This company is commonly known as Adal Seco Limited. The company was founded 28 years ago and was given the registration number 03146648. The firm's registered office is in IPSWICH. You can find them at 16 The Havens, Ransomes Europark, Ipswich, Suffolk. This company's SIC code is 2742 - Aluminium production.
Name | : | ADAL SECO LIMITED |
---|---|---|
Company Number | : | 03146648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 January 1996 |
End of financial year | : | 31 December 2004 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Cleveland Close, Highwoods, Colchester, CO4 4RD | Secretary | 10 July 1996 | Active |
14 & 15 Craven Street, London, WC2N 5AD | Corporate Secretary | 20 January 2005 | Active |
6 Kestrel Mews, Maldon, CM9 5LJ | Director | 01 June 2005 | Active |
Billhurst, Lingfield Common Road, Lingfield, RH7 6BZ | Director | 19 August 2003 | Active |
88 Higher Drive, Banstead, SM7 1PQ | Director | 19 August 2003 | Active |
5 Combe Lodge Earls Colne, Braintree, | Director | 01 July 2004 | Active |
19 Fitzwalter Road, Colchester, CO3 3SY | Secretary | 29 April 1996 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Nominee Secretary | 16 January 1996 | Active |
19 Fitzwalter Road, Colchester, CO3 3SY | Director | 29 April 1996 | Active |
19 Fitzwalter Road, Colchester, CO3 3SY | Director | 29 April 1996 | Active |
Sunnyside Chapel Street, Warmington, Banbury, OX17 1DB | Director | 01 August 1996 | Active |
6 The Homestead, Sea Road, East Preston, Littlehampton, BN16 1LW | Director | 19 August 2003 | Active |
2 Southwell Rise, Giltbrook, Nottingham, NG16 2WQ | Director | 12 January 2005 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Director | 16 January 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2008-02-08 | Insolvency | Liquidation compulsory winding up order. | Download |
2007-12-14 | Insolvency | Liquidation in administration automatic end of case. | Download |
2007-06-06 | Insolvency | Liquidation in administration extension of period. | Download |
2007-01-09 | Insolvency | Liquidation in administration progress report. | Download |
2006-08-22 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2006-08-02 | Insolvency | Liquidation in administration proposals. | Download |
2006-07-25 | Insolvency | Liquidation in administration statement of affairs. | Download |
2006-06-14 | Address | Legacy. | Download |
2006-06-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2006-06-03 | Mortgage | Legacy. | Download |
2006-02-10 | Officers | Legacy. | Download |
2006-02-10 | Annual return | Legacy. | Download |
2005-11-17 | Officers | Legacy. | Download |
2005-11-09 | Accounts | Accounts with accounts type full. | Download |
2005-07-14 | Mortgage | Legacy. | Download |
2005-06-22 | Mortgage | Legacy. | Download |
2005-05-28 | Mortgage | Legacy. | Download |
2005-05-05 | Address | Legacy. | Download |
2005-02-15 | Mortgage | Legacy. | Download |
2005-02-03 | Annual return | Legacy. | Download |
2005-01-26 | Officers | Legacy. | Download |
2005-01-26 | Officers | Legacy. | Download |
2004-12-13 | Officers | Legacy. | Download |
2004-12-09 | Change of name | Certificate change of name company. | Download |
2004-08-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.