ADLAND PRINT GROUP LIMITED

Register to unlock more data on OkredoRegister

ADLAND PRINT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02347615

Incorporation date

13/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

249 Cranbrook Road, Ilford, Essex IG1 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1989)
dot icon08/03/2023
Termination of appointment of John Pocock as a director on 2020-03-09
dot icon09/03/2017
Termination of appointment of Francis Knight as a director on 2002-08-28
dot icon09/03/2017
Termination of appointment of Francis Knight as a secretary on 2002-08-28
dot icon20/09/2016
Satisfaction of charge 4 in full
dot icon16/03/2016
Restoration by order of the court
dot icon20/10/2015
Final Gazette dissolved via compulsory strike-off
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon20/12/2014
Compulsory strike-off action has been suspended
dot icon04/11/2014
First Gazette notice for compulsory strike-off
dot icon15/02/2010
Receiver's abstract of receipts and payments to 2009-12-29
dot icon08/02/2010
Notice of ceasing to act as receiver or manager
dot icon15/10/2009
Receiver's abstract of receipts and payments to 2009-09-16
dot icon26/09/2006
Receiver's abstract of receipts and payments
dot icon05/10/2005
Receiver's abstract of receipts and payments
dot icon24/09/2004
Receiver's abstract of receipts and payments
dot icon07/10/2003
Receiver's abstract of receipts and payments
dot icon13/12/2002
Administrative Receiver's report
dot icon23/09/2002
Appointment of receiver/manager
dot icon17/09/2002
Director resigned
dot icon12/09/2002
Director resigned
dot icon29/08/2002
Particulars of mortgage/charge
dot icon14/07/2002
Return made up to 14/02/02; full list of members
dot icon14/12/2001
Particulars of mortgage/charge
dot icon13/09/2001
Full accounts made up to 2000-12-31
dot icon11/04/2001
Director resigned
dot icon21/02/2001
Return made up to 14/02/01; full list of members
dot icon02/12/2000
Particulars of mortgage/charge
dot icon24/11/2000
Declaration of satisfaction of mortgage/charge
dot icon24/11/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon17/10/2000
Return made up to 14/02/00; full list of members
dot icon21/08/2000
Ad 23/11/99--------- £ si 280000@1=280000 £ ic 368100/648100
dot icon10/02/2000
Particulars of mortgage/charge
dot icon25/01/2000
New director appointed
dot icon01/10/1999
Full accounts made up to 1998-12-31
dot icon03/09/1999
Registered office changed on 03/09/99 from: 5TH floor newbury house 890-900 eastern avenue ilford essex IG2 7HH
dot icon19/08/1999
Particulars of mortgage/charge
dot icon12/08/1999
Memorandum and Articles of Association
dot icon15/07/1999
New director appointed
dot icon02/07/1999
Ad 21/12/98--------- £ si 250000@1
dot icon02/07/1999
Resolutions
dot icon02/07/1999
Resolutions
dot icon02/07/1999
£ nc 178000/1000000 21/12/98
dot icon20/05/1999
Return made up to 14/02/99; change of members
dot icon30/04/1999
Director resigned
dot icon30/04/1999
New secretary appointed
dot icon02/11/1998
-
dot icon14/09/1998
Particulars of mortgage/charge
dot icon24/08/1998
Return made up to 14/02/98; full list of members
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon30/07/1998
Director resigned
dot icon30/07/1998
Registered office changed on 30/07/98 from: 32 queen anne street london W1M 0HD
dot icon03/08/1997
-
dot icon27/07/1997
Ad 25/06/97--------- £ si 75000@1=75000 £ ic 93002/168002
dot icon27/07/1997
New secretary appointed
dot icon27/07/1997
Secretary resigned
dot icon01/07/1997
Director resigned
dot icon28/05/1997
Certificate of change of name
dot icon19/02/1997
Return made up to 14/02/97; no change of members
dot icon02/07/1996
New director appointed
dot icon22/05/1996
-
dot icon22/02/1996
Return made up to 14/02/96; no change of members
dot icon25/08/1995
Particulars of mortgage/charge
dot icon04/05/1995
-
dot icon23/02/1995
Return made up to 14/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Memorandum and Articles of Association
dot icon07/10/1994
Ad 28/07/94--------- £ si 25000@1=25000 £ ic 68002/93002
dot icon12/09/1994
Memorandum and Articles of Association
dot icon12/09/1994
Resolutions
dot icon12/09/1994
Resolutions
dot icon12/09/1994
Resolutions
dot icon12/09/1994
£ nc 78000/178000 28/07/94
dot icon20/05/1994
Declaration of satisfaction of mortgage/charge
dot icon19/04/1994
-
dot icon27/02/1994
Return made up to 14/02/94; full list of members
dot icon09/09/1993
-
dot icon02/06/1993
Particulars of mortgage/charge
dot icon22/03/1993
New director appointed
dot icon22/02/1993
Return made up to 14/02/93; change of members
dot icon29/04/1992
Memorandum and Articles of Association
dot icon29/04/1992
Ad 14/04/92--------- £ si 18000@1=18000 £ ic 50002/68002
dot icon29/04/1992
Ad 14/04/92--------- £ si 50000@1=50000 £ ic 2/50002
dot icon26/04/1992
-
dot icon14/04/1992
Memorandum and Articles of Association
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Resolutions
dot icon14/04/1992
£ nc 10000/78000 03/03/92
dot icon02/04/1992
Declaration of satisfaction of mortgage/charge
dot icon30/03/1992
Ad 03/01/92--------- £ si 98@1
dot icon13/03/1992
Return made up to 14/02/92; full list of members
dot icon10/03/1992
Registered office changed on 10/03/92 from: 1 george street hailsham e, sussex BN27 1AD
dot icon10/03/1992
Director resigned
dot icon10/03/1992
New director appointed
dot icon10/03/1992
New director appointed
dot icon17/12/1991
Auditor's resignation
dot icon02/12/1991
Particulars of mortgage/charge
dot icon14/10/1991
Return made up to 02/02/91; no change of members
dot icon10/09/1991
-
dot icon24/05/1991
-
dot icon12/12/1990
Return made up to 02/02/90; full list of members
dot icon13/04/1989
Particulars of mortgage/charge
dot icon04/04/1989
Accounting reference date notified as 31/12
dot icon28/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
13/02/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
30/12/2001
dot iconNext due on
30/10/2002
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mursell, Robert Edward
Director
30/09/1999 - 30/01/2001
9
Caldwell, David Hugh
Director
03/07/1997 - 30/12/1998
1
Prince, John Kenneth
Director
03/07/1997 - 30/07/2001
1
Reeves, Robert Thomas
Director
24/05/1996 - Present
1
Pocock, John
Director
05/07/1999 - 09/03/2020
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADLAND PRINT GROUP LIMITED

ADLAND PRINT GROUP LIMITED is an(a) Active company incorporated on 13/02/1989 with the registered office located at 249 Cranbrook Road, Ilford, Essex IG1 4TG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ADLAND PRINT GROUP LIMITED?

toggle

ADLAND PRINT GROUP LIMITED is currently Active. It was registered on 13/02/1989 and dissolved on 19/10/2015.

Where is ADLAND PRINT GROUP LIMITED located?

toggle

ADLAND PRINT GROUP LIMITED is registered at 249 Cranbrook Road, Ilford, Essex IG1 4TG.

What does ADLAND PRINT GROUP LIMITED do?

toggle

ADLAND PRINT GROUP LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for ADLAND PRINT GROUP LIMITED?

toggle

The latest filing was on 08/03/2023: Termination of appointment of John Pocock as a director on 2020-03-09.