Company NameAdlok Limited
Company StatusDissolved
Company Number03997253
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2863Manufacture of locks and hinges
SIC 25720Manufacture of locks and hinges

Directors

Director NameGraeme Jeffrey Watson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Osborne Close
Bedlington
Northumberland
NE22 5YE
Secretary NameBeverley Jane Watson
NationalityBritish
StatusClosed
Appointed10 January 2002(1 year, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 18 December 2012)
RoleSecretary Shipping Manager
Correspondence Address10 Osborne Close
Bedlington
Northumberland
NE22 5YE
Secretary NameMr John Allan Bewick
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Humford Way
Bedlington
Northumberland
NE22 5ET
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered AddressC/O Rw And Co Accountants
Suite 4 Earls House Earls Way
Team Valley Gateshead
Tyne & Wear
NE11 0RY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

3k at £1David Watson
25.00%
Ordinary
3k at £1Mr Graeme Jeffrey Watson
25.00%
Ordinary
3k at £1Mr John Allan Bewick
25.00%
Ordinary
3k at £1Mr Wayne Bewick
25.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012Application to strike the company off the register (3 pages)
21 August 2012Application to strike the company off the register (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 12,000
(4 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 12,000
(4 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
17 June 2010Register inspection address has been changed (1 page)
16 June 2010Director's details changed for Graeme Jeffrey Watson on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Graeme Jeffrey Watson on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Graeme Jeffrey Watson on 1 January 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
22 July 2009Return made up to 19/05/09; full list of members (4 pages)
22 July 2009Return made up to 19/05/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
21 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 September 2008Return made up to 19/05/08; full list of members (4 pages)
30 September 2008Return made up to 19/05/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
6 August 2007Return made up to 19/05/07; full list of members (3 pages)
6 August 2007Return made up to 19/05/07; full list of members (3 pages)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
2 April 2007Accounts made up to 31 May 2006 (6 pages)
26 June 2006Registered office changed on 26/06/06 from: suite 4 earlshouse earlsway team valley gateshead NE11 0RY (1 page)
26 June 2006Registered office changed on 26/06/06 from: suite 4 earlshouse earlsway team valley gateshead NE11 0RY (1 page)
21 June 2006Return made up to 19/05/06; full list of members (7 pages)
21 June 2006Return made up to 19/05/06; full list of members
  • 363(287) ‐ Registered office changed on 21/06/06
(7 pages)
7 April 2006Accounts made up to 31 May 2005 (6 pages)
7 April 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
1 July 2005Return made up to 19/05/05; full list of members (7 pages)
1 July 2005Return made up to 19/05/05; full list of members (7 pages)
23 March 2005Accounts made up to 31 May 2004 (6 pages)
23 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
9 June 2004Return made up to 19/05/04; full list of members (7 pages)
9 June 2004Return made up to 19/05/04; full list of members (7 pages)
26 March 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
26 March 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
28 June 2003Return made up to 19/05/03; full list of members (7 pages)
28 June 2003Return made up to 19/05/03; full list of members (7 pages)
1 April 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
1 April 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
9 July 2002Return made up to 19/05/02; full list of members (7 pages)
9 July 2002Return made up to 19/05/02; full list of members (7 pages)
9 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
9 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Registered office changed on 31/01/02 from: unit 18 algernon industrial est. New york road, shiremoor newcastle upon tyne tyne & wear NE27 0NB (1 page)
31 January 2002Registered office changed on 31/01/02 from: unit 18 algernon industrial est. New york road, shiremoor newcastle upon tyne tyne & wear NE27 0NB (1 page)
31 January 2002New secretary appointed (2 pages)
13 July 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 July 2001Return made up to 19/05/01; full list of members (6 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000Secretary resigned (1 page)
19 May 2000Incorporation (13 pages)