Company NameA.D.D. Management Consultancy Limited
Company StatusDissolved
Company Number05660992
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 3 months ago)
Dissolution Date24 April 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Susan Gibson
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDorville
Waste Lane, Oakmere
Northwich
Cheshire
CW8 2HG
Director NameMr Martin Allan Rushton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistledown Cranfield Road
Wootton Green
Bedford
Bedfordshire
MK43 9EA
Director NameMr Terry Gibson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDorville
Waste Lane, Oakmere
Northwich
Cheshire
CW8 2HG

Location

Registered Address74-76 High Street
Winsford
Cheshire
CW7 2AP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£775
Cash£73
Current Liabilities£1,306

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Appointment of Mr Martin Allan Rushton as a director (2 pages)
1 February 2011Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
(4 pages)
1 February 2011Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
(4 pages)
1 February 2011Appointment of Mr Martin Allan Rushton as a director (2 pages)
27 January 2011Termination of appointment of Terry Gibson as a director (1 page)
27 January 2011Termination of appointment of Terry Gibson as a director (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 February 2010Secretary's details changed for Susan Gibson on 4 February 2010 (1 page)
4 February 2010Director's details changed for Terry Gibson on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Terry Gibson on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Susan Gibson on 4 February 2010 (1 page)
4 February 2010Director's details changed for Terry Gibson on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Susan Gibson on 4 February 2010 (1 page)
13 May 2009Registered office changed on 13/05/2009 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
13 May 2009Registered office changed on 13/05/2009 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
13 May 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
13 May 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 March 2009Accounts made up to 31 December 2008 (1 page)
11 March 2009Return made up to 22/12/08; no change of members (10 pages)
11 March 2009Return made up to 22/12/08; no change of members (10 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 October 2007Accounts made up to 31 December 2006 (2 pages)
20 January 2007Return made up to 22/12/06; full list of members (6 pages)
20 January 2007Return made up to 22/12/06; full list of members (6 pages)
22 December 2005Incorporation (14 pages)
22 December 2005Incorporation (14 pages)