigned
Appointed14 November 2001(77 years after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2004)
RoleCompany Director
Correspondence Address69 Streatham Court
Streatham High Road
London
SW16 1DJ

Location

Registered AddressFisher Partners
Acre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 October 2006Dissolved (1 page)
14 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
18 July 2005Registered office changed on 18/07/05 from: windsor court petersfield avenue slough berkshire SL2 5DS (1 page)
12 July 2005Appointment of a voluntary liquidator (1 page)
12 July 2005Declaration of solvency (3 pages)
12 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 2005Declaration of solvency (3 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
25 November 2004Return made up to 31/10/04; no change of members (4 pages)
18 October 2004Registered office changed on 18/10/04 from: windsor court kingsmead business park, london road high wycombe buckinghamshire HP11 1JU (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
20 August 2004Return made up to 31/10/03; no change of members (4 pages)
2 August 2004Secretary's particulars changed (1 page)
31 March 2004New secretary appointed (1 page)
31 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (1 page)
18 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
21 July 2003Return made up to 01/06/03; full list of members (5 pages)
5 December 2002Location of register of members (1 page)
5 December 2002Location of register of members (1 page)
5 December 2002Return made up to 31/10/02; no change of members (5 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 January 2002Secretary's particulars changed (1 page)
4 January 2002Return made up to 31/10/01; full list of members (5 pages)
4 January 2002Location of register of members (1 page)
27 December 2001New secretary appointed (4 pages)
27 December 2001Secretary resigned (2 pages)
18 December 2001Secretary's particulars changed (1 page)
3 December 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 February 2001Director's particulars changed (2 pages)
16 January 2001Registered office changed on 16/01/01 from: 669-671 galvin road slough berkshire SL1 4DF (1 page)
14 November 2000Registered office changed on 14/11/00 from: windsor court kingsmead business park, london road high wycombe buckinghamshire HP11 1JU (1 page)
13 November 2000Return made up to 31/10/00; full list of members (5 pages)
13 November 2000Registered office changed on 13/11/00 from: c/o national starch & chemical LTD 669/671 galvin road slough berks SL1 4DF (1 page)
27 October 2000Director resigned (1 page)
27 October 2000New director appointed (2 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000New secretary appointed (2 pages)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
15 November 1999Return made up to 31/10/99; full list of members (5 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 November 1998Return made up to 31/10/98; full list of members (7 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
21 November 1997Return made up to 31/10/97; full list of members (7 pages)
20 November 1997Location of register of members (1 page)
20 November 1997Location of register of directors' interests (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997New secretary appointed (2 pages)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
9 December 1996Director's particulars changed (1 page)
21 November 1996Return made up to 31/10/96; full list of members (5 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996Secretary resigned (1 page)
18 September 1996Director's particulars changed (1 page)
23 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
17 June 1996New director appointed (2 pages)
28 May 1996Director resigned (1 page)
5 March 1993Memorandum and Articles of Association (10 pages)
5 March 1993Resolutions
  • ELRES ‐ Elective resolution
(11 pages)