Company NameAd Retail Limited
Company StatusDissolved
Company Number06464852
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 3 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameDales Bloodstock Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Alan David Robert Dale
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(same day as company formation)
RoleFood Sales
Country of ResidenceUnited Kingdom
Correspondence Address56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Secretary NameMr Alan David Robert Dale
NationalityBritish
StatusClosed
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Director NameMr Alan Malcolm Dale
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleFood Sales
Country of ResidenceUnited Kingdom
Correspondence Address82 Quebec Quay
Liverpool
L3 4ER

Location

Registered Address56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Alan David Robert Dale
99.00%
Ordinary
1 at £1Alan David Robert Dale
1.00%
Ordinary A

Financials

Year2014
Net Worth-£1,767
Cash£785
Current Liabilities£123,057

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
4 May 2013Voluntary strike-off action has been suspended (1 page)
4 May 2013Voluntary strike-off action has been suspended (1 page)
26 April 2013Application to strike the company off the register (3 pages)
26 April 2013Application to strike the company off the register (3 pages)
8 January 2013Registered office address changed from C/O C/O Robert S Boys 28-30 Grange Road West Birkenhead Merseyside CH41 4DA England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O C/O Robert S Boys 28-30 Grange Road West Birkenhead Merseyside CH41 4DA England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O C/O Robert S Boys 28-30 Grange Road West Birkenhead Merseyside CH41 4DA England on 8 January 2013 (1 page)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 January 2012Registered office address changed from Unit 9-10, the Alchemy Alchemy Way, Platinum Court Knowsley Liverpool L33 7XN United Kingdom on 27 January 2012 (1 page)
27 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 100
(5 pages)
27 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 100
(5 pages)
27 January 2012Secretary's details changed for Mr Alan David Robert Dale on 25 January 2012 (1 page)
27 January 2012Director's details changed for Mr Alan David Robert Dale on 25 January 2012 (2 pages)
27 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 100
(5 pages)
27 January 2012Registered office address changed from Unit 9-10, the Alchemy Alchemy Way, Platinum Court Knowsley Liverpool L33 7XN United Kingdom on 27 January 2012 (1 page)
27 January 2012Secretary's details changed for Mr Alan David Robert Dale on 25 January 2012 (1 page)
27 January 2012Director's details changed for Mr Alan David Robert Dale on 25 January 2012 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mr Alan David Robert Dale on 7 January 2010 (2 pages)
28 April 2010Director's details changed for Mr Alan David Robert Dale on 7 January 2010 (2 pages)
28 April 2010Particulars of variation of rights attached to shares (1 page)
28 April 2010Director's details changed for Mr Alan David Robert Dale on 7 January 2010 (2 pages)
28 April 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
28 April 2010Change of share class name or designation (1 page)
28 April 2010Change of share class name or designation (1 page)
28 April 2010Particulars of variation of rights attached to shares (1 page)
28 April 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
19 April 2010Termination of appointment of Alan Dale as a director (1 page)
19 April 2010Termination of appointment of Alan Dale as a director (1 page)
20 January 2010Annual return made up to 7 January 2009 with a full list of shareholders (3 pages)
20 January 2010Annual return made up to 7 January 2009 with a full list of shareholders (3 pages)
20 January 2010Annual return made up to 7 January 2009 with a full list of shareholders (3 pages)
5 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 November 2009Registered office address changed from Unit 10 Dakota Business Park Speke Liverpool L19 2QR United Kingdom on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Unit 10 Dakota Business Park Speke Liverpool L19 2QR United Kingdom on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Unit 10 Dakota Business Park Speke Liverpool L19 2QR United Kingdom on 3 November 2009 (1 page)
19 May 2009Registered office changed on 19/05/2009 from 145 edge lane liverpool merseyside L7 2PG (1 page)
19 May 2009Registered office changed on 19/05/2009 from 145 edge lane liverpool merseyside L7 2PG (1 page)
3 October 2008Company name changed dales bloodstock LIMITED\certificate issued on 03/10/08 (2 pages)
3 October 2008Company name changed dales bloodstock LIMITED\certificate issued on 03/10/08 (2 pages)
8 July 2008Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
8 July 2008Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
5 April 2008Director and Secretary's Change of Particulars / alan dale / 28/03/2008 / (1 page)
5 April 2008Director and secretary's change of particulars / alan dale / 28/03/2008 (1 page)
4 April 2008Director and secretary's change of particulars / alan dale / 28/03/2008 (1 page)
4 April 2008Director and Secretary's Change of Particulars / alan dale / 28/03/2008 / HouseName/Number was: , now: 82; Street was: 103 the colonades, now: quebec quay; Area was: albert dock, now: ; Post Code was: L3 4AB, now: L3 4ER; Country was: , now: united kingdom (1 page)
7 January 2008Incorporation (12 pages)
7 January 2008Incorporation (12 pages)