ADORE INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

ADORE INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03915723

Incorporation date

27/01/2000

Size

Dormant

Contacts

Registered address

Registered address

G1 Bellinger Road Bellringer Road, Trentham, Stoke-On-Trent ST4 8GBCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2000)
dot icon18/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2016
First Gazette notice for voluntary strike-off
dot icon19/04/2016
Application to strike the company off the register
dot icon23/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon26/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon15/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon15/02/2015
Termination of appointment of Fiona Curtis as a secretary on 2015-01-31
dot icon15/02/2015
Registered office address changed from 167 Fleet Street London EC4A 2EA to G1 Bellinger Road Bellringer Road Trentham Stoke-on-Trent ST4 8GB on 2015-02-16
dot icon16/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon04/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon23/01/2014
Appointment of Ms Fiona Curtis as a secretary
dot icon23/01/2014
Termination of appointment of Moore Phillips and Company Ltd as a secretary
dot icon22/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/03/2013
Certificate of change of name
dot icon18/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon07/01/2013
Total exemption full accounts made up to 2012-01-31
dot icon22/03/2012
Certificate of change of name
dot icon22/03/2012
Change of name notice
dot icon02/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon09/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon06/02/2011
Certificate of change of name
dot icon06/02/2011
Change of name notice
dot icon08/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon04/03/2010
Secretary's details changed for Moore Phillips and Company Ltd on 2010-01-28
dot icon16/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon08/03/2009
Return made up to 28/01/09; full list of members
dot icon05/03/2009
Registered office changed on 06/03/2009 from 10 disraeli park beaconsfield buckinghamshire HP9 2QE
dot icon17/12/2008
Total exemption full accounts made up to 2008-01-31
dot icon28/04/2008
Certificate of change of name
dot icon05/03/2008
Return made up to 28/01/08; full list of members
dot icon04/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon10/06/2007
Secretary resigned
dot icon10/06/2007
New secretary appointed
dot icon22/04/2007
Certificate of change of name
dot icon04/03/2007
Return made up to 28/01/07; full list of members
dot icon31/01/2007
Amended accounts made up to 2006-01-31
dot icon16/01/2007
Total exemption small company accounts made up to 2006-01-31
dot icon19/09/2006
Certificate of change of name
dot icon05/02/2006
Return made up to 28/01/06; full list of members
dot icon27/12/2005
Total exemption full accounts made up to 2005-02-07
dot icon24/02/2005
Return made up to 28/01/05; full list of members
dot icon10/02/2005
Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU
dot icon21/12/2004
Total exemption full accounts made up to 2004-02-06
dot icon24/03/2004
Return made up to 28/01/04; full list of members
dot icon17/02/2004
Return made up to 28/01/03; full list of members; amend
dot icon12/02/2004
Return made up to 28/01/03; full list of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-02-02
dot icon01/12/2003
Registered office changed on 02/12/03 from: 39-40 the arches alma road windsor berkshire SL4 1QZ
dot icon04/12/2002
Total exemption full accounts made up to 2002-02-02
dot icon13/11/2002
Director resigned
dot icon11/02/2002
Return made up to 28/01/02; full list of members
dot icon11/02/2002
New secretary appointed
dot icon19/12/2001
Total exemption full accounts made up to 2001-02-02
dot icon22/03/2001
Return made up to 28/01/01; full list of members
dot icon28/11/2000
New director appointed
dot icon28/11/2000
New director appointed
dot icon07/02/2000
Director resigned
dot icon07/02/2000
Secretary resigned
dot icon07/02/2000
Registered office changed on 08/02/00 from: 381 kingsway hove east sussex BN3 4QD
dot icon27/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2015
dot iconLast change occurred
30/01/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2015
dot iconNext account date
30/01/2016
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
BRIGHTON SECRETARY LIMITED
Nominee Secretary
27/01/2000 - 30/01/2000
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
27/01/2000 - 30/01/2000
9606
MOORE PHILLIPS AND COMPANY LTD
Corporate Secretary
23/05/2007 - 19/01/2014
-
Herrington, Graham Richard
Director
04/07/2000 - 03/11/2002
9
Curtis, Fiona
Secretary
19/01/2014 - 30/01/2015
-

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 ADORE INDUSTRIES LIMITED

ADORE INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 27/01/2000 with the registered office located at G1 Bellinger Road Bellringer Road, Trentham, Stoke-On-Trent ST4 8GB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADORE INDUSTRIES LIMITED?

toggle

ADORE INDUSTRIES LIMITED is currently Dissolved. It was registered on 27/01/2000 and dissolved on 18/07/2016.

Where is ADORE INDUSTRIES LIMITED located?

toggle

ADORE INDUSTRIES LIMITED is registered at G1 Bellinger Road Bellringer Road, Trentham, Stoke-On-Trent ST4 8GB.

What does ADORE INDUSTRIES LIMITED do?

toggle

ADORE INDUSTRIES LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ADORE INDUSTRIES LIMITED?

toggle

The latest filing was on 18/07/2016: Final Gazette dissolved via voluntary strike-off.