Company NameAdobe Trade Limited
Company StatusDissolved
Company Number06032939
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)
Previous NameAdobe Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arif Hanif
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(5 years, 10 months after company formation)
Appointment Duration4 months (closed 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdobe House 419 Newcastle Road
Shavington
Crewe
Cheshire
CW2 5EB
Secretary NameArif Hanif
StatusClosed
Appointed16 October 2012(5 years, 10 months after company formation)
Appointment Duration4 months (closed 19 February 2013)
RoleCompany Director
Correspondence AddressAdobe House 419 Newcastle Road
Shavington
Crewe
Cheshire
CW2 5EB
Director NameMr Asam Hanif
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdobe House 419 Newcastle Road
Shavington
Crewe
Cheshire
CW2 5EB
Secretary NameGeraldine Brooks
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address105 Elm Drive
Crewe
Cheshire
CW1 4EL
Secretary NameMr Abid Hanif
NationalityBritish
StatusResigned
Appointed14 May 2007(4 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 16 October 2012)
RoleCompany Director
Correspondence AddressAdobe House 419 Newcastle Road
Shavington
Crewe
Cheshire
CW2 5EB

Location

Registered AddressAdobe House 419 Newcastle Road
Shavington
Crewe
Cheshire
CW2 5EB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishShavington cum Gresty
WardShavington
Built Up AreaCrewe

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
16 October 2012Appointment of Arif Hanif as a director on 16 October 2012 (2 pages)
16 October 2012Termination of appointment of Abid Hanif as a secretary (1 page)
16 October 2012Termination of appointment of Abid Hanif as a secretary on 16 October 2012 (1 page)
16 October 2012Termination of appointment of Asam Hanif as a director on 16 October 2012 (1 page)
16 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 October 2012Appointment of Arif Hanif as a secretary (1 page)
16 October 2012Appointment of Arif Hanif as a director (2 pages)
16 October 2012Appointment of Arif Hanif as a secretary on 16 October 2012 (1 page)
16 October 2012Termination of appointment of Asam Hanif as a director (1 page)
16 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 1
(3 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 1
(3 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 January 2011Registered office address changed from Adobe House 419 Newcastle Road Crewe Cheshire CW2 5EB on 25 January 2011 (1 page)
25 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
25 January 2011Registered office address changed from Adobe House 419 Newcastle Road Crewe Cheshire CW2 5EB on 25 January 2011 (1 page)
1 November 2010Registered office address changed from The Gables 20 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from the Gables 20 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from the Gables 20 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 1 November 2010 (1 page)
14 October 2010Company name changed adobe LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
14 October 2010Change of name notice (2 pages)
14 October 2010Change of name notice (2 pages)
14 October 2010Company name changed adobe LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
8 October 2010Registered office address changed from Unit 2 Cecil House 41 Hightown Crewe Cheshire CW1 3BZ on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Unit 2 Cecil House 41 Hightown Crewe Cheshire CW1 3BZ on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Unit 2 Cecil House 41 Hightown Crewe Cheshire CW1 3BZ on 8 October 2010 (1 page)
28 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
24 December 2009Secretary's details changed for Mr Abid Hanif on 24 December 2009 (1 page)
24 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Mr Asam Hanif on 24 December 2009 (2 pages)
24 December 2009Secretary's details changed for Mr Abid Hanif on 24 December 2009 (1 page)
24 December 2009Director's details changed for Mr Asam Hanif on 24 December 2009 (2 pages)
19 January 2009Return made up to 19/12/08; full list of members (3 pages)
19 January 2009Return made up to 19/12/08; full list of members (3 pages)
7 January 2009Accounts made up to 31 December 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 January 2008Accounts made up to 31 December 2007 (2 pages)
23 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 December 2007Return made up to 19/12/07; full list of members (2 pages)
20 December 2007Return made up to 19/12/07; full list of members (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
19 December 2006Incorporation (16 pages)