REVOLUTIONARY ADHESIVE MATERIALS LIMITED

REVOLUTIONARY ADHESIVE MATERIALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameREVOLUTIONARY ADHESIVE MATERIALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02179414
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of REVOLUTIONARY ADHESIVE MATERIALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOOTHCO (NO. 10) LIMITEDOct 16, 1987Oct 16, 1987

    What are the latest accounts for REVOLUTIONARY ADHESIVE MATERIALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for REVOLUTIONARY ADHESIVE MATERIALS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for REVOLUTIONARY ADHESIVE MATERIALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Christopher Alick George Parr as a director on Jul 31, 2015

    1 pagesTM01

    Annual return made up to May 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 1,550,000
    SH01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Annual return made up to May 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 1,550,000
    SH01

    Miscellaneous

    Sec 519
    1 pagesMISC

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Annual return made up to May 29, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2012

    11 pagesAA

    Annual return made up to May 29, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to May 29, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Christopher Alick George Parr on Mar 01, 2011

    2 pagesCH01

    Director's details changed for Mr Frederick Alexander William Bowden on Mar 01, 2011

    2 pagesCH01

    Secretary's details changed for Mr Geoffrey Douglas Miller on Mar 01, 2011

    1 pagesCH03

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Annual return made up to May 29, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2009

    11 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2008

    11 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2007

    11 pagesAA

    Who are the officers of REVOLUTIONARY ADHESIVE MATERIALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Geoffrey Douglas
    C/O Tullis Russell Coaters Ltd
    Church Street Bollington
    SK10 5QF Macclesfield
    Cheshire
    Secretary
    C/O Tullis Russell Coaters Ltd
    Church Street Bollington
    SK10 5QF Macclesfield
    Cheshire
    British51997020001
    BOWDEN, Frederick Alexander William
    C/O Tullis Russell Coaters Ltd
    Church Street Bollington
    SK10 5QF Macclesfield
    Cheshire
    Director
    C/O Tullis Russell Coaters Ltd
    Church Street Bollington
    SK10 5QF Macclesfield
    Cheshire
    United KingdomBritishExecutive115252140001
    FLETCHER, Walter George
    Glencairn
    KY8 5DG Windygates
    Fife
    Secretary
    Glencairn
    KY8 5DG Windygates
    Fife
    BritishChartered Accountant7990001
    SHRINNAB, Mahalingan
    42 Ilford Avenue
    NE23 9LG Cramlington
    Northumberland
    Secretary
    42 Ilford Avenue
    NE23 9LG Cramlington
    Northumberland
    British28602750001
    DAGLISH, James
    Smithy Cottage
    Moonzie
    KY15 4NL Cupar
    Fife
    Director
    Smithy Cottage
    Moonzie
    KY15 4NL Cupar
    Fife
    BritishExecutive67222930001
    ERDAL, David Edward
    West Court
    Hepburn Gardens
    KY16 9LN St Andrews
    Fife
    Director
    West Court
    Hepburn Gardens
    KY16 9LN St Andrews
    Fife
    United KingdomBritishDirector8000001
    FOBGIN, Richard Gavin
    10 Chapel House Road
    NE5 5AJ Newcastle Upon Tyne
    Tyne & Wear
    Director
    10 Chapel House Road
    NE5 5AJ Newcastle Upon Tyne
    Tyne & Wear
    BritishDirector28602790001
    HENDERSON, Neil Kirkpatrick, Dr
    9 Law Brae
    KA23 9DD West Kilbride
    Ayrshire
    Director
    9 Law Brae
    KA23 9DD West Kilbride
    Ayrshire
    ScotlandBritishTechnical Director203030001
    PARR, Christopher Alick George
    C/O Tullis Russell Coaters Ltd
    Church Street Bollington
    SK10 5QF Macclesfield
    Cheshire
    Director
    C/O Tullis Russell Coaters Ltd
    Church Street Bollington
    SK10 5QF Macclesfield
    Cheshire
    ScotlandBritishFiance Director53241720001
    SHRINNAB, Mahalingan
    42 Ilford Avenue
    NE23 9LG Cramlington
    Northumberland
    Director
    42 Ilford Avenue
    NE23 9LG Cramlington
    Northumberland
    BritishFinance Director28602750001
    SMITH, Hylton Henderson
    Lintzford House
    NE39 1NB Rowands Gill
    Tyne & Wear
    Director
    Lintzford House
    NE39 1NB Rowands Gill
    Tyne & Wear
    BritishDirector28602780001
    WISHART, Thomas George
    Baliveolan, 9 Essex Park
    EH4 6LH Edinburgh
    Lothian
    Director
    Baliveolan, 9 Essex Park
    EH4 6LH Edinburgh
    Lothian
    BritishDirector79527710001

    Does REVOLUTIONARY ADHESIVE MATERIALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • British Coal Enterprises Limited.
    Transactions
    • Oct 14, 1988Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 14, 1988Registration of a charge

    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