Company NameAdlon Limited
Company StatusDissolved
Company Number03408489
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 8 months ago)
Dissolution Date26 November 2002 (21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kieran Michael Lonergan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Flora Gardens
Chadwell Heath
Romford
Essex
RM6 4BG
Secretary NamePatricia Ann Coughlan
NationalityBritish
StatusClosed
Appointed24 July 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address48 Flora Gardens
Chadwell Heath
Romford
Essex
RM6 4BG
Director NamePatricia Ann Coughlan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address48 Flora Gardens
Chadwell Heath
Romford
Essex
RM6 4BG
Director NameDarren Raymond Glancy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(3 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 January 1998)
RoleSurveyor
Correspondence Address64 Trinity Road
Luton
Bedfordshire
LU4 0TA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressPriestley House
Priestley Gardens Chadwell Heath
Romford
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,368
Cash£513
Current Liabilities£16,892

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
1 July 2002Application for striking-off (1 page)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 September 2001Return made up to 24/07/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
25 August 2000Return made up to 24/07/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
29 October 1999Return made up to 24/07/99; no change of members (4 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
27 April 1999Director resigned (1 page)
28 September 1998Director's particulars changed (1 page)
28 September 1998Secretary's particulars changed;director's particulars changed (1 page)
28 September 1998Return made up to 24/07/98; full list of members (6 pages)
11 June 1998Director resigned (1 page)
3 December 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997New secretary appointed;new director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Registered office changed on 22/08/97 from: international house 31 church road hendon london NW4 4EB (1 page)
22 August 1997Secretary resigned (1 page)
24 July 1997Incorporation (17 pages)