Company NameAction Adhesives Limited
Company StatusDissolved
Company Number03051206
CategoryPrivate Limited Company
Incorporation Date28 April 1995(29 years ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Helmut Duncan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 08 June 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Falhouse Lane Whitley
Dewsbury
West Yorkshire
WF12 0NL
Secretary NameMrs Lone Vestergaard Bentley
NationalityDanish
StatusClosed
Appointed01 January 2002(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cornwall Crescent
Diggle
Saddleworth
Lancashire
OL3 5PN
Director NamePeter John Dawson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleChief Executive
Correspondence Address2 Florida Road
Allerton
Bradford
West Yorkshire
BD15 9LE
Director NameMr Paul Thomas Simpson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address36 Braithwaite Edge Road
Keighley
West Yorkshire
BD22 6RA
Secretary NamePeter John Dawson
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleChief Executive
Correspondence Address2 Florida Road
Allerton
Bradford
West Yorkshire
BD15 9LE
Director NameDavid Graham Cambridge
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(10 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 1998)
RoleSales Executive
Correspondence Address50 Parsonage Road
Ramsgreave
Blackburn
Lancashire
BB1 9NP
Secretary NameJulie Elizabeth Simpson
NationalityBritish
StatusResigned
Appointed01 July 1999(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address36 Braithwaite Edge Road
Keighley
West Yorkshire
BD22 6RA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressUnit 1 Rosse Street
Bradford
West Yorkshire
BD8 9AS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
15 January 2004Application for striking-off (1 page)
10 September 2003Director resigned (1 page)
30 April 2003Return made up to 21/04/03; full list of members (7 pages)
20 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
22 May 2002Return made up to 21/04/02; full list of members (6 pages)
14 May 2002Registered office changed on 14/05/02 from: 17 victoria road saltaire shipley west yorkshire BD18 3LQ (1 page)
23 January 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
30 May 2001Return made up to 21/04/01; full list of members (6 pages)
20 December 2000Full accounts made up to 31 May 2000 (8 pages)
26 May 2000Return made up to 21/04/00; full list of members (6 pages)
3 March 2000New secretary appointed (2 pages)
10 February 2000Full accounts made up to 31 May 1999 (9 pages)
3 August 1999Secretary resigned;director resigned (1 page)
28 April 1999Return made up to 21/04/99; full list of members (6 pages)
10 April 1999Full accounts made up to 31 May 1998 (10 pages)
14 September 1998Director resigned (2 pages)
30 April 1998Return made up to 21/04/98; no change of members (4 pages)
25 March 1998Full accounts made up to 31 May 1997 (13 pages)
8 May 1997Return made up to 28/04/97; no change of members (4 pages)
30 October 1996Full accounts made up to 31 May 1996 (12 pages)
25 September 1996Return made up to 28/04/96; full list of members (6 pages)
16 September 1996Ad 28/04/95-28/04/96 £ si 100@1=100 £ ic 2/102 (2 pages)
16 September 1996New director appointed (2 pages)
11 January 1996Accounting reference date notified as 31/05 (1 page)
11 May 1995Secretary resigned;director resigned (2 pages)
11 May 1995Registered office changed on 11/05/95 from: 31 corsham street london N1 6DR (1 page)
11 May 1995New director appointed (2 pages)
11 May 1995New secretary appointed;new director appointed (2 pages)
28 April 1995Incorporation (32 pages)