REVOLUTIONARY ADHESIVE MATERIALS LIMITED
Overview
Company Name | REVOLUTIONARY ADHESIVE MATERIALS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02179414 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REVOLUTIONARY ADHESIVE MATERIALS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is REVOLUTIONARY ADHESIVE MATERIALS LIMITED located?
Registered Office Address | C/O Tullis Russell Coaters Ltd Church Street Bollington SK10 5QF Macclesfield Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REVOLUTIONARY ADHESIVE MATERIALS LIMITED?
Company Name | From | Until |
---|---|---|
BOOTHCO (NO. 10) LIMITED | Oct 16, 1987 | Oct 16, 1987 |
What are the latest accounts for REVOLUTIONARY ADHESIVE MATERIALS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for REVOLUTIONARY ADHESIVE MATERIALS LIMITED?
Annual Return |
|
---|
What are the latest filings for REVOLUTIONARY ADHESIVE MATERIALS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Christopher Alick George Parr as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to May 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Sec 519 | 1 pages | MISC | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to May 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to May 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to May 29, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Christopher Alick George Parr on Mar 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Frederick Alexander William Bowden on Mar 01, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Geoffrey Douglas Miller on Mar 01, 2011 | 1 pages | CH03 | ||||||||||
Full accounts made up to Mar 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to May 29, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 11 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2008 | 11 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2007 | 11 pages | AA |
Who are the officers of REVOLUTIONARY ADHESIVE MATERIALS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILLER, Geoffrey Douglas | Secretary | C/O Tullis Russell Coaters Ltd Church Street Bollington SK10 5QF Macclesfield Cheshire | British | 51997020001 | ||||||
BOWDEN, Frederick Alexander William | Director | C/O Tullis Russell Coaters Ltd Church Street Bollington SK10 5QF Macclesfield Cheshire | United Kingdom | British | Executive | 115252140001 | ||||
FLETCHER, Walter George | Secretary | Glencairn KY8 5DG Windygates Fife | British | Chartered Accountant | 7990001 | |||||
SHRINNAB, Mahalingan | Secretary | 42 Ilford Avenue NE23 9LG Cramlington Northumberland | British | 28602750001 | ||||||
DAGLISH, James | Director | Smithy Cottage Moonzie KY15 4NL Cupar Fife | British | Executive | 67222930001 | |||||
ERDAL, David Edward | Director | West Court Hepburn Gardens KY16 9LN St Andrews Fife | United Kingdom | British | Director | 8000001 | ||||
FOBGIN, Richard Gavin | Director | 10 Chapel House Road NE5 5AJ Newcastle Upon Tyne Tyne & Wear | British | Director | 28602790001 | |||||
HENDERSON, Neil Kirkpatrick, Dr | Director | 9 Law Brae KA23 9DD West Kilbride Ayrshire | Scotland | British | Technical Director | 203030001 | ||||
PARR, Christopher Alick George | Director | C/O Tullis Russell Coaters Ltd Church Street Bollington SK10 5QF Macclesfield Cheshire | Scotland | British | Fiance Director | 53241720001 | ||||
SHRINNAB, Mahalingan | Director | 42 Ilford Avenue NE23 9LG Cramlington Northumberland | British | Finance Director | 28602750001 | |||||
SMITH, Hylton Henderson | Director | Lintzford House NE39 1NB Rowands Gill Tyne & Wear | British | Director | 28602780001 | |||||
WISHART, Thomas George | Director | Baliveolan, 9 Essex Park EH4 6LH Edinburgh Lothian | British | Director | 79527710001 |
Does REVOLUTIONARY ADHESIVE MATERIALS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Oct 11, 1988 Delivered On Oct 14, 1988 | Outstanding | Amount secured £125,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. | |
Short particulars Unit bt 1/377 team valley trading estate gatehead tyne & wear. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Apr 06, 1988 Delivered On Apr 14, 1988 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
|
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