About

Registered Number: 01217948
Date of Incorporation: 01/07/1975 (48 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (4 years and 11 months ago)
Registered Address: 1020 Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TS

 

Established in 1975, Adams Rite Europe Ltd has its registered office in Wokingham, Berkshire, it's status at Companies House is "Dissolved". There are 8 directors listed for the organisation at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Peter Dickason N/A 24 March 2006 1
BAKER, Scott 01 March 2011 06 October 2015 1
KELLY, John Mark N/A 26 October 1993 1
KREIDEL, Richard S 25 September 1995 01 March 2011 1
ROSIER, Nico N/A 26 April 1993 1
Secretary Name Appointed Resigned Total Appointments
PENTER, Graham 11 December 2013 - 1
BAILEY, Claire Louise 01 March 2011 31 March 2013 1
STERN, Alexander Paul 01 April 2013 30 August 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2019
LIQ13 - N/A 30 January 2019
LIQ03 - N/A 29 November 2018
LIQ03 - N/A 06 December 2017
AD01 - Change of registered office address 10 February 2017
4.68 - Liquidator's statement of receipts and payments 25 November 2016
AD01 - Change of registered office address 26 October 2015
RESOLUTIONS - N/A 20 October 2015
4.70 - N/A 20 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 October 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 18 September 2014
AP01 - Appointment of director 08 August 2014
TM01 - Termination of appointment of director 07 August 2014
AR01 - Annual Return 18 June 2014
AP03 - Appointment of secretary 20 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
AA - Annual Accounts 02 September 2013
CH01 - Change of particulars for director 22 July 2013
AR01 - Annual Return 21 June 2013
TM02 - Termination of appointment of secretary 25 April 2013
AP03 - Appointment of secretary 25 April 2013
TM01 - Termination of appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
AP01 - Appointment of director 24 March 2011
TM02 - Termination of appointment of secretary 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
AP03 - Appointment of secretary 24 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 22 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
AA - Annual Accounts 23 December 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
363s - Annual Return 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
363a - Annual Return 12 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 March 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
AUD - Auditor's letter of resignation 02 January 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
225 - Change of Accounting Reference Date 02 November 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 21 January 2005
AA - Annual Accounts 14 April 2004
363s - Annual Return 13 April 2004
AUD - Auditor's letter of resignation 10 January 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 24 March 2003
363s - Annual Return 14 March 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 17 January 2001
288c - Notice of change of directors or secretaries or in their particulars 02 August 2000
288c - Notice of change of directors or secretaries or in their particulars 02 August 2000
288c - Notice of change of directors or secretaries or in their particulars 06 April 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 17 March 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 21 November 1997
363s - Annual Return 17 March 1997
288c - Notice of change of directors or secretaries or in their particulars 17 March 1997
AA - Annual Accounts 19 January 1997
AUD - Auditor's letter of resignation 30 September 1996
AA - Annual Accounts 15 May 1996
363s - Annual Return 17 April 1996
288 - N/A 01 November 1995
363s - Annual Return 03 May 1995
AA - Annual Accounts 09 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 29 April 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 20 January 1994
288 - N/A 22 November 1993
CERTNM - Change of name certificate 14 October 1993
CERTNM - Change of name certificate 14 October 1993
288 - N/A 18 May 1993
363s - Annual Return 17 March 1993
AA - Annual Accounts 17 November 1992
288 - N/A 09 September 1992
363b - Annual Return 05 March 1992
288 - N/A 18 February 1992
288 - N/A 31 January 1992
AA - Annual Accounts 29 November 1991
363a - Annual Return 23 April 1991
288 - N/A 02 April 1991
RESOLUTIONS - N/A 23 January 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 12 March 1990
AA - Annual Accounts 22 February 1990
288 - N/A 08 November 1989
363 - Annual Return 01 June 1989
288 - N/A 26 May 1989
AA - Annual Accounts 04 January 1989
288 - N/A 04 July 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 03 December 1987
288 - N/A 31 October 1987
AA - Annual Accounts 04 December 1986
363 - Annual Return 04 December 1986
288 - N/A 04 October 1986
288 - N/A 08 July 1986
PUC 2 - N/A 27 August 1975
NEWINC - New incorporation documents 01 July 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.