Company NameAddison Business Developments Limited
Company StatusDissolved
Company Number04175644
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Phillip Addison
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(same day as company formation)
RoleBusiness Developer
Country of ResidenceEngland
Correspondence Address3 Barkers Hollow Road
Dutton
Warrington
Cheshire
WA4 4LR
Secretary NameDiana Ruth Addison
NationalityBritish
StatusClosed
Appointed08 March 2001(same day as company formation)
RoleBusiness Developer
Correspondence Address3 Barkers Hollow Road
Dutton
Warrington
Cheshire
WA5 2GF
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressVictoria House
488 Knutsford Road
Warrington
Cheshire
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
2 May 2006Application for striking-off (1 page)
16 March 2006Secretary's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 03/03/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2005Director's particulars changed (1 page)
1 April 2005Return made up to 03/03/05; full list of members (3 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 April 2004Return made up to 03/03/04; no change of members (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 April 2003Return made up to 08/03/03; change of members (6 pages)
26 January 2003Secretary's particulars changed (1 page)
26 January 2003Director's particulars changed (1 page)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 March 2002Return made up to 08/03/02; full list of members (6 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
1 June 2001Director's particulars changed (1 page)
1 June 2001Secretary's particulars changed (1 page)
5 April 2001Ad 26/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Registered office changed on 23/03/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
8 March 2001Incorporation (16 pages)