Company NameAd Infinitvm Associates Ltd
Company StatusDissolved
Company Number06361369
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 8 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Joanne Marie Starkey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed20 September 2007(2 weeks, 1 day after company formation)
Appointment Duration14 years, 12 months (closed 13 September 2022)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address1 Willow Green Barns Willow Green Lane
Little Leigh
Northwich
Cheshire
CW8 4RE
Secretary NameMr Ross David Starkey
NationalityBritish
StatusClosed
Appointed20 September 2007(2 weeks, 1 day after company formation)
Appointment Duration14 years, 12 months (closed 13 September 2022)
RoleManufacturing
Correspondence Address1 Willow Green Barns Willow Green Lane
Little Leigh
Northwich
Cheshire
CW8 4RE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address1 Willow Green Barns Willow Green Lane
Little Leigh
Northwich
Cheshire
CW8 4RE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLittle Leigh
WardMarbury

Shareholders

7 at £1Joanne Marie Starkey
70.00%
Ordinary
3 at £1Ross David Starkey
30.00%
Ordinary

Financials

Year2014
Net Worth£25,687
Cash£26,774
Current Liabilities£1,904

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
21 June 2022Application to strike the company off the register (3 pages)
9 November 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
7 April 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
2 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
21 October 2019Accounts for a dormant company made up to 30 September 2019 (3 pages)
15 January 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
16 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
31 October 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
25 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
17 January 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
17 January 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
22 July 2016Registered office address changed from Sevenoaks House Northwich Road Antrobus Northwich Cheshire CW9 6JB to 1 Willow Green Barns Willow Green Lane Little Leigh Northwich Cheshire CW8 4RE on 22 July 2016 (1 page)
22 July 2016Registered office address changed from Sevenoaks House Northwich Road Antrobus Northwich Cheshire CW9 6JB to 1 Willow Green Barns Willow Green Lane Little Leigh Northwich Cheshire CW8 4RE on 22 July 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10
(3 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10
(3 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
6 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
(3 pages)
6 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
(3 pages)
6 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
(3 pages)
29 September 2014Registered office address changed from Ambelia Talbot Road Bowdon Altrincham Cheshire WA14 3LD United Kingdom to Sevenoaks House Northwich Road Antrobus Northwich Cheshire CW9 6JB on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Ambelia Talbot Road Bowdon Altrincham Cheshire WA14 3LD United Kingdom to Sevenoaks House Northwich Road Antrobus Northwich Cheshire CW9 6JB on 29 September 2014 (1 page)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10
(3 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10
(3 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10
(3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
7 February 2013Registered office address changed from 1 Portland Street Manchester M1 3BE on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 1 Portland Street Manchester M1 3BE on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 1 Portland Street Manchester M1 3BE on 7 February 2013 (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
3 October 2011Director's details changed for Mrs Joanne Marie Starkey on 3 October 2011 (2 pages)
3 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
3 October 2011Secretary's details changed for Ross David Starkey on 3 October 2011 (1 page)
3 October 2011Director's details changed for Mrs Joanne Marie Starkey on 3 October 2011 (2 pages)
3 October 2011Secretary's details changed for Ross David Starkey on 3 October 2011 (1 page)
3 October 2011Secretary's details changed for Ross David Starkey on 3 October 2011 (1 page)
3 October 2011Director's details changed for Mrs Joanne Marie Starkey on 3 October 2011 (2 pages)
3 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 June 2011Director's details changed for Joanne Marie Bevington on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Joanne Marie Bevington on 15 June 2011 (2 pages)
23 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for Joanne Marie Bevington on 25 May 2010 (2 pages)
1 November 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for Joanne Marie Bevington on 25 May 2010 (2 pages)
1 November 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 September 2009Return made up to 05/09/09; full list of members (3 pages)
16 September 2009Return made up to 05/09/09; full list of members (3 pages)
2 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 November 2008Return made up to 05/09/08; full list of members (3 pages)
11 November 2008Return made up to 05/09/08; full list of members (3 pages)
7 November 2007Registered office changed on 07/11/07 from: 7 place road, broadheath altrincham cheshire WA14 4HH (1 page)
7 November 2007Registered office changed on 07/11/07 from: 7 place road, broadheath altrincham cheshire WA14 4HH (1 page)
25 September 2007Ad 18/09/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Ad 18/09/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007Registered office changed on 18/09/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Registered office changed on 18/09/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
5 September 2007Incorporation (13 pages)
5 September 2007Incorporation (13 pages)