ADCOLIM LIMITED

Register to unlock more data on OkredoRegister

ADCOLIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05372336

Incorporation date

21/02/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

Rowlands House Portobello Road, Birtley, Chester Le Street DH3 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2005)
dot icon08/08/2018
Final Gazette dissolved following liquidation
dot icon08/05/2018
Return of final meeting in a creditors' voluntary winding up
dot icon07/02/2018
Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 2018-02-08
dot icon09/04/2017
Liquidators' statement of receipts and payments to 2017-02-28
dot icon20/08/2016
Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2016-08-21
dot icon18/08/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/08/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/04/2016
Notice of ceasing to act as receiver or manager
dot icon15/03/2016
Statement of affairs with form 4.19
dot icon15/03/2016
Appointment of a voluntary liquidator
dot icon15/03/2016
Resolutions
dot icon25/02/2016
Registered office address changed from 6 Metnor Business Park Hadrian Road Wallsend NE28 6HH to 8 High Street Yarm Stockton on Tees TS15 9AE on 2016-02-26
dot icon25/01/2016
Appointment of receiver or manager
dot icon25/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon15/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon24/02/2013
Director's details changed for Mrs Alison Ghahari on 2013-02-01
dot icon24/02/2013
Director's details changed for Bryan George Mcgee on 2013-02-01
dot icon24/02/2013
Director's details changed for Michael Reza Ghahari on 2013-02-01
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2012
Appointment of Louise Curry as a secretary
dot icon17/10/2012
Termination of appointment of Keith Williamson as a secretary
dot icon22/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon15/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/06/2010
Appointment of Mrs Alison Ghahari as a director
dot icon05/04/2010
Previous accounting period extended from 2010-02-28 to 2010-03-31
dot icon22/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon22/02/2010
Director's details changed for Bryan George Mcgee on 2009-10-01
dot icon28/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/05/2009
Nc inc already adjusted 12/03/09
dot icon26/04/2009
Ad 12/03/09\gbp si 40000@1=40000\gbp ic 1/40001\
dot icon26/04/2009
Resolutions
dot icon06/04/2009
Return made up to 22/02/09; full list of members
dot icon23/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon15/01/2009
Return made up to 22/02/08; full list of members
dot icon15/01/2009
Secretary appointed mr keith john williamson
dot icon15/01/2009
Appointment terminated secretary michael ghahari
dot icon05/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon27/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon14/03/2007
Return made up to 22/02/07; full list of members
dot icon09/07/2006
Total exemption full accounts made up to 2006-02-28
dot icon07/05/2006
Return made up to 22/02/06; full list of members
dot icon22/03/2006
Registered office changed on 23/03/06 from: c/o joseph miller & co scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX
dot icon15/03/2005
Registered office changed on 16/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon15/03/2005
New secretary appointed
dot icon15/03/2005
Secretary resigned
dot icon15/03/2005
Director resigned
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon21/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES TWO LIMITED
Nominee Secretary
21/02/2005 - 21/02/2005
3110
JL NOMINEES ONE LIMITED
Nominee Director
21/02/2005 - 21/02/2005
3010
Mcgee, Bryan George
Director
21/02/2005 - Present
2
Ghahari, Alison
Director
23/02/2010 - Present
1
Ghahari, Michael Reza
Director
21/02/2005 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADCOLIM LIMITED

ADCOLIM LIMITED is an(a) Dissolved company incorporated on 21/02/2005 with the registered office located at Rowlands House Portobello Road, Birtley, Chester Le Street DH3 2RY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADCOLIM LIMITED?

toggle

ADCOLIM LIMITED is currently Dissolved. It was registered on 21/02/2005 and dissolved on 08/08/2018.

Where is ADCOLIM LIMITED located?

toggle

ADCOLIM LIMITED is registered at Rowlands House Portobello Road, Birtley, Chester Le Street DH3 2RY.

What does ADCOLIM LIMITED do?

toggle

ADCOLIM LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for ADCOLIM LIMITED?

toggle

The latest filing was on 08/08/2018: Final Gazette dissolved following liquidation.