Company NameAdlard Rig Consultancy Ltd
Company StatusDissolved
Company Number04307078
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 5 months ago)
Dissolution Date10 October 2006 (17 years, 5 months ago)
Previous NameBudworth Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameWilliam Eric Adlard
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 10 October 2006)
RoleEngineer
Correspondence AddressClannad House
Corchester
Corbridge
Northumberland
NE45 5HU
Secretary NameJennifer Adlard
NationalityBritish
StatusClosed
Appointed27 November 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 10 October 2006)
RoleAdministrator
Correspondence AddressClannad House
Corchester
Corbridge
Northumberland
NE45 5HU
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressC/O Robsons Ponteland Limited
17a Bell Villas Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
12 May 2006Application for striking-off (1 page)
20 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 December 2005Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page)
8 November 2005Return made up to 18/10/05; full list of members
  • 363(287) ‐ Registered office changed on 08/11/05
(6 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
15 October 2004Return made up to 18/10/04; full list of members (6 pages)
11 November 2003Return made up to 18/10/03; full list of members (6 pages)
17 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
6 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2001New secretary appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Registered office changed on 11/12/01 from: 240 hawthorne road bootle merseyside L20 3AS (1 page)
20 November 2001Registered office changed on 20/11/01 from: 73-75 princess street st peters square manchester M2 4EG (1 page)
20 November 2001Registered office changed on 20/11/01 from: 240 hawthorne road bootle merseyside L20 3AS (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001Director resigned (1 page)
18 October 2001Incorporation (13 pages)