Company NameAdel-Tech Limited
Company StatusDissolved
Company Number03940116
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section CManufacturing
SIC 3161Manufacture electric equipment, engines etc.
SIC 29310Manufacture of electrical and electronic equipment for motor vehicles and their engines

Directors

Director NameMr Abdul Rehman Malik
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleEngineer
Correspondence Address82 Bishopton Road
Stockton On Tees
Cleveland
TS19 0AS
Secretary NameMr Abdul Rehman Malik
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleEngineer
Correspondence Address82 Bishopton Road
Stockton On Tees
Cleveland
TS19 0AS
Director NameMr Richard Howe
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(11 months after company formation)
Appointment Duration1 year, 2 months (closed 09 April 2002)
RoleEngineer-Electronics
Country of ResidenceUnited Kingdom
Correspondence Address10 Milkwood Court
Darlington
County Durham
DL3 0JS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressUnit 17c Queensway Court
Queensway
Middlesbrough
TS3 8TG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
7 November 2001Application for striking-off (1 page)
3 May 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001New director appointed (2 pages)
13 March 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
12 January 2001Registered office changed on 12/01/01 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page)
12 January 2001New secretary appointed;new director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
12 April 2000Secretary resigned (1 page)
6 March 2000Incorporation (18 pages)