About

Registered Number: 02034199
Date of Incorporation: 04/07/1986 (38 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2018 (6 years and 9 months ago)
Registered Address: C/O Marshall Peters Ltd Heskin Hall Farm, Wood Lane Heskin, Preston, PR7 5PA

 

Established in 1986, Adline Press Ltd has its registered office in Preston, it's status is listed as "Dissolved". The current directors of Adline Press Ltd are listed as Adams, Tracy Jane, Prentice, Adam, Prentice, Lynne. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ADAMS, Tracy Jane 06 July 2011 15 October 2012 1
PRENTICE, Adam 30 June 2004 06 July 2011 1
PRENTICE, Lynne N/A 30 June 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2018
LIQ14 - N/A 05 January 2018
LIQ03 - N/A 09 October 2017
AD01 - Change of registered office address 15 March 2017
RESOLUTIONS - N/A 01 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2016
4.20 - N/A 01 July 2016
MR04 - N/A 08 February 2016
DISS40 - Notice of striking-off action discontinued 15 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 19 September 2013
AA01 - Change of accounting reference date 17 June 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 07 January 2013
AD01 - Change of registered office address 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
TM02 - Termination of appointment of secretary 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
AR01 - Annual Return 30 April 2012
CH01 - Change of particulars for director 30 April 2012
CH01 - Change of particulars for director 30 April 2012
CH01 - Change of particulars for director 30 April 2012
AD01 - Change of registered office address 12 April 2012
CH03 - Change of particulars for secretary 12 April 2012
AP01 - Appointment of director 11 July 2011
TM02 - Termination of appointment of secretary 08 July 2011
AD01 - Change of registered office address 08 July 2011
AP01 - Appointment of director 08 July 2011
AP03 - Appointment of secretary 08 July 2011
AP01 - Appointment of director 08 July 2011
AA - Annual Accounts 01 July 2011
AA01 - Change of accounting reference date 24 May 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 04 January 2005
288a - Notice of appointment of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 30 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1999
AA - Annual Accounts 10 December 1998
395 - Particulars of a mortgage or charge 27 November 1998
363s - Annual Return 25 June 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 25 April 1997
288c - Notice of change of directors or secretaries or in their particulars 25 April 1997
288c - Notice of change of directors or secretaries or in their particulars 25 April 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 01 May 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 09 May 1994
AA - Annual Accounts 17 April 1994
363s - Annual Return 20 May 1993
AA - Annual Accounts 19 May 1993
363s - Annual Return 19 May 1992
AA - Annual Accounts 19 March 1992
363a - Annual Return 01 July 1991
AA - Annual Accounts 26 April 1991
363 - Annual Return 21 September 1990
AA - Annual Accounts 27 February 1990
AA - Annual Accounts 18 February 1989
363 - Annual Return 18 February 1989
288 - N/A 26 August 1988
288 - N/A 26 August 1988
395 - Particulars of a mortgage or charge 28 June 1988
363 - Annual Return 07 February 1988
AA - Annual Accounts 20 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 August 1986
CERTINC - N/A 04 July 1986
288 - N/A 04 July 1986
287 - Change in situation or address of Registered Office 04 July 1986
NEWINC - New incorporation documents 04 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 November 1998 Fully Satisfied

N/A

Single debenture 24 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.