Company NameInstant Ads Limited
Company StatusDissolved
Company Number04144322
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameWilliam Terence Chapman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 The Paddock
Upton
Wirral
Merseyside
L49 6NP
Director NameFraser Hind
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address37 Lombardy Avenue
Greasby
Wirral
Merseyside
CH49 3AE
Wales
Secretary NameFraser Hind
NationalityBritish
StatusClosed
Appointed19 January 2001(same day as company formation)
RoleSecretary
Correspondence Address37 Lombardy Avenue
Greasby
Wirral
Merseyside
CH49 3AE
Wales
Director NameRichard John Hughes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2001(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 28 October 2003)
RoleChartered Accountant
Correspondence Address1 Glenavon Road
Prenton
Wirral
Merseyside
CH43 0RB
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameGillian Hind
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address37 Lombardy Avenue
Greasby
Wirral
Merseyside
L49 3AE
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead Wirral
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
30 October 2002Registered office changed on 30/10/02 from: village house 124 ford road upton wirral CH49 0TQ (1 page)
12 March 2002Return made up to 19/01/02; full list of members (12 pages)
10 September 2001Ad 05/09/01--------- £ si 997@1=997 £ ic 3/1000 (4 pages)
19 July 2001Director resigned (1 page)
19 July 2001Registered office changed on 19/07/01 from: 37 lombardy avenue greasby wirral CH49 3AE (1 page)
19 June 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New director appointed (2 pages)
25 January 2001Ad 19/01/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Registered office changed on 25/01/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)