Company NameAdept Industrial Finishers Ltd.
Company StatusDissolved
Company Number04199277
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Francis Anthony Rudd
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(same day as company formation)
RolePowder Coater
Country of ResidenceEngland
Correspondence Address11 Meadvale Road
Addiscombe
Croydon
Surrey
CR0 6JY
Director NameMr Daniel Rudd
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RolePaint Sprayer
Country of ResidenceUnited Kingdom
Correspondence Address84a Hurstbourne Road
Forest Hill
London
SE23 2AQ
Secretary NameMary Kate Rudd
NationalityBritish
StatusResigned
Appointed11 June 2001(2 months after company formation)
Appointment Duration16 years, 4 months (resigned 18 October 2017)
RoleSecretary
Correspondence Address11 Meadvale Road
Addiscombe
Croydon
Surrey
CR0 6JY
Director NameMr David Harris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(5 years after company formation)
Appointment Duration7 years, 6 months (resigned 29 October 2013)
RolePowder Coater
Country of ResidenceUnited Kingdom
Correspondence Address31 Gladeside
Shirley
Croydon
Surrey
CR0 7RL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteadeptindustrialfinishers.co.uk
Telephone020 86895755
Telephone regionLondon

Location

Registered AddressUnit 6 10 Willett Road
Thornton Heath
Surrey
CR7 6AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Shareholders

34 at £1Mr David Harris
34.00%
Ordinary
33 at £1Daniel Rudd
33.00%
Ordinary
33 at £1Francis Anthony Rudd
33.00%
Ordinary

Financials

Year2014
Net Worth-£18,933
Cash£446
Current Liabilities£29,196

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

3 May 2010Delivered on: 7 May 2010
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 October 2007Delivered on: 1 November 2007
Persons entitled: London Scottish Invoice Finance LTD

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book debts together with the benefit of all rights attached to such book debts from time to time due or owing to the borrower.
Outstanding

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
2 November 2017Application to strike the company off the register (3 pages)
18 October 2017Termination of appointment of Mary Kate Rudd as a secretary on 18 October 2017 (1 page)
5 July 2017Termination of appointment of Daniel Rudd as a director on 30 June 2017 (1 page)
16 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(5 pages)
29 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
29 October 2013Termination of appointment of David Harris as a director (1 page)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr David Harris on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Daniel Rudd on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Francis Anthony Rudd on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Daniel Rudd on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Francis Anthony Rudd on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Mr David Harris on 1 January 2010 (2 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 16/03/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 May 2008Return made up to 12/04/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
1 November 2007Particulars of mortgage/charge (3 pages)
8 May 2007New director appointed (1 page)
8 May 2007Return made up to 12/04/07; full list of members (3 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 May 2006Return made up to 12/04/06; no change of members (7 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 May 2005Return made up to 12/04/05; no change of members (7 pages)
9 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 May 2004Return made up to 12/04/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
25 April 2003Return made up to 12/04/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
20 June 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Registered office changed on 18/06/02 from: 11 meadvale road addiscombe croydon surrey CR0 6JY (1 page)
18 June 2002New director appointed (2 pages)
1 June 2002New secretary appointed (2 pages)
20 April 2001Secretary resigned (2 pages)
20 April 2001Registered office changed on 20/04/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
20 April 2001Director resigned (2 pages)
12 April 2001Incorporation (16 pages)