Company NameAdler & Allan (Aqua) Limited
Company StatusDissolved
Company Number02934649
CategoryPrivate Limited Company
Incorporation Date1 June 1994(29 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mark Richard Calvert
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1994(3 weeks, 1 day after company formation)
Appointment Duration20 years, 2 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkman Bank High Bond End
Knaresborough
North Yorkshire
HG5 9BT
Director NameMr Peter James Rolston Harcourt
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(13 years after company formation)
Appointment Duration7 years, 2 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garth
North Rigton
Leeds
North Yorkshire
LS17 0DJ
Secretary NameMr Mark Richard Calvert
NationalityBritish
StatusClosed
Appointed30 September 2008(14 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkman Bank High Bond End
Knaresborough
North Yorkshire
HG5 9BT
Director NameHazel Anne Calvert
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressQuantum
73 Sheering Road
Old Harlow
Essex
CM17 0JN
Director NameNeil Peter Hodges
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWinterbrook House
Anchor Street
Tunstead
Norfolk
NR12 8HR
Secretary NameAntonio Paolo Forestiero
NationalityItalian
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address96 Forest Edge
Buckhurst Hill
Essex
IG9 5AB
Secretary NameNicola Calvert
NationalityBritish
StatusResigned
Appointed06 February 1997(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 January 2003)
RoleSecretary
Correspondence AddressFoxwood House 64 Kent Road
Harrogate
North Yorkshire
HG1 2NL
Secretary NameHazel Anne Calvert
NationalityBritish
StatusResigned
Appointed10 January 2003(8 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 June 2003)
RoleCompany Director
Correspondence AddressQuantum
73 Sheering Road
Old Harlow
Essex
CM17 0JN
Secretary NameMr Jan Szczepanski
NationalityBritish
StatusResigned
Appointed20 June 2003(9 years after company formation)
Appointment Duration1 year (resigned 24 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Durkar Rise
Crigglestone
Wakefield
West Yorkshire
WF4 3QB
Director NameMr Jan Szczepanski
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(9 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Durkar Rise
Crigglestone
Wakefield
West Yorkshire
WF4 3QB
Secretary NameMark Richard Calvert
NationalityBritish
StatusResigned
Appointed24 June 2004(10 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2007)
RoleCompany Director
Correspondence AddressFoxwood House 64 Kent Road
Harrogate
North Yorkshire
HG1 2NL
Director NameMr David Charles Wilton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2008)
RoleDirectors
Country of ResidenceEngland
Correspondence Address27 Kent Road
Harrogate
North Yorkshire
HG1 2LJ
Secretary NameMr David Charles Wilton
NationalityBritish
StatusResigned
Appointed01 September 2007(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2008)
RoleDirectors
Country of ResidenceEngland
Correspondence Address27 Kent Road
Harrogate
North Yorkshire
HG1 2LJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.adlerandallan.co.uk
Email address[email protected]
Telephone01993 852152
Telephone regionWitney

Location

Registered Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Adler & Allan LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014Application to strike the company off the register (3 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(5 pages)
13 March 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
7 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 February 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
8 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
21 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
23 June 2009Return made up to 01/06/09; full list of members (3 pages)
16 December 2008Appointment terminated director and secretary david wilton (1 page)
16 December 2008Secretary appointed mark richard calvert (1 page)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
12 June 2008Return made up to 01/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
30 September 2007Secretary resigned (1 page)
30 September 2007New secretary appointed;new director appointed (2 pages)
5 July 2007Return made up to 01/06/07; full list of members (7 pages)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007Registered office changed on 29/06/07 from: 22-42 livingstone road london E15 2LJ (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
4 July 2006Return made up to 01/06/06; full list of members (7 pages)
23 November 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
7 September 2005Return made up to 01/06/05; full list of members (7 pages)
11 July 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
8 September 2004New secretary appointed (1 page)
21 July 2004Secretary resigned;director resigned (1 page)
24 June 2004Return made up to 01/06/04; full list of members (7 pages)
25 May 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
24 February 2004New director appointed (2 pages)
27 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
27 June 2003Return made up to 01/06/03; full list of members (7 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003Secretary resigned (1 page)
21 January 2003Particulars of mortgage/charge (7 pages)
21 January 2003Particulars of mortgage/charge (7 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned (1 page)
5 December 2002Full accounts made up to 30 June 2002 (9 pages)
13 June 2002Return made up to 01/06/02; full list of members (7 pages)
3 November 2001Full accounts made up to 30 June 2001 (11 pages)
27 June 2001Return made up to 01/06/01; full list of members (6 pages)
31 January 2001Full accounts made up to 30 June 2000 (10 pages)
12 June 2000Return made up to 01/06/00; full list of members (6 pages)
25 February 2000Full accounts made up to 30 June 1999 (10 pages)
12 July 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 November 1998Full accounts made up to 30 June 1998 (11 pages)
14 July 1998Return made up to 01/06/98; no change of members (4 pages)
23 January 1998Full accounts made up to 30 June 1997 (12 pages)
20 October 1997Return made up to 01/06/97; no change of members (4 pages)
10 March 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
10 January 1997Full accounts made up to 30 June 1996 (11 pages)
23 June 1996Return made up to 01/06/96; full list of members (6 pages)
15 January 1996Full accounts made up to 30 June 1995 (12 pages)
13 October 1995Director resigned (2 pages)
1 June 1994Incorporation (13 pages)