Company NameAd Promotions Limited
Company StatusDissolved
Company Number04470930
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2016(13 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (closed 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Secretary NameHelen Pamela Doroszkiewicz
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleAccounts Manager
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameMr Adam Harris Wiseberg
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTollbar Cottage Chester Road
Over Tabley
Knutsford
Cheshire
WA16 0PR
Director NameMr Andrew Patrick Finn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
241 Bramhall Moor Road
Hazel Grove Stockport
Cheshire
SK7 5JL
Director NameMs Pauline Anne Norstrom
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(7 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameMr Nigel Fredrick Thomas Hugh Petrie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitead-group.co.uk/

Location

Registered AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAntrobus
WardMarbury

Shareholders

2 at £1Anglo Design Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

18 October 2011Delivered on: 22 October 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 October 2011Delivered on: 21 October 2011
Persons entitled: Michael James Newton

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016Application to strike the company off the register (3 pages)
1 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
31 May 2016Appointment of Mr Michael James Newton as a director on 31 May 2016 (2 pages)
24 April 2016Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page)
20 April 2016Termination of appointment of Michael James Newton as a director on 19 April 2016 (1 page)
20 April 2016Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page)
12 March 2016Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
1 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
9 April 2015Full accounts made up to 30 June 2014 (14 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
30 June 2014Auditor's resignation (2 pages)
16 June 2014Auditor's resignation (2 pages)
8 January 2014Full accounts made up to 30 June 2013 (15 pages)
8 July 2013Director's details changed for Mr Michael James Newton on 1 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Michael James Newton on 1 July 2013 (2 pages)
8 July 2013Secretary's details changed for Helen Pamela Doroszkiewicz on 1 July 2013 (1 page)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
8 July 2013Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 1 July 2013 (2 pages)
8 July 2013Secretary's details changed for Helen Pamela Doroszkiewicz on 1 July 2013 (1 page)
8 July 2013Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 1 July 2013 (2 pages)
29 May 2013Full accounts made up to 30 June 2012 (16 pages)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
4 January 2012Full accounts made up to 30 June 2011 (16 pages)
24 October 2011Resolutions
  • RES13 ‐ Company business 14/10/2011
(3 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 October 2011Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director (2 pages)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 30 June 2010 (14 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 30 June 2009 (13 pages)
19 March 2010Termination of appointment of Andrew Finn as a director (1 page)
28 January 2010Appointment of Mrs Pauline Anne Norstrom as a director (2 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
5 May 2009Full accounts made up to 30 June 2008 (13 pages)
8 January 2009Director appointed andrew finn (2 pages)
5 January 2009Appointment terminated director adam wiseberg (1 page)
7 July 2008Return made up to 26/06/08; full list of members (3 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
26 June 2007Return made up to 26/06/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (12 pages)
6 November 2006Registered office changed on 06/11/06 from: the mews arley road, appleton thorn warrington WA4 4RR (1 page)
4 July 2006Return made up to 26/06/06; full list of members (2 pages)
17 May 2006Secretary's particulars changed (1 page)
3 May 2006Full accounts made up to 30 June 2005 (12 pages)
30 June 2005Return made up to 26/06/05; full list of members (2 pages)
21 October 2004Full accounts made up to 30 June 2004 (13 pages)
2 July 2004Return made up to 26/06/04; full list of members (7 pages)
23 September 2003Full accounts made up to 30 June 2003 (14 pages)
31 August 2003New director appointed (2 pages)
2 July 2003Return made up to 26/06/03; full list of members (6 pages)
3 July 2002Ad 26/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2002Registered office changed on 03/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002Secretary resigned (1 page)
26 June 2002Incorporation (12 pages)