This company is commonly known as Roberts Adlard Limited. The company was founded 90 years ago and was given the registration number 00281043. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katharine's Way, London, . This company's SIC code is 7499 - Non-trading company.
Name | : | ROBERTS ADLARD LIMITED |
---|---|---|
Company Number | : | 00281043 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 October 1933 |
End of financial year | : | 31 December 2006 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower Bridge House, St Katharine's Way, London, E1W 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
98, Park Lane, Tilehurst, Reading, RG31 4DU | Secretary | 29 September 2000 | Active |
Aldwych House, 81 Aldwych, London, WC2B 4HQ | Director | 19 May 2005 | Active |
98, Park Lane, Tilehurst, Reading, RG31 4DU | Director | 29 September 2000 | Active |
Wandle Cottage 284 London Road, Wallington, SM6 7DJ | Secretary | 12 November 1999 | Active |
76 Winterslow Road, Porton, Salisbury, SP4 0JU | Secretary | - | Active |
5 Maylands Way, Harold Park, Romford, RM3 0BG | Secretary | 17 November 1992 | Active |
Eversley Cottage, Grosvenor Road, Chobham, Woking, GU24 8DZ | Secretary | 23 December 1998 | Active |
25 Ravensdon Street, London, SE11 4AQ | Director | 01 July 1998 | Active |
Brawns, Bix, Henley On Thames, RG9 4RY | Director | 03 February 2003 | Active |
32 High Street, Warwick, CV34 4AX | Director | 21 January 1999 | Active |
The Pound House Brodham Way, Shillingstone, Blandford Forum, DT11 0TE | Director | - | Active |
35 St Marys Road, Reigate, RH2 7JH | Director | 17 November 1992 | Active |
Wandle Cottage 284 London Road, Wallington, SM6 7DJ | Director | 12 November 1999 | Active |
5 Wavel Mews, West Hampstead, London, NW6 3AB | Director | 06 April 2000 | Active |
76 Winterslow Road, Porton, Salisbury, SP4 0JU | Director | - | Active |
5 Maylands Way, Harold Park, Romford, RM3 0BG | Director | 17 November 1992 | Active |
Eversley Cottage, Grosvenor Road, Chobham, Woking, GU24 8DZ | Director | 23 December 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2022-03-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-09 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-01-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-07-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-10-05 | Insolvency | Liquidation court order miscellaneous. | Download |
2016-10-05 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2016-07-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-03-09 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2016-03-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-03-09 | Insolvency | Liquidation court order miscellaneous. | Download |
2016-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.