Company NameAdline Publishing Limited
Company StatusDissolved
Company Number01839738
CategoryPrivate Limited Company
Incorporation Date9 August 1984(39 years, 9 months ago)
Dissolution Date17 November 2017 (6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(28 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood White Lane
Hannington, Tadley
Hampshire
RG26 5TN
Secretary NameMr Daniel Carl Barton
StatusClosed
Appointed10 October 2014(30 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 17 November 2017)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusClosed
Appointed29 April 2016(31 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 17 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Robert Lewis Joseph
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 October 1994)
RoleCompany Director
Correspondence Address81 Pavenham Drive
Edgbaston
Birmingham
West Midlands
B5 7TN
Director NameMr David James Hulston
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 1992)
RoleCompany Director
Correspondence Address128 Robin Hood Lane
Hall Green
Birmingham
West Midlands
B28 0JX
Director NameDeborah Lee Brown
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(6 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 March 2003)
RoleCompany Director
Correspondence Address77 Lonsdale Road
Harbourne
Birmingham
B17 9QX
Secretary NameMr Robert Lewis Joseph
NationalityBritish
StatusResigned
Appointed20 July 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 1992)
RoleCompany Director
Correspondence Address81 Pavenham Drive
Edgbaston
Birmingham
West Midlands
B5 7TN
Director NameNicholas John Miller
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 1994)
RoleCompany Director
Correspondence Address48 Harwood Terrace
London
SW6 4PY
Secretary NameMr Richard Basil Brookes
NationalityBritish
StatusResigned
Appointed09 December 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakhill Drive
Welwyn
Hertfordshire
AL6 9NW
Director NameMr Terence Anthony Moutter
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Rowley Hall Drive
Rowley Park
Stafford
ST17 9FF
Director NameMr Lee Steven Newton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(10 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury Farm House
Bury Lane
Epping
Essex
CM16 5JA
Secretary NameMr Eric John William Wenham
NationalityBritish
StatusResigned
Appointed14 September 1994(10 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Barn
Sawbridgeworth Road
Little Hallingbury
Essex
CM22 7QU
Director NameMr Eric John William Wenham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(11 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTudor Barn
Sawbridgeworth Road
Little Hallingbury
Essex
CM22 7QU
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(18 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(18 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Nicholas John Miller
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames Lodge
3a Cross Deep
Twickenham
Middlesex
TW1 4QJ
Director NameMr Douglas Barclay Wright
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarinsh Lodge Drive
Loudwater
Rickmansworth
Hertfordshire
WD3 4PT
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed03 February 2003(18 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Director NameAhmed Zahedieh
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(20 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Director NameRichard Edward Cockton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(23 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(23 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(29 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(29 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ

Contact

Websitewilmington.co.uk
Telephone020 74900049
Telephone regionLondon

Location

Registered Address6-14 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20.2k at £1Wilmington Business Information LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

11 April 1988Delivered on: 18 April 1988
Satisfied on: 7 March 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 June 1985Delivered on: 28 June 1985
Satisfied on: 4 July 1988
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
28 August 1984Delivered on: 3 September 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 November 2017Final Gazette dissolved following liquidation (1 page)
17 August 2017Return of final meeting in a members' voluntary winding up (8 pages)
6 July 2016Declaration of solvency (3 pages)
6 July 2016Appointment of a voluntary liquidator (2 pages)
6 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22
(1 page)
3 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
3 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
15 January 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 20,200
(4 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 20,200
(4 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
3 December 2013Termination of appointment of Richard Cockton as a director (1 page)
3 December 2013Appointment of Linda Anne Wake as a director (2 pages)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
10 January 2013Termination of appointment of Richard Brookes as a director (1 page)
24 December 2012Appointment of Anthony Martin Foye as a director (2 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
19 March 2012Full accounts made up to 30 June 2011 (10 pages)
25 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
6 October 2010Full accounts made up to 30 June 2010 (12 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
13 November 2009Full accounts made up to 30 June 2009 (12 pages)
29 July 2009Return made up to 20/07/09; full list of members (4 pages)
26 March 2009Auditor's resignation (1 page)
5 February 2009Full accounts made up to 30 June 2008 (11 pages)
1 September 2008Return made up to 20/07/08; full list of members (4 pages)
5 August 2008Director appointed richard edward cockton (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
10 July 2008Appointment terminated director ahmed zahedieh (1 page)
13 March 2008Full accounts made up to 30 June 2007 (11 pages)
25 July 2007Return made up to 20/07/07; full list of members (2 pages)
24 July 2007Location of register of members (1 page)
24 July 2007Director's particulars changed (1 page)
25 April 2007Full accounts made up to 30 June 2006 (11 pages)
7 September 2006Return made up to 20/07/06; full list of members (7 pages)
26 April 2006Full accounts made up to 30 June 2005 (13 pages)
28 July 2005Return made up to 20/07/05; full list of members (7 pages)
20 April 2005Full accounts made up to 30 June 2004 (14 pages)
9 February 2005Director resigned (1 page)
25 November 2004Director resigned (1 page)
24 November 2004New director appointed (3 pages)
17 August 2004Return made up to 20/07/04; full list of members (7 pages)
6 April 2004Full accounts made up to 30 June 2003 (16 pages)
7 August 2003Return made up to 20/07/03; full list of members (7 pages)
8 April 2003Director resigned (1 page)
5 April 2003Full accounts made up to 30 June 2002 (15 pages)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
9 February 2003New director appointed (3 pages)
9 February 2003New director appointed (3 pages)
9 February 2003New director appointed (3 pages)
16 December 2002Director resigned (1 page)
27 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
10 December 2001Secretary's particulars changed;director's particulars changed (1 page)
9 October 2001Full accounts made up to 28 February 2001 (15 pages)
14 August 2001Return made up to 20/07/01; full list of members (7 pages)
15 August 2000Return made up to 20/07/00; full list of members (7 pages)
8 August 2000Full accounts made up to 29 February 2000 (14 pages)
9 August 1999Return made up to 20/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1999Full accounts made up to 28 February 1999 (15 pages)
20 July 1999Auditor's resignation (2 pages)
13 May 1999Auditor's resignation (2 pages)
29 July 1998Return made up to 20/07/98; full list of members (6 pages)
23 July 1998Full accounts made up to 28 February 1998 (13 pages)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1997Full accounts made up to 28 February 1997 (12 pages)
29 July 1997Return made up to 20/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1996Full accounts made up to 29 February 1996 (12 pages)
1 August 1996Return made up to 20/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1996Director resigned (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996Registered office changed on 21/03/96 from: halford house coval lane chelmsford essex CM1 1TZ (1 page)
7 August 1995Return made up to 20/07/95; no change of members (4 pages)
1 August 1995Full accounts made up to 28 February 1995 (12 pages)
9 August 1984Incorporation (15 pages)