Company NameCroda Adhesives Limited
Company StatusDissolved
Company Number00369379
CategoryPrivate Limited Company
Incorporation Date13 September 1941(82 years, 8 months ago)
Dissolution Date30 March 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJohn Roy Ainger
NationalityBritish
StatusClosed
Appointed04 March 1999(57 years, 6 months after company formation)
Appointment Duration5 years (closed 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameJohn Roy Ainger
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2000(59 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 30 March 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameAmanda Margaret McIntyre
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(59 years, 7 months after company formation)
Appointment Duration3 years (closed 30 March 2004)
RoleChartered Secretary
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Director NameMr James Barrie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(50 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Hemplands
Collingham
Newark
Nottinghamshire
NG23 7PE
Director NameJames William Cork
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(50 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 November 2000)
RoleCompany Director
Correspondence Address1 Marlborough Court
Newark
Nottinghamshire
NG24 4PT
Director NameJohn Maurice Crofts
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(50 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address14 Hawton Road
Newark
Nottinghamshire
NG24 4QB
Director NameClifford Holt
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(50 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressBarnfield House
Mill Lane Normanton On Trent
Newark
Nottinghamshire
NH23 6OW
Director NameAnthony John Kettleborough
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(50 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 1993)
RoleTechnical Director
Correspondence Address17 Bentinck Road
Newark
Nottinghamshire
NG24 4HT
Director NameWerner Fraenzel Read
Date of BirthApril 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed09 April 1992(50 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 November 2000)
RoleCompany Director
Correspondence Address2 South Scarle Road
Collingham
Newark
Nottinghamshire
NG23 7NU
Secretary NameMr George Edwin Bates
NationalityBritish
StatusResigned
Appointed09 April 1992(50 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameTrevor Cooper
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(51 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address1 Brownlows Hill
Coddington
Newark
Nottinghamshire
NG24 2QA
Director NamePeter Taylor
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(51 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address1 Birchwood Close
Southwell
Nottinghamshire
NG25 0DE
Director NameMr Francisco Peter Stefanini
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1993(51 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House 2 Chapel Lane
Askham Bryan
York
North Yorkshire
YO23 3RD
Director NameMr George Edwin Bates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(54 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameIan David Quick
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(55 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 November 2000)
RoleCompany Director
Correspondence Address8 Ipswich Gardens
Grantham
Lincolnshire
NG31 8SE
Director NameAlbert Roy Fenney
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(57 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pear Tree Park
Howden
Goole
East Yorkshire
DN14 7BG

Location

Registered AddressCowick Hall
Snaith Goole
East Yorkshire
DN14 9AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£24,976
Current Liabilities£24,976

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003Application for striking-off (1 page)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 May 2003Return made up to 09/04/03; full list of members (7 pages)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 May 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(6 pages)
9 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 May 2001Return made up to 09/04/01; no change of members (5 pages)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
25 May 2000Return made up to 09/04/00; no change of members (7 pages)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 December 1999Director resigned (1 page)
28 April 1999Return made up to 09/04/99; full list of members (9 pages)
28 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 March 1999New secretary appointed (2 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999Secretary resigned (1 page)
13 March 1999New director appointed (2 pages)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 May 1997Return made up to 09/04/97; full list of members (9 pages)
4 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 April 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
9 September 1996Director's particulars changed (1 page)
20 June 1996New director appointed (2 pages)
1 May 1996Return made up to 09/04/96; no change of members (6 pages)
1 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 December 1995Director resigned (4 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 May 1995Return made up to 09/04/95; no change of members (16 pages)