Company NameAllied-Love Adhesives Limited
Company StatusDissolved
Company Number00764090
CategoryPrivate Limited Company
Incorporation Date13 June 1963(60 years, 10 months ago)
Dissolution Date2 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Secretary NameRosalyn Sharon Mendelsohn
NationalityBritish
StatusClosed
Appointed13 August 2001(38 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 02 July 2009)
RoleCompany Director
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Director NameRosalyn Sharon Mendelsohn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(41 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 02 July 2009)
RoleSolicitor
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Director NamePeter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(41 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 02 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Valley Road
Rickmansworth
Hertfordshire
WD3 4DT
Director NameDouglas Cameron Forgie
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(29 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1993)
RoleGroup Financial Controller
Correspondence Address33 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameRaymond Bede Neale
Date of BirthApril 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 1992(29 years after company formation)
Appointment Duration12 years (resigned 13 July 2004)
RoleTechnical Marketing Executive
Correspondence Address27 Tennant Place
Illawong
New South Wales 2234
Foreign
Director NameJohn Anthony Nicholls
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 1992(29 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address85 Westminster Road
Gladesville
New South Wales 2111
Foreign
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed25 June 1992(29 years after company formation)
Appointment Duration6 years, 11 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed25 June 1992(29 years after company formation)
Appointment Duration8 years (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameRichard Francis McCoy
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(30 years, 2 months after company formation)
Appointment Duration6 years (resigned 13 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Cottage
Pilton, Oundle
Peterborough
East Northamptonshire
PE8 5SN
Director NameAlan John Wells
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(30 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 21 February 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chatsworth Drive
Market Harborough
Leicestershire
LE16 8BS
Director NameRichard Rankin
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(36 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 February 2005)
RoleCompany Director
Correspondence AddressBroadholme
Manor Farm Lane
Essendine
Lincolnshire
PE9 4LA
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(37 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 February 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed26 February 2001(37 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(38 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts15 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End15 September

Filing History

2 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
15 September 2008Registered office changed on 15/09/2008 from weston centre 10 grosvenor street london W1K 4QY (1 page)
12 September 2008Declaration of solvency (3 pages)
12 September 2008Appointment of a voluntary liquidator (1 page)
12 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
30 November 2007Accounts for a dormant company made up to 15 September 2007 (4 pages)
28 June 2007Return made up to 25/06/07; full list of members (3 pages)
6 December 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
17 July 2006Return made up to 25/06/06; full list of members (3 pages)
28 November 2005Accounts for a dormant company made up to 17 September 2005 (4 pages)
12 July 2005Return made up to 25/06/05; full list of members (3 pages)
17 March 2005New director appointed (5 pages)
17 March 2005New director appointed (5 pages)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater hse 68 knightsbridge london SW1X 7LQ (1 page)
20 December 2004Total exemption small company accounts made up to 15 September 2004 (4 pages)
29 July 2004Director resigned (1 page)
12 July 2004Return made up to 25/06/04; full list of members (3 pages)
13 October 2003Accounts for a dormant company made up to 13 September 2003 (4 pages)
25 June 2003Return made up to 25/06/03; full list of members (3 pages)
13 January 2003Secretary's particulars changed (1 page)
31 October 2002Accounts for a dormant company made up to 14 September 2002 (4 pages)
25 October 2002Director resigned (1 page)
19 October 2001Accounts for a dormant company made up to 15 September 2001 (4 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (3 pages)
3 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 July 2001Return made up to 25/06/01; full list of members (7 pages)
16 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
10 November 2000Accounts for a dormant company made up to 16 September 2000 (4 pages)
7 August 2000Location of register of members (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
12 July 2000Return made up to 25/06/00; full list of members (7 pages)
21 January 2000Accounts for a dormant company made up to 18 September 1999 (1 page)
20 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
20 July 1999Return made up to 25/06/99; no change of members (6 pages)
15 January 1999Accounts for a dormant company made up to 15 September 1998 (1 page)
9 July 1998Return made up to 25/06/98; no change of members (6 pages)
5 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1998Full accounts made up to 13 September 1997 (6 pages)
9 July 1997Return made up to 25/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 February 1997Accounts for a dormant company made up to 14 September 1996 (1 page)
15 July 1996Return made up to 25/06/96; full list of members (8 pages)
26 March 1996Accounts for a dormant company made up to 16 September 1995 (1 page)
12 March 1996Secretary's particulars changed (1 page)
19 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 March 1995Full accounts made up to 17 September 1994 (16 pages)