Company NameAnglo American Adhesives Limited
Company StatusDissolved
Company Number03215971
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)
Previous NameBeatadapt Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameColin Fitzpatrick
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1996(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address15 Pendine Close
Callands
Warrington
WA5 5RG
Director NameStephen John Thomas
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address6 Falstaff Drive
Droitwich
Worcestershire
WR9 7SN
Secretary NameColin Fitzpatrick
NationalityBritish
StatusClosed
Appointed17 February 1999(2 years, 7 months after company formation)
Appointment Duration3 years (closed 12 March 2002)
RoleCompany Director
Correspondence Address15 Pendine Close
Callands
Warrington
WA5 5RG
Secretary NameChristine Elizabeth Fildes
NationalityBritish
StatusResigned
Appointed01 February 1997(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 1998)
RoleOffice Manager
Correspondence Address65 Kersal Road
Prestwich
Lancashire
M25 9SN
Secretary NameClara Elena Montes Lopez
NationalitySpanish
StatusResigned
Appointed01 April 1997(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 1998)
RoleCompany Director
Correspondence Address83 Melmerby Court
Eccles New Road
Salford
Manchester
M5 4UQ
Director NameRobert Raymond Hollyhead
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 February 1999)
RoleCompany Director
Correspondence Address174 Thornhill Road
Sutton Coldfield
West Midlands
B74 2EH
Secretary NameAnne Hollyhead
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 February 1999)
RoleCompany Director
Correspondence Address174 Thornhill Road
Sutton Coldfield
West Midlands
B74 2EH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Bold Street
Warrington
WA1 1DL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
26 July 1999Return made up to 24/06/99; full list of members (5 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999Director resigned (1 page)
3 March 1999New secretary appointed (2 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 December 1998Registered office changed on 04/12/98 from: 1ST floor norwich union house 17 lichfield street walsall WS1 1TU (1 page)
30 July 1998Ad 10/06/98--------- £ si 1@1 (2 pages)
23 July 1998Return made up to 24/06/98; full list of members
  • 363(287) ‐ Registered office changed on 23/07/98
(6 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New secretary appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998Secretary resigned (1 page)
19 May 1998Company name changed beatadapt LIMITED\certificate issued on 20/05/98 (2 pages)
12 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
8 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1997New secretary appointed (2 pages)
13 October 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/10/97
(6 pages)
7 May 1997Memorandum and Articles of Association (10 pages)
2 April 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
12 August 1996New secretary appointed (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996Registered office changed on 12/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 August 1996New director appointed (1 page)
12 August 1996Secretary resigned (2 pages)
24 June 1996Incorporation (9 pages)