REVOLUTIONARY ADHESIVE MATERIALS LIMITED

Register to unlock more data on OkredoRegister

REVOLUTIONARY ADHESIVE MATERIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02179414

Incorporation date

15/10/1987

Size

Full

Contacts

Registered address

Registered address

C/O Tullis Russell Coaters Ltd, Church Street Bollington, Macclesfield, Cheshire SK10 5QFCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1987)
dot icon11/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon26/10/2015
First Gazette notice for voluntary strike-off
dot icon15/10/2015
Application to strike the company off the register
dot icon13/09/2015
Termination of appointment of Christopher Alick George Parr as a director on 2015-07-31
dot icon02/07/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon28/12/2014
Full accounts made up to 2014-03-31
dot icon15/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon15/01/2014
Miscellaneous
dot icon07/01/2014
Auditor's resignation
dot icon22/12/2013
Full accounts made up to 2013-03-31
dot icon02/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon29/03/2011
Director's details changed for Mr Christopher Alick George Parr on 2011-03-01
dot icon29/03/2011
Director's details changed for Mr Frederick Alexander William Bowden on 2011-03-01
dot icon29/03/2011
Secretary's details changed for Mr Geoffrey Douglas Miller on 2011-03-01
dot icon28/09/2010
Full accounts made up to 2010-03-31
dot icon20/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon18/08/2009
Full accounts made up to 2009-03-31
dot icon09/07/2009
Return made up to 29/05/09; full list of members
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon29/06/2008
Return made up to 29/05/08; full list of members
dot icon05/02/2008
Full accounts made up to 2007-03-31
dot icon10/07/2007
Return made up to 29/05/07; no change of members
dot icon22/08/2006
Full accounts made up to 2006-03-31
dot icon05/07/2006
Return made up to 29/05/06; full list of members
dot icon21/06/2006
Registered office changed on 22/06/06 from: tullis russell coaters LTD commercial road hanley stoke on trent ST1 3QS
dot icon25/10/2005
Full accounts made up to 2005-03-31
dot icon14/07/2005
Return made up to 29/05/05; full list of members
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon05/07/2004
Return made up to 29/05/04; full list of members
dot icon25/08/2003
Full accounts made up to 2003-03-31
dot icon25/06/2003
Return made up to 29/05/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon15/07/2002
Return made up to 29/05/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon10/09/2001
New director appointed
dot icon10/09/2001
Director resigned
dot icon20/06/2001
Return made up to 29/05/01; full list of members
dot icon26/02/2001
Director resigned
dot icon08/02/2001
New director appointed
dot icon04/02/2001
Full accounts made up to 2000-03-31
dot icon16/08/2000
Resolutions
dot icon19/06/2000
Return made up to 29/05/00; full list of members
dot icon22/02/2000
Full accounts made up to 1999-03-31
dot icon26/05/1999
Return made up to 29/05/99; full list of members
dot icon10/01/1999
Full accounts made up to 1998-03-31
dot icon05/07/1998
Return made up to 29/05/98; no change of members
dot icon21/01/1998
Full accounts made up to 1997-03-31
dot icon28/08/1997
Registered office changed on 29/08/97 from: c/o tullis russell and co LTD 20 farmhouse way shirley solihull west midlands B90 4EH
dot icon03/08/1997
Return made up to 29/05/97; no change of members
dot icon16/04/1997
New secretary appointed
dot icon16/04/1997
Secretary resigned
dot icon05/08/1996
Auditor's resignation
dot icon03/07/1996
Full accounts made up to 1996-03-31
dot icon03/07/1996
Return made up to 29/05/96; full list of members
dot icon27/07/1995
Full accounts made up to 1995-03-31
dot icon01/07/1995
Return made up to 29/05/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Director resigned
dot icon22/06/1994
Full accounts made up to 1994-03-31
dot icon22/06/1994
Return made up to 29/05/94; no change of members
dot icon31/01/1994
Accounts for a small company made up to 1993-03-31
dot icon10/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon20/07/1993
Return made up to 29/05/93; full list of members
dot icon10/02/1993
Director resigned
dot icon08/02/1993
Particulars of contract relating to shares
