Company NameAdderbury Industries Limited
Company StatusDissolved
Company Number02515934
CategoryPrivate Limited Company
Incorporation Date26 June 1990(33 years, 10 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)
Previous NameBetterthanmost Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid James Simpson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1992(2 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 28 September 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Adderbury Park
West Adderbury
Banbury
Oxfordshire
OX17 3EN
Secretary NameCynthia Margaret Simpson
NationalityBritish
StatusClosed
Appointed08 May 2003(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 28 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Adderbury Park
West Adderbury
Banbury
Oxfordshire
OX17 3EN
Director NameCynthia Margaret Simpson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration1 year (resigned 10 July 1992)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Adderbury Park
West Adderbury
Banbury
Oxfordshire
OX17 3EN
Secretary NameCynthia Margaret Simpson
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 08 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Adderbury Park
West Adderbury
Banbury
Oxfordshire
OX17 3EN
Director NameMr Simon Anthony Hunt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 1995)
RoleChartered Accountant
Correspondence AddressApt 31 21 Sheldon Square
Paddington Central
London
W2 6DS
Secretary NameJames Rennie Petrie
NationalityBritish
StatusResigned
Appointed08 February 1995(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 January 1998)
RoleCompany Director
Correspondence AddressThe Willow Barwell Close
Leamington Spa
Warwickshire
CV32 6QA
Secretary NameStephen Smith
NationalityBritish
StatusResigned
Appointed28 January 1998(7 years, 7 months after company formation)
Appointment Duration11 months (resigned 29 December 1998)
RoleCo Sec/Dir
Country of ResidenceEngland
Correspondence Address4 The Rydes
Bodicote
Banbury
Oxfordshire
OX15 4EJ
Secretary NameJames Rennie Petrie
NationalityBritish
StatusResigned
Appointed01 March 1999(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address6 West End Court
Crompton Street
Warwick
Warwickshire
CV34 6NA
Director NameMr Leslie Edward Withers
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Poyntell Crescent
Chislehurst
Kent
BR7 6PJ
Secretary NameMr Leslie Edward Withers
NationalityBritish
StatusResigned
Appointed07 February 2001(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Poyntell Crescent
Chislehurst
Kent
BR7 6PJ

Location

Registered Address36 Wates Way
Mitcham
Surrey
CR4 4HR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Financials

Year2014
Turnover£144,000
Cash£24
Current Liabilities£2,756,240

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
17 May 2003New secretary appointed (2 pages)
11 May 2003Secretary resigned;director resigned (1 page)
18 February 2003Full accounts made up to 31 March 2002 (15 pages)
23 October 2002Registered office changed on 23/10/02 from: 2 adderbury park west adderbury banbury oxfordshire OX17 3EN (1 page)
2 October 2002Return made up to 26/06/02; full list of members (8 pages)
14 May 2002Return made up to 26/06/01; full list of members (7 pages)
2 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2002Nc inc already adjusted 31/03/01 (1 page)
26 March 2002Registered office changed on 26/03/02 from: 4 south bar banbury oxfordshire OX16 9AA (1 page)
31 January 2002Full accounts made up to 31 March 2001 (16 pages)
29 January 2002Ad 01/04/00-31/03/01 £ si 527@1 (2 pages)
4 April 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (17 pages)
13 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2000Full accounts made up to 31 March 1999 (18 pages)
18 October 1999New director appointed (2 pages)
19 July 1999Return made up to 26/06/99; full list of members (6 pages)
1 July 1999Full accounts made up to 31 March 1998 (18 pages)
13 April 1999New secretary appointed (2 pages)
18 January 1999Secretary resigned (1 page)
26 July 1998Return made up to 26/06/98; full list of members (6 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
26 January 1998Full group accounts made up to 31 March 1997 (21 pages)
17 November 1997Particulars of mortgage/charge (4 pages)
17 November 1997Particulars of mortgage/charge (4 pages)
15 July 1997Return made up to 26/06/97; full list of members
  • 363(287) ‐ Registered office changed on 15/07/97
(6 pages)
9 December 1996Full accounts made up to 31 March 1996 (14 pages)
29 July 1996Return made up to 26/06/96; no change of members (4 pages)
22 March 1996Secretary resigned;new secretary appointed (2 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
9 October 1995Company name changed betterthanmost LIMITED\certificate issued on 10/10/95 (4 pages)
25 September 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 June 1990Incorporation (16 pages)