Company NameUkcountyads.com Limited
Company StatusDissolved
Company Number04334215
CategoryPrivate Limited Company
Incorporation Date4 December 2001(22 years, 4 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jonathan Ashley Hamp
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(6 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 01 December 2009)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address5 Legh Road
Adlington
Macclesfield
Cheshire
SK10 4NE
Director NameJonathan Wyborn
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 01 December 2009)
RoleSales
Correspondence Address5 Legh Road
Adlington
Macclesfield
Cheshire
SK10 4NE
Secretary NameMrs Susan Mary Hamp
NationalityBritish
StatusClosed
Appointed01 March 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 01 December 2009)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 Legh
Adlington
Cheshire
SK10 4NE
Director NameBradley Morrison Duncan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(6 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 2004)
RoleGraphic Deigner
Correspondence Address27 Hylton Drive
Cheadle
Cheshire
SK8 7DH
Director NamePeter William Duncan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(6 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 2003)
RoleDesigner
Correspondence Address27 Hylton Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DH
Secretary NameMr Jonathan Ashley Hamp
NationalityBritish
StatusResigned
Appointed28 June 2002(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2004)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address5 Legh Road
Adlington
Macclesfield
Cheshire
SK10 4NE
Director NameMr David Leslie Bartlett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(2 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 July 2004)
RoleDesktop Publisher
Country of ResidenceEngland
Correspondence Address9 Cork Place
Bletchley
Milton Keynes
MK3 7WH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address5 Legh Road
Adlington
Macclesfield
Cheshire
SK10 4NE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaAdlington

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
10 March 2007Return made up to 04/12/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 April 2006Return made up to 04/12/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 December 2004New secretary appointed (2 pages)
11 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
1 December 2004New secretary appointed (2 pages)
22 July 2004Director resigned (1 page)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 March 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
9 January 2004Return made up to 04/12/03; full list of members (7 pages)
27 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
16 May 2003Registered office changed on 16/05/03 from: c/o michael craig consultancy bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page)
11 February 2003Director resigned (1 page)
21 October 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
14 July 2002New director appointed (1 page)
4 July 2002New secretary appointed;new director appointed (1 page)
4 July 2002New director appointed (1 page)
26 June 2002Registered office changed on 26/06/02 from: bramhall house 14 ack lane east bramhall cheshire SK7 2BY (1 page)
14 December 2001Secretary resigned (1 page)
14 December 2001Director resigned (1 page)
4 December 2001Incorporation (10 pages)