Company NameA.D.S. (N.W.) Limited
Company StatusDissolved
Company Number04477256
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 9 months ago)
Dissolution Date6 March 2012 (12 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Frederick Nozedar
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2002(same day as company formation)
RoleArchitectural Services
Country of ResidenceUnited Kingdom
Correspondence Address48 Albion Street
Wallasey
Merseyside
CH45 9JG
Wales
Secretary NameMrs Rosemary Gillian Nozedar
NationalityBritish
StatusClosed
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address48 Albion Street
Wallasey
Merseyside
CH45 9JG
Wales
Director NameH D Directors Limited (Corporation)
Date of BirthNovember 1998 (Born 25 years ago)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address30 Bromborough Village Road
Bromborough
Wirral
Merseyside
CH62 7ES
Wales
Secretary NameH D Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address30 Bromborough Village Road
Bromborough
Wirral
Merseyside
CH62 7ES
Wales

Location

Registered Address30 Bromborough Village Road
Bromborough
Wirral
CH62 7ES
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£455
Cash£7,647
Current Liabilities£9,610

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
18 August 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 July 2010Director's details changed for Mr John Frederick Nozedar on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Mr John Frederick Nozedar on 29 July 2010 (2 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 2
(4 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 2
(4 pages)
11 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2009Return made up to 04/07/09; full list of members (3 pages)
27 July 2009Return made up to 04/07/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 July 2008Return made up to 04/07/08; no change of members (6 pages)
29 July 2008Return made up to 04/07/08; no change of members (6 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 July 2007Return made up to 04/07/07; full list of members (6 pages)
28 July 2007Return made up to 04/07/07; full list of members (6 pages)
25 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 July 2006Return made up to 04/07/06; full list of members (6 pages)
24 July 2006Return made up to 04/07/06; full list of members (6 pages)
22 February 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
22 February 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
15 July 2005Return made up to 04/07/05; full list of members (6 pages)
15 July 2005Return made up to 04/07/05; full list of members (6 pages)
15 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 July 2004Return made up to 04/07/04; full list of members (6 pages)
21 July 2004Return made up to 04/07/04; full list of members (6 pages)
29 April 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
29 April 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
23 July 2003Return made up to 04/07/03; full list of members (6 pages)
23 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002Director resigned (1 page)
4 July 2002Incorporation (17 pages)