About

Registered Number: 05156979
Date of Incorporation: 17/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: 1 Wakelin Way, Witham, Essex, CM8 2TX

 

Established in 2004, Adap Interiors Ltd has its registered office in Witham, Essex, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. Sheekey, Gary Ronald, Kenny, Robert Ernest are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEEKEY, Gary Ronald 17 June 2004 - 1
KENNY, Robert Ernest 17 June 2004 01 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 26 October 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
287 - Change in situation or address of Registered Office 28 July 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 18 November 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 20 November 2007
287 - Change in situation or address of Registered Office 16 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
AA - Annual Accounts 05 February 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 13 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2005
363a - Annual Return 01 August 2005
287 - Change in situation or address of Registered Office 16 March 2005
225 - Change of Accounting Reference Date 02 December 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
287 - Change in situation or address of Registered Office 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
287 - Change in situation or address of Registered Office 08 November 2004
NEWINC - New incorporation documents 17 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.