Company NameAdelbay Limited
Company StatusDissolved
Company Number05664975
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 4 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameKeith Charles Clark
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(3 days after company formation)
Appointment Duration10 years, 5 months (closed 21 June 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBower Farm Cottage
Orange Tree Hill
Havering Rise Bower
Essex
RM4 1PJ
Secretary NameRobert Charles Clark
NationalityBritish
StatusClosed
Appointed06 January 2006(3 days after company formation)
Appointment Duration10 years, 5 months (closed 21 June 2016)
RoleCompany Director
Correspondence Address26 Dunston Close
Romford
Essex
RM5 3AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 3 8 Kingsdale Business Centre
Regina Road
Chelmsford
Essex
CM1 1PE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Keith Clark
50.00%
Ordinary
1 at £1Robert Clark
50.00%
Ordinary

Accounts

Latest Accounts5 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 February

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2015Total exemption small company accounts made up to 5 February 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 5 February 2015 (5 pages)
19 October 2015Previous accounting period extended from 31 January 2015 to 5 February 2015 (1 page)
19 October 2015Previous accounting period extended from 31 January 2015 to 5 February 2015 (1 page)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 January 2013Director's details changed for Keith Charles Clark on 28 January 2013 (2 pages)
28 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
17 January 2013Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 17 January 2013 (2 pages)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
2 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 January 2009Return made up to 03/01/09; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 January 2008Return made up to 03/01/08; full list of members (2 pages)
27 November 2007Ad 06/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 February 2007Return made up to 03/01/07; full list of members (2 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006New secretary appointed (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 6-8 underwood street london N1 7JQ (1 page)
3 January 2006Incorporation (19 pages)