Company NameA.D. Disposables Limited
Company StatusDissolved
Company Number02028899
CategoryPrivate Limited Company
Incorporation Date17 June 1986(37 years, 10 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2122Manufacture of household & toilet goods
SIC 17220Manufacture of household and sanitary goods and of toilet requisites
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Allan MacDermid McLean
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(5 years, 5 months after company formation)
Appointment Duration25 years, 2 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Rye Lane
Otford
Kent
TN14 5LU
Secretary NameMr Allan MacDermid McLean
NationalityBritish
StatusClosed
Appointed05 December 1991(5 years, 5 months after company formation)
Appointment Duration25 years, 2 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Rye Lane
Otford
Kent
TN14 5LU
Director NameJoan McLean
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(17 years, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Rye Lane
Otford
Kent
TN14 5LU
Director NameDavid Robert Jennings
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 August 2003)
RoleCompany Director
Correspondence Address27 Lesley Close
Bexley
Kent
DA5 1LX
Director NameSonia Ann Jennings
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address27 Lesley Close
Bexley
Kent
DA5 1LX
Director NameJoan McLean
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Rye Lane
Otford
Kent
TN14 5LU

Contact

Websiteaddisposables.co.uk

Location

Registered AddressUnit 4 Belvedere Industrial Estate
Fishers Way
Belvedere
Kent
DA17 6BS
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Shareholders

5k at £1Allan Mcdermid Mclean
99.84%
Ordinary
4 at £1Allan Mcdermid Mclean
0.08%
Ordinary B
4 at £1Joan Lesley Mclean
0.08%
Ordinary B

Financials

Year2014
Net Worth£628,217
Cash£10,095
Current Liabilities£2,217,292

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

25 October 1991Delivered on: 30 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Voluntary strike-off action has been suspended (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Application to strike the company off the register (3 pages)
11 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5,008
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5,008
(6 pages)
16 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5,008
(6 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,008
(6 pages)
17 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,008
(6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
31 July 2012Full accounts made up to 31 October 2011 (20 pages)
20 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
22 July 2011Full accounts made up to 31 October 2010 (19 pages)
24 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
24 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
14 June 2010Full accounts made up to 31 October 2009 (18 pages)
14 January 2010Director's details changed for Allan Mcdermid Mclean on 2 October 2009 (2 pages)
14 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Joan Mclean on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Joan Mclean on 2 October 2009 (2 pages)
14 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Allan Mcdermid Mclean on 2 October 2009 (2 pages)
13 May 2009Full accounts made up to 31 October 2008 (18 pages)
30 January 2009Return made up to 05/12/08; full list of members (4 pages)
30 January 2009Location of debenture register (1 page)
30 January 2009Registered office changed on 30/01/2009 from unit 11 belvedere industrial estate fishers way belvedere kent DA17 6BS (1 page)
30 January 2009Location of register of members (1 page)
29 September 2008Accounts for a small company made up to 31 October 2007 (7 pages)
28 December 2007Return made up to 05/12/07; full list of members (3 pages)
15 February 2007Return made up to 05/12/06; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
22 March 2006Return made up to 05/12/05; full list of members (3 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
1 December 2004Return made up to 05/12/04; full list of members (8 pages)
8 October 2004Registered office changed on 08/10/04 from: third floor bank house 1/7 sutton court road sutton , surrey SM1 4SP (1 page)
22 September 2004Full accounts made up to 31 October 2003 (13 pages)
1 September 2003Director resigned (1 page)
1 September 2003New director appointed (2 pages)
26 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 March 2003Full accounts made up to 31 October 2002 (14 pages)
8 February 2003Return made up to 05/12/02; full list of members (8 pages)
17 June 2002Full accounts made up to 31 October 2001 (13 pages)
18 December 2001Return made up to 05/12/01; full list of members (7 pages)
10 May 2001Full accounts made up to 31 October 2000 (12 pages)
9 January 2001Return made up to 05/12/00; full list of members (6 pages)
17 November 2000Ad 30/10/00--------- £ si 8@1=8 £ ic 10000/10008 (2 pages)
13 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
13 November 2000Nc inc already adjusted 30/10/00 (1 page)
30 March 2000Full accounts made up to 31 October 1999 (12 pages)
13 December 1999Return made up to 05/12/99; full list of members (6 pages)
13 April 1999Full accounts made up to 31 October 1998 (12 pages)
18 March 1999Return made up to 05/12/98; no change of members
  • 363(287) ‐ Registered office changed on 18/03/99
(4 pages)
1 April 1998Full accounts made up to 31 October 1997 (12 pages)
31 December 1997Return made up to 05/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 April 1997Full accounts made up to 31 October 1996 (12 pages)
19 January 1997Return made up to 05/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 April 1996Full accounts made up to 31 October 1995 (12 pages)
22 December 1995Memorandum and Articles of Association (18 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 December 1995Return made up to 05/12/95; no change of members (4 pages)
21 April 1995Return made up to 05/12/94; full list of members (8 pages)
22 March 1995Full accounts made up to 31 October 1994 (12 pages)