Company NameAdler & Allan (Fabrications) Limited
Company StatusDissolved
Company Number01691789
CategoryPrivate Limited Company
Incorporation Date17 January 1983(41 years, 3 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHazel Anne Calvert
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1990(7 years, 11 months after company formation)
Appointment Duration12 years, 12 months (closed 16 December 2003)
RoleCompany Director
Correspondence AddressQuantum
73 Sheering Road
Old Harlow
Essex
CM17 0JN
Secretary NameNicola Calvert
NationalityBritish
StatusClosed
Appointed06 February 1997(14 years after company formation)
Appointment Duration6 years, 10 months (closed 16 December 2003)
RoleSecretary
Correspondence AddressFoxwood House 64 Kent Road
Harrogate
North Yorkshire
HG1 2NL
Director NameMark Richard Calvert
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1997(14 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 16 December 2003)
RoleCompany Director
Correspondence AddressFoxwood House 64 Kent Road
Harrogate
North Yorkshire
HG1 2NL
Director NameAntonio Paolo Forestiero
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed21 December 1990(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 February 1997)
RoleCompany Director
Correspondence Address96 Forest Edge
Buckhurst Hill
Essex
IG9 5AB
Secretary NameAntonio Paolo Forestiero
NationalityItalian
StatusResigned
Appointed21 December 1990(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 February 1997)
RoleCompany Director
Correspondence Address96 Forest Edge
Buckhurst Hill
Essex
IG9 5AB

Location

Registered Address22 - 42 Livingstone Road
London
E15 2LJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
22 July 2003Application for striking-off (1 page)
4 July 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
10 February 2003Return made up to 21/12/02; full list of members (7 pages)
5 December 2002Full accounts made up to 30 June 2002 (5 pages)
7 February 2002Return made up to 21/12/01; full list of members (6 pages)
3 November 2001Full accounts made up to 30 June 2001 (5 pages)
4 April 2001Full accounts made up to 30 June 2000 (5 pages)
4 April 2001Return made up to 21/12/00; full list of members (5 pages)
13 January 2000Return made up to 21/12/99; full list of members (6 pages)
15 November 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
16 March 1999Full accounts made up to 30 June 1998 (3 pages)
9 February 1999Return made up to 21/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 April 1998Full accounts made up to 30 June 1997 (3 pages)
23 January 1998Return made up to 21/12/97; full list of members (5 pages)
10 March 1997New secretary appointed (2 pages)
26 February 1997New director appointed (2 pages)
25 February 1997Secretary resigned;director resigned (1 page)
21 February 1997Return made up to 21/12/96; no change of members (4 pages)
10 January 1997Full accounts made up to 30 June 1996 (9 pages)
18 February 1996Return made up to 21/12/95; no change of members (4 pages)
15 January 1996Full accounts made up to 30 June 1995 (10 pages)
28 March 1995Return made up to 21/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)