Company NameIndependent Adhesive Developments Limited
DirectorsKenneth Michael Duckels and Georges Roost
Company StatusDissolved
Company Number02478294
CategoryPrivate Limited Company
Incorporation Date7 March 1990(34 years, 1 month ago)

Business Activity

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

Directors

Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(11 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Director NameGeorges Roost
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusCurrent
Appointed22 January 2002(11 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleBusiness Manager
Correspondence Address8 Chapman House
Chapman Square Cornwall Road
Harrogate
North Yorkshire
HG1 2SQ
Secretary NameMr Stephen John Parkinson
NationalityBritish
StatusCurrent
Appointed22 January 2002(11 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Maple Garth
Melmerby
Ripon
North Yorkshire
HG4 5PA
Director NameJeffrey Maurice Ball
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 March 1996)
RoleManaging Director
Correspondence Address12 Essex Avenue
Didsbury
Manchester
Lancashire
M20 6AN
Director NameWilliam Patrick Anthoney Doherty
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 March 1996)
RoleSales Director
Correspondence Address26 Crosslands Meadow
Colwick
Nottingham
NG4 2DJ
Secretary NameAud Winifred Crowther
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 13 July 1993)
RoleCompany Director
Correspondence Address1 Norbury Drive
Marple
Stockport
Cheshire
SK6 6LL
Secretary NameJeffrey Maurice Ball
NationalityBritish
StatusResigned
Appointed13 July 1993(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 1996)
RoleCompany Director
Correspondence Address12 Essex Avenue
Didsbury
Manchester
Lancashire
M20 6AN
Director NameWalter Maxfield
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(5 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 March 1996)
RoleCompany Director
Correspondence Address25 Marriatt Way
Spalding
Lincolnshire
PE11 1DT
Director NameMr Graham Michael Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thorns Clough
Diggle
Oldham
OL3 5NF
Director NameMr Janusz Bogdan Kukula
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 1998)
RoleCompany Director
Correspondence AddressNorcroft House
Norcroft Lane Cawthorne
Barnsley
Yorkshire
S75 4DY
Director NameMrs Patricia Cheetham
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 1998)
RoleAccountant
Correspondence Address4 Guildford Road
Royston
Barnsley
South Yorkshire
S71 4HU
Secretary NameMr Graham Michael Smith
NationalityBritish
StatusResigned
Appointed07 March 1996(6 years after company formation)
Appointment Duration1 day (resigned 08 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thorns Clough
Diggle
Oldham
OL3 5NF
Secretary NameCreighton Francis Twiggs
NationalityBritish
StatusResigned
Appointed08 March 1996(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameMr Kenneth John Greatbatch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Chevin
Cokes Lane
Chalfont St. Giles
Buckinghamshire
HP8 4UD
Director NameMr Stephen John Hannam
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2001)
RoleChemist
Country of ResidenceWales
Correspondence Address48 West Avenue
Bryn Newydd
Prestatyn
Denbighshire
LL19 9HA
Wales
Director NameKaspar Werner Kelterborn
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 2000(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2002)
RoleDivisional Controller
Correspondence Address5 South Road
Bowdon
Altrincham
Cheshire
WA14 2JZ
Secretary NameWendy Jane Favager
NationalityBritish
StatusResigned
Appointed30 September 2000(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleCompany Director
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Director NameWendy Jane Favager
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(11 years, 3 months after company formation)
Appointment Duration7 months (resigned 22 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales

Location

Registered AddressCalverley Lane
Horsforth
Leeds
LS18 4RP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,856
Current Liabilities£1,856

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2004Dissolved (1 page)
7 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
16 October 2003Registered office changed on 16/10/03 from: calverley lane horsforth leeds west yorkshire LS18 4RP (1 page)
5 September 2003Appointment of a voluntary liquidator (1 page)
5 September 2003Declaration of solvency (3 pages)
5 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 July 2003Return made up to 30/06/03; full list of members (5 pages)
3 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 August 2002Re aud resignation (1 page)
18 March 2002Auditor's resignation (2 pages)
12 March 2002Registered office changed on 12/03/02 from: hayes road cadishead manchester M30 5BQ (1 page)
27 February 2002Auditor's resignation (2 pages)
6 February 2002New director appointed (3 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New director appointed (3 pages)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned;director resigned (1 page)
7 January 2002Auditor's resignation (2 pages)
20 September 2001Full accounts made up to 31 December 2000 (8 pages)
19 July 2001Return made up to 30/06/01; full list of members (5 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed (2 pages)
5 September 2000Director's particulars changed (1 page)
7 July 2000Return made up to 30/06/00; full list of members (7 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
13 October 1999Secretary's particulars changed (1 page)
17 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1999Return made up to 30/06/99; full list of members (7 pages)
13 July 1999Full accounts made up to 31 March 1999 (10 pages)
16 June 1999Auditor's resignation (1 page)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
10 July 1998Return made up to 30/06/98; full list of members (6 pages)
20 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
13 July 1997Return made up to 30/06/97; full list of members (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (15 pages)
7 July 1996Return made up to 30/06/96; full list of members (7 pages)
31 May 1996Accounting reference date shortened from 30/09 to 31/03 (1 page)
31 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 March 1996Director resigned;new director appointed (2 pages)
31 March 1996Director resigned;new director appointed (2 pages)
31 March 1996Registered office changed on 31/03/96 from: independent house, 7, barton road, heaton mersey ind estate, stockport, cheshire, SK4 3EG. (1 page)
31 March 1996Secretary resigned;new secretary appointed (2 pages)
15 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 March 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1995Return made up to 30/06/95; no change of members (4 pages)
7 August 1995New director appointed (2 pages)
20 June 1995Accounting reference date extended from 30/06 to 30/09 (1 page)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)