NATIONAL ADHESIVES LIMITED

NATIONAL ADHESIVES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameNATIONAL ADHESIVES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00429960
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NATIONAL ADHESIVES LIMITED?

    • (7499) /

    Where is NATIONAL ADHESIVES LIMITED located?

    Registered Office Address
    26th Floor Portland House
    SW1E 5EG Bressenden Place
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of NATIONAL ADHESIVES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAM TULLOCH AND COMPANY LIMITEDFeb 19, 1947Feb 19, 1947

    What are the latest accounts for NATIONAL ADHESIVES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for NATIONAL ADHESIVES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 22, 2010

    LRESSP

    Appointment of David Allan Turner as a director

    2 pagesAP01

    Termination of appointment of Karen Lewis as a director

    1 pagesTM01

    Annual return made up to Oct 31, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2009

    Statement of capital on Nov 11, 2009

    • Capital: GBP 1,000
    SH01

    Appointment of Karen Lewis as a director

    2 pagesAP01

    Termination of appointment of Neil Pollack as a director

    1 pagesTM01

    Termination of appointment of Neil Pollack as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    2 pages363a

    Who are the officers of NATIONAL ADHESIVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O.H. SECRETARIAT LIMITED
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    Secretary
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    129226660002
    TURNER, David Allan, Mr.
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    Director
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    United KingdomBritishAccountant147932780001
    O.H. DIRECTOR LIMITED
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    Director
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    130092470002
    CLARKE, Peter Derwent
    The Forge
    Wood Street Green
    GU3 3DY Guildford
    Surrey
    Secretary
    The Forge
    Wood Street Green
    GU3 3DY Guildford
    Surrey
    British1565430001
    GROSSET, Margaret Wilhelmina
    7 Arnprior Place
    KA7 4PT Alloway
    Ayrshire
    Secretary
    7 Arnprior Place
    KA7 4PT Alloway
    Ayrshire
    BritishSolicitor54009620001
    HORLOCK, Elizabeth Ann
    1 Barringer Court
    London Street, Godmanchester
    PE29 2HU Huntingdon
    Cambs
    Secretary
    1 Barringer Court
    London Street, Godmanchester
    PE29 2HU Huntingdon
    Cambs
    British110831950002
    IRVINE, Scott Macdonald
    69 Streatham Court
    Streatham High Road
    SW16 1DJ London
    Secretary
    69 Streatham Court
    Streatham High Road
    SW16 1DJ London
    British79545730002
    MURPHY, John Michael
    16 Prestwood
    Wexham
    SL2 5TX Slough
    Berkshire
    Secretary
    16 Prestwood
    Wexham
    SL2 5TX Slough
    Berkshire
    BritishCompany Director39730050001
    TURNER, George St John
    The Manse
    Main Street
    PE28 0QR Bythorn
    Cambridgeshire
    Secretary
    The Manse
    Main Street
    PE28 0QR Bythorn
    Cambridgeshire
    British88865090002
    WAKEFIELD, Barry John
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    Secretary
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    British27554930001
    WHITESIDE, Sonia Jane
    Basement Flat
    111 Liverpool Road
    N1 0RG London
    Secretary
    Basement Flat
    111 Liverpool Road
    N1 0RG London
    British74477040002
    WINCHESTER, Emma
    The Coach House
    173a Merton Road
    SW19 1EE London
    Secretary
    The Coach House
    173a Merton Road
    SW19 1EE London
    British95340090006
    CLARKE, Peter Derwent
    The Forge
    Wood Street Green
    GU3 3DY Guildford
    Surrey
    Director
    The Forge
    Wood Street Green
    GU3 3DY Guildford
    Surrey
    BritishGroup Company Secretary1565430001
    COOKE, Sam
    Lanterns Marriott Avenue
    South Heath
    HP16 9QN Great Missenden
    Buckinghamshire
    Director
    Lanterns Marriott Avenue
    South Heath
    HP16 9QN Great Missenden
    Buckinghamshire
    BritishChief Financial Officer48196390002
    CORBISHLEY, Douglas Arnold
    Drum House Beech Waye
    SL9 8BL Gerrards Cross
    Buckinghamshire
    Director
    Drum House Beech Waye
    SL9 8BL Gerrards Cross
    Buckinghamshire
    CanadianCompany Director1565440001
    HAMPTON-COUTTS, Cheryl Jane
    17 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    Director
    17 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    BritishChartered Secretary12016130001
    HARRISON, Martin Christopher James
    45 Elmwood Road
    W4 3DY London
    Director
    45 Elmwood Road
    W4 3DY London
    EnglandBritishAccountant96190590001
    HUNTER, John
    Manor Road
    HP9 2QU Seer Green
    Wayside
    Director
    Manor Road
    HP9 2QU Seer Green
    Wayside
    United KingdomBritishChief Financial Officer Nation133050860001
    LEEK, Robert David
    40 Loveridge Road
    NW6 2DT London
    Director
    40 Loveridge Road
    NW6 2DT London
    United KingdomBritishManager53569940002
    LEWIS, Karen
    Portland House
    Bressenden Place
    SW1E 5BG London
    26th Floor
    Director
    Portland House
    Bressenden Place
    SW1E 5BG London
    26th Floor
    FranceBritishCompany Director146145100001
    NEELY, Paul
    54 Mountfield Road
    Finchley
    N3 3NP London
    Director
    54 Mountfield Road
    Finchley
    N3 3NP London
    United KingdomBritishSolicitor36575750002
    PLATT, Anthony Derek
    52 Lillibrooke Crescent
    Cox Green
    SL6 3XG Maidenhead
    Berkshire
    Director
    52 Lillibrooke Crescent
    Cox Green
    SL6 3XG Maidenhead
    Berkshire
    United KingdomBritishCommercial Director125792720001
    POLLACK, Neil
    Westbourne Drive
    SK9 2GY Wilmslow
    14
    Cheshire
    Director
    Westbourne Drive
    SK9 2GY Wilmslow
    14
    Cheshire
    United StatesCommercial Director129265460001
    RIVETT, Michael John Edward
    61 Park End
    BR1 4AW Bromley
    Kent
    Director
    61 Park End
    BR1 4AW Bromley
    Kent
    United KingdomBritishManager813120001
    ROWLANDS, Robert William
    17 Beamish Close
    Pewterspear Green
    WA4 5RJ Appleton
    Warrington
    Director
    17 Beamish Close
    Pewterspear Green
    WA4 5RJ Appleton
    Warrington
    United KingdomBritishComercial Manager39748890002
    SAMUEL, Michael John, Mr.
    38 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    38 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    EnglandBritishManager13896090003
    SHACKLETON, Michael Payton
    22 Buckingham Grove
    WA14 5AH Timperley
    Cheshire
    Director
    22 Buckingham Grove
    WA14 5AH Timperley
    Cheshire
    EnglandBritishAccountant147373620001
    TOMLINSON, Robert Michael
    89 Cambridge Road
    SW20 0PU London
    Director
    89 Cambridge Road
    SW20 0PU London
    BritishSolicitor8692180001
    WILLIAMS, Norman Lyn Thomas
    Camrose New Road
    Prestwood
    HP16 0PX Great Missenden
    Buckinghamshire
    Director
    Camrose New Road
    Prestwood
    HP16 0PX Great Missenden
    Buckinghamshire
    BritishFinancial Director1565460001

    Does NATIONAL ADHESIVES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 12, 2010Dissolved on
    Mar 22, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Timothy Gerard Walsh
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0