Company NameAdgraphics Limited
Company StatusDissolved
Company Number02013611
CategoryPrivate Limited Company
Incorporation Date24 April 1986(38 years ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Elizabeth Joan Verbeken
NationalityBritish
StatusClosed
Appointed25 April 2007(21 years after company formation)
Appointment Duration6 years, 4 months (closed 27 August 2013)
RoleFinancial Controller
Correspondence Address2 Greengate View
Knaresborough
North Yorkshire
HG5 0NB
Director NameMr Nathaniel James Ager
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(26 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (closed 27 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAd House 52 East Parade
Harrogate
HG1 5LT
Director NameMs Nicola Karren Fryer
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(26 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (closed 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAd House 52 East Parade
Harrogate
HG1 5LT
Director NameMr Andrew Kenneth Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(26 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (closed 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAd House 52 East Parade
Harrogate
HG1 5LT
Director NameMr Ian Michael Sykes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 25 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Little Croft
Markington
Harrogate
North Yorkshire
HG3 3TU
Director NameMr Andrew Kenneth Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 6 months after company formation)
Appointment Duration21 years (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 East Parade
Harrogate
North Yorkshire
HG1 5LT
Secretary NameMr Ian Michael Sykes
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Little Croft
Markington
Harrogate
North Yorkshire
HG3 3TU
Director NameMr Mark Harold Boyd Stoddart
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(8 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 January 2005)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Heron Cottages
Stang Lane Farnham
Knaresborough
North Yorkshire
HG5 9JD

Location

Registered AddressAd House 52 East Parade
Harrogate
HG1 5LT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
2 May 2013Application to strike the company off the register (3 pages)
2 May 2013Application to strike the company off the register (3 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 January 2013Appointment of Ms Nicola Karren Fryer as a director (2 pages)
24 January 2013Appointment of Mr Andrew Kenneth Walker as a director (2 pages)
24 January 2013Appointment of Mr Andrew Kenneth Walker as a director on 1 November 2012 (2 pages)
24 January 2013Appointment of Ms Nicola Karren Fryer as a director on 1 November 2012 (2 pages)
23 January 2013Appointment of Mr Nathaniel James Ager as a director on 1 November 2012 (2 pages)
23 January 2013Termination of appointment of Andrew Kenneth Walker as a director on 1 November 2012 (1 page)
23 January 2013Appointment of Mr Nathaniel James Ager as a director (2 pages)
23 January 2013Termination of appointment of Andrew Walker as a director (1 page)
15 October 2012Director's details changed for Mr Andrew Kenneth Walker on 8 March 2012 (2 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 100
(5 pages)
15 October 2012Director's details changed for Mr Andrew Kenneth Walker on 8 March 2012 (2 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 100
(5 pages)
15 October 2012Director's details changed for Mr Andrew Kenneth Walker on 8 March 2012 (2 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
4 November 2011Secretary's details changed for Mrs Elizabeth Joan Verbeken on 1 November 2011 (2 pages)
4 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
4 November 2011Secretary's details changed for Mrs Elizabeth Joan Verbeken on 1 November 2011 (2 pages)
4 November 2011Secretary's details changed for Mrs Elizabeth Joan Verbeken on 1 November 2011 (2 pages)
14 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 October 2010Director's details changed for Mr Andrew Kenneth Walker on 23 June 2010 (2 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Mr Andrew Kenneth Walker on 23 June 2010 (2 pages)
31 August 2010Current accounting period extended from 30 June 2010 to 30 November 2010 (3 pages)
31 August 2010Current accounting period extended from 30 June 2010 to 30 November 2010 (3 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Director's details changed for Andrew Kenneth Walker on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Andrew Kenneth Walker on 22 October 2009 (2 pages)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
22 April 2009Accounts made up to 30 June 2008 (7 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
18 November 2008Return made up to 15/10/08; full list of members (3 pages)
18 November 2008Return made up to 15/10/08; full list of members (3 pages)
24 April 2008Accounts made up to 30 June 2007 (7 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
15 November 2007Return made up to 15/10/07; full list of members (3 pages)
15 November 2007Return made up to 15/10/07; full list of members (3 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
11 May 2007Secretary resigned;director resigned (1 page)
11 May 2007Secretary resigned;director resigned (1 page)
19 February 2007Full accounts made up to 30 June 2006 (12 pages)
19 February 2007Full accounts made up to 30 June 2006 (12 pages)
20 January 2007Return made up to 15/10/06; full list of members (7 pages)
20 January 2007Return made up to 15/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
8 August 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
16 November 2005Full accounts made up to 31 December 2004 (12 pages)
16 November 2005Full accounts made up to 31 December 2004 (12 pages)
24 October 2005Return made up to 15/10/05; full list of members (7 pages)
24 October 2005Return made up to 15/10/05; full list of members (7 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
18 October 2004Return made up to 15/10/04; full list of members (7 pages)
18 October 2004Return made up to 15/10/04; full list of members (7 pages)
30 September 2004Full accounts made up to 31 December 2003 (12 pages)
30 September 2004Full accounts made up to 31 December 2003 (12 pages)
13 November 2003Return made up to 15/10/03; full list of members (7 pages)
13 November 2003Return made up to 15/10/03; full list of members (7 pages)
15 September 2003Full accounts made up to 31 December 2002 (12 pages)
15 September 2003Full accounts made up to 31 December 2002 (12 pages)
5 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Return made up to 15/10/02; full list of members (7 pages)
4 September 2002Full accounts made up to 31 December 2001 (13 pages)
4 September 2002Full accounts made up to 31 December 2001 (13 pages)
26 October 2001Return made up to 15/10/01; full list of members (7 pages)
26 October 2001Return made up to 15/10/01; full list of members (7 pages)
16 July 2001Full accounts made up to 31 December 2000 (14 pages)
16 July 2001Full accounts made up to 31 December 2000 (14 pages)
23 November 2000Full accounts made up to 31 December 1999 (13 pages)
23 November 2000Full accounts made up to 31 December 1999 (13 pages)
10 November 2000Return made up to 15/10/00; full list of members (7 pages)
10 November 2000Return made up to 15/10/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Return made up to 15/10/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/11/99
(7 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 October 1997Return made up to 15/10/97; full list of members (6 pages)
14 October 1997Return made up to 15/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 November 1996Return made up to 15/10/96; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 November 1996Return made up to 15/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1995Return made up to 15/10/95; no change of members (4 pages)
3 November 1995Return made up to 15/10/95; no change of members (4 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 April 1987Memorandum and Articles of Association (11 pages)
7 April 1987Memorandum and Articles of Association (11 pages)