dot icon08/02/1993
Ad 30/09/92--------- £ si 450000@1
dot icon17/01/1993
Ad 30/09/92--------- £ si 450000@1=450000 £ ic 1060000/1510000
dot icon09/01/1993
Amended full accounts made up to 1992-03-31
dot icon22/12/1992
Director resigned
dot icon19/11/1992
Nc inc already adjusted 30/09/92
dot icon19/11/1992
Resolutions
dot icon19/11/1992
Resolutions
dot icon19/11/1992
Resolutions
dot icon18/11/1992
New director appointed
dot icon18/11/1992
New director appointed
dot icon18/11/1992
Full accounts made up to 1992-03-31
dot icon29/06/1992
Return made up to 29/05/92; no change of members
dot icon01/03/1992
Secretary resigned;new director appointed
dot icon01/03/1992
New secretary appointed;new director appointed
dot icon01/03/1992
Director resigned
dot icon19/09/1991
New secretary appointed
dot icon19/09/1991
Secretary resigned;new director appointed
dot icon18/08/1991
Accounts for a small company made up to 1991-03-31
dot icon06/08/1991
Return made up to 29/05/91; change of members
dot icon11/04/1991
Memorandum and Articles of Association
dot icon11/04/1991
Ad 01/03/91--------- £ si 750000@1=750000 £ ic 310000/1060000
dot icon11/04/1991
£ nc 350000/1100000 01/03/91
dot icon20/09/1990
New director appointed
dot icon04/07/1990
Accounts for a small company made up to 1990-03-31
dot icon26/06/1990
Return made up to 29/05/90; full list of members
dot icon20/03/1990
Auditor's resignation
dot icon19/03/1990
Accounting reference date extended from 31/01 to 31/03
dot icon13/03/1990
Auditor's resignation
dot icon06/03/1990
Secretary resigned;new secretary appointed;director resigned
dot icon06/03/1990
New director appointed
dot icon18/05/1989
Return made up to 29/04/89; full list of members
dot icon11/05/1989
Accounts for a small company made up to 1989-01-31
dot icon05/02/1989
Resolutions
dot icon05/02/1989
Resolutions
dot icon13/10/1988
Particulars of mortgage/charge
dot icon19/07/1988
Wd 07/06/88 ad 27/01/88--------- £ si 50000@1=50000 £ ic 150002/200002
dot icon08/05/1988
Registered office changed on 09/05/88 from: land of green ginger house springfield way anlaby hull HU10 6RN
dot icon13/04/1988
Particulars of mortgage/charge
dot icon13/03/1988
Wd 09/02/88 pd 15/12/87--------- part-paid £ si 100000@1
dot icon03/02/1988
Resolutions
dot icon03/02/1988
Resolutions
dot icon03/02/1988
Resolutions
dot icon03/02/1988
Resolutions
dot icon03/02/1988
Nc inc already adjusted
dot icon03/02/1988
Wd 13/01/88 ad 15/12/87--------- £ si 150000@1=150000 £ ic 2/150002
dot icon19/01/1988
New director appointed
dot icon19/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1988
Registered office changed on 20/01/88 from: sovereign hse south parade leeds LS1 1HQ
dot icon19/01/1988
Accounting reference date notified as 31/01
dot icon23/11/1987
Certificate of change of name
dot icon15/10/1987
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
Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowden, Frederick Alexander William
Director
20/12/2000 - Present
17
Daglish, James
Director
15/07/1992 - 20/12/2000
4
Parr, Christopher Alick George
Director
01/07/2001 - 31/07/2015
8
Miller, Geoffrey Douglas
Secretary
01/04/1997 - Present
5
Fletcher, Walter George
Secretary
25/10/1993 - 01/04/1997
-

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 REVOLUTIONARY ADHESIVE MATERIALS LIMITED

REVOLUTIONARY ADHESIVE MATERIALS LIMITED is an(a) Dissolved company incorporated on 15/10/1987 with the registered office located at C/O Tullis Russell Coaters Ltd, Church Street Bollington, Macclesfield, Cheshire SK10 5QF. There are currently 2 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 REVOLUTIONARY ADHESIVE MATERIALS LIMITED?

toggle

REVOLUTIONARY ADHESIVE MATERIALS LIMITED is currently Dissolved. It was registered on 15/10/1987 and dissolved on 11/01/2016.

Where is REVOLUTIONARY ADHESIVE MATERIALS LIMITED located?

toggle

REVOLUTIONARY ADHESIVE MATERIALS LIMITED is registered at C/O Tullis Russell Coaters Ltd, Church Street Bollington, Macclesfield, Cheshire SK10 5QF.

What does REVOLUTIONARY ADHESIVE MATERIALS LIMITED do?

toggle

REVOLUTIONARY ADHESIVE MATERIALS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for REVOLUTIONARY ADHESIVE MATERIALS LIMITED?

toggle

The latest filing was on 11/01/2016: Final Gazette dissolved via voluntary strike-off.