Company NameAdlec Limited
DirectorJohn Albert Martin Grant
Company StatusDissolved
Company Number00847660
CategoryPrivate Limited Company
Incorporation Date5 May 1965(59 years ago)

Business Activity

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

Directors

Secretary NameSusan Folger
NationalityBritish
StatusCurrent
Appointed28 October 1996(31 years, 6 months after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1997(32 years, 5 months after company formation)
Appointment Duration26 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Malthouse Manor Lane
Claverdon
Warwick
Warwickshire
CV35 8NH
Director NameMr Peter Francis Lombardi
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(26 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Kemps Green Road
Balsall Common
West Midlands
CV7 7QF
Director NameMr Nigel Keith Sissons
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(26 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Willow Bank Road
Alderton
Gloucestershire
GL20 8NJ
Wales
Secretary NameMr Nigel Keith Sissons
NationalityBritish
StatusResigned
Appointed15 June 1991(26 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Willow Bank Road
Alderton
Gloucestershire
GL20 8NJ
Wales
Director NameMr Thomas Eric Cook
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(29 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address403 Denby Lane
Grange Moor
Wakefield
West Yorkshire
WF4 4BJ
Secretary NameMr Thomas Eric Cook
NationalityBritish
StatusResigned
Appointed16 May 1994(29 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address403 Denby Lane
Grange Moor
Wakefield
West Yorkshire
WF4 4BJ
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(30 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 October 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameGraham Charles Couling
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(31 years after company formation)
Appointment Duration11 months (resigned 31 March 1997)
RoleAccountant
Correspondence Address47 Lime Grove
Kirby Muxloe
Leicester
LE9 2DF
Director NameAlan Hewitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(31 years after company formation)
Appointment Duration8 months, 1 week (resigned 07 January 1997)
RoleCompany Director
Correspondence AddressThe White House Casthorpe Road
Barrowby
Grantham
Lincolnshire
NG32 1DW
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed29 April 1996(31 years after company formation)
Appointment Duration6 months (resigned 28 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(31 years, 4 months after company formation)
Appointment Duration9 months (resigned 06 June 1997)
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(31 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 September 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Saint Aubyns's Avenue
London
SW19 7BL

Location

Registered AddressBury House
31 Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 1998Dissolved (1 page)
12 January 1998Return of final meeting in a members' voluntary winding up (3 pages)
17 October 1997New director appointed (6 pages)
13 October 1997Director resigned (1 page)
10 October 1997Appointment of a voluntary liquidator (1 page)
10 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 1997Declaration of solvency (3 pages)
19 August 1997Return made up to 15/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 June 1997Director resigned (1 page)
23 June 1997Registered office changed on 23/06/97 from: bury house 31 bury street london EC3A 5AR (1 page)
5 June 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997New secretary appointed (2 pages)
8 May 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
23 December 1996Return made up to 15/06/96; full list of members (6 pages)
8 November 1996Director resigned (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New secretary appointed (2 pages)
1 October 1996New director appointed (2 pages)
30 September 1996New director appointed (3 pages)
30 September 1996New director appointed (3 pages)
24 September 1996Registered office changed on 24/09/96 from: bayton road exhall coventry CV7 9EL (1 page)
30 April 1996New director appointed (2 pages)
22 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 July 1995Return made up to 15/06/95; no change of members (4 pages)