Company NameAdenride Limited
Company StatusDissolved
Company Number04464031
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 9 months ago)
Dissolution Date27 September 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCarlin Ann Bailey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(1 year after company formation)
Appointment Duration2 years, 2 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address12 Burrell Road
Prenton
Wirral
CH42 8NH
Wales
Secretary NameRose Bailey
NationalityBritish
StatusClosed
Appointed10 July 2003(1 year after company formation)
Appointment Duration2 years, 2 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address23 The Dell
Rockferry
Birkenhead
Wirral
CH42 1PT
Wales
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Martin Maher
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 2003)
RoleHaulage
Country of ResidenceEngland
Correspondence Address16 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Secretary NameJoanne Maher
NationalityBritish
StatusResigned
Appointed08 August 2002(1 month, 3 weeks after company formation)
Appointment Duration11 months (resigned 10 July 2003)
RoleHaulage
Correspondence Address20 Little Moor Road
Illingworth
Halifax
West Yorkshire
HX2 9EF
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 March 2004New secretary appointed (2 pages)
24 February 2004Compulsory strike-off action has been discontinued (1 page)
19 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
30 December 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
30 December 2003Registered office changed on 30/12/03 from: 16 bankfield grange greetland halifax west yorkshire HX4 8LJ (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
16 August 2002Registered office changed on 16/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
16 August 2002Director resigned (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002Secretary resigned (2 pages)
16 August 2002New secretary appointed (2 pages)
18 June 2002Incorporation (16 pages)