Company NameAdhesives International Limited
Company StatusDissolved
Company Number06514017
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)
Previous NameCOBO Adhesives Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ian Elkan Gamse
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(1 month after company formation)
Appointment Duration5 years, 7 months (closed 12 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Alexandra Road
London
NW4 2SB
Director NameStephen Leslie Martin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(1 month after company formation)
Appointment Duration5 years, 7 months (closed 12 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClyro
New Green
Bardfield Saling
Essex
CM7 5EG
Director NameMr John Leslie Wosner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(1 month after company formation)
Appointment Duration5 years, 7 months (closed 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Haslemere Avenue
London
NW4 2PU
Secretary NameStephen Leslie Martin
NationalityBritish
StatusClosed
Appointed03 April 2008(1 month after company formation)
Appointment Duration5 years, 7 months (closed 12 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClyro
New Green
Bardfield Saling
Essex
CM7 5EG
Director NameMr Patrick Lunney
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlebe House
Thames Street
Charlbury
Oxford
OX7 3QL
Secretary NameMr Deirdre Vivian Lunney
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Thames Street
Charlbury
Oxon
OX7 3QL
Director NameBarry Aubrey Robert Brown
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(1 month after company formation)
Appointment DurationResigned same day (resigned 03 April 2008)
RoleChemist
Correspondence AddressHamptons Cottage Manor Road
Towersey
Thame
Oxfordshire
OX9 4RS
Director NameMrs Dorothy Brown
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(1 month after company formation)
Appointment DurationResigned same day (resigned 03 April 2008)
RoleCouncilor
Country of ResidenceUnited Kingdom
Correspondence AddressHamptons Cottage
Manor Road
Towersey Thame
Oxon
OX9 4RS
Director NameDr Trevor Grant Clarke
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurstmere
Grange Meadow
Elmswell
Suffolk
IP30 9GE
Secretary NameMrs Dorothy Brown
NationalityBritish
StatusResigned
Appointed03 April 2008(1 month after company formation)
Appointment DurationResigned same day (resigned 03 April 2008)
RoleCouncilor
Country of ResidenceUnited Kingdom
Correspondence AddressHamptons Cottage
Manor Road
Towersey Thame
Oxon
OX9 4RS

Location

Registered AddressPafra Adhesives Ltd
Bentalls
Basildon
Essex
SS14 3BU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Shareholders

20k at £1Pafra Adhesives LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£64,120
Cash£441

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
19 July 2013Application to strike the company off the register (3 pages)
19 July 2013Application to strike the company off the register (3 pages)
20 March 2013Termination of appointment of Trevor Grant Clarke as a director on 30 June 2012 (1 page)
20 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 20,000
(6 pages)
20 March 2013Termination of appointment of Trevor Clarke as a director (1 page)
20 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 20,000
(6 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2010Director's details changed for Stephen Leslie Martin on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Trevor Grant Clarke on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Trevor Grant Clarke on 1 October 2009 (2 pages)
2 March 2010Registered office address changed from 9 Thames Street Charlbury Chipping Norton Oxfordshire OX7 3QL United Kingdom on 2 March 2010 (1 page)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Stephen Leslie Martin on 1 October 2009 (2 pages)
2 March 2010Registered office address changed from 9 Thames Street Charlbury Chipping Norton Oxfordshire OX7 3QL United Kingdom on 2 March 2010 (1 page)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Stephen Leslie Martin on 1 October 2009 (2 pages)
2 March 2010Registered office address changed from 9 Thames Street Charlbury Chipping Norton Oxfordshire OX7 3QL United Kingdom on 2 March 2010 (1 page)
2 March 2010Director's details changed for Trevor Grant Clarke on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
21 December 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
4 March 2009Return made up to 26/02/09; full list of members (4 pages)
4 March 2009Return made up to 26/02/09; full list of members (4 pages)
9 July 2008Appointment Terminated Secretary dorothy brown (1 page)
9 July 2008Appointment terminated secretary dorothy brown (1 page)
5 June 2008Appointment terminated (1 page)
5 June 2008Appointment Terminated (1 page)
29 April 2008Ad 03/04/08 gbp si 19998@1=19998 gbp ic 2/20000 (2 pages)
29 April 2008Statement of affairs (4 pages)
29 April 2008Ad 03/04/08\gbp si 19998@1=19998\gbp ic 2/20000\ (2 pages)
29 April 2008Statement of affairs (4 pages)
16 April 2008Appointment terminated secretary deirdre lunney (1 page)
16 April 2008Director appointed barry aubrey robert brown (2 pages)
16 April 2008Appointment Terminated Secretary deirdre lunney (1 page)
16 April 2008Appointment Terminated Director dorothy brown (1 page)
16 April 2008Director appointed john leslie wosner (2 pages)
16 April 2008Appointment terminated director dorothy brown (1 page)
16 April 2008Director appointed trevor grant clarke (2 pages)
16 April 2008Appointment terminated director barry brown (1 page)
16 April 2008Director appointed ian elkan gamse (2 pages)
16 April 2008Director and secretary appointed stephen leslie martin (2 pages)
16 April 2008Director appointed john leslie wosner (2 pages)
16 April 2008Director and secretary appointed stephen leslie martin (2 pages)
16 April 2008Director appointed trevor grant clarke (2 pages)
16 April 2008Director appointed ian elkan gamse (2 pages)
16 April 2008Director and secretary appointed dorothy brown (2 pages)
16 April 2008Appointment Terminated Director barry brown (1 page)
16 April 2008Appointment terminated director patrick lunney (1 page)
16 April 2008Director and secretary appointed dorothy brown (2 pages)
16 April 2008Appointment Terminated Director patrick lunney (1 page)
16 April 2008Director appointed barry aubrey robert brown (2 pages)
28 March 2008Company name changed cobo adhesives LIMITED\certificate issued on 03/04/08 (2 pages)
28 March 2008Company name changed cobo adhesives LIMITED\certificate issued on 03/04/08 (2 pages)
26 February 2008Incorporation (14 pages)
26 February 2008Incorporation (14 pages)