Company NameThe Ad Group Limited
Company StatusDissolved
Company Number02126128
CategoryPrivate Limited Company
Incorporation Date24 April 1987(37 years ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)
Previous NamesConnectwell Limited and Adbus Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Elizabeth Joan Verbeken
NationalityBritish
StatusClosed
Appointed25 April 2007(20 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(25 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (closed 27 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAd House East Parade
Harrogate
North Yorkshire
HG1 5LT
Director NameMs Nicola Karren Fryer
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(25 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (closed 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAd House East Parade
Harrogate
North Yorkshire
HG1 5LT
Director NameMr Andrew Kenneth Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(25 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (closed 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAd House East Parade
Harrogate
North Yorkshire
HG1 5LT
Director NameMr Jonathan Marcus William Schofield
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 1998)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMalt Kiln Cottage
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HE
Director NameMr Andrew Kenneth Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1991(3 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 01 November 2012)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address54 East Parade
Harrogate
North Yorkshire
HG1 5LT
Director NameMrs Patricia Margaret Ann Walker
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 1997)
RoleConsultant
Correspondence AddressProspect House Park Street
Masham
Ripon
North Yorkshire
HG4 4HN
Secretary NameMr Andrew Kenneth Walker
NationalityBritish
StatusResigned
Appointed05 January 1991(3 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside
Langcliffe Avenue
Harrogate
HG2 8JQ
Director NameMr Ian Michael Sykes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(19 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Little Croft
Markington
Harrogate
North Yorkshire
HG3 3TU
Secretary NameMr Ian Michael Sykes
NationalityBritish
StatusResigned
Appointed30 June 2006(19 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Little Croft
Markington
Harrogate
North Yorkshire
HG3 3TU

Location

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

Shareholders

100 at £1Graphic Evolution LTD
100.00%
Ordinary

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 (5 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 100
(4 pages)
20 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 100
(4 pages)
20 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 100
(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 2013Termination of appointment of Andrew Walker as a director (1 page)
23 January 2013Appointment of Mr Nathaniel James Ager as a director (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)
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)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 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)
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)
31 January 2011Director's details changed for Mr Andrew Kenneth Walker on 23 June 2010 (2 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
31 January 2011Director's details changed for Mr Andrew Kenneth Walker on 23 June 2010 (2 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 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 (10 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
1 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
22 April 2009Accounts made up to 30 June 2008 (7 pages)
23 January 2009Return made up to 05/01/09; full list of members (3 pages)
23 January 2009Return made up to 05/01/09; 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)
10 March 2008Registered office changed on 10/03/2008 from 52 east parade harrogate north yorkshire HG1 5LT (1 page)
10 March 2008Registered office changed on 10/03/2008 from 52 east parade harrogate north yorkshire HG1 5LT (1 page)
10 March 2008Return made up to 05/01/08; full list of members (4 pages)
10 March 2008Location of register of members (1 page)
10 March 2008Return made up to 05/01/08; full list of members (4 pages)
10 March 2008Location of debenture register (1 page)
10 March 2008Location of register of members (1 page)
10 March 2008Location of debenture register (1 page)
7 March 2008Appointment Terminated Secretary andrew walker (1 page)
7 March 2008Appointment terminated secretary andrew walker (1 page)
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 (10 pages)
19 February 2007Full accounts made up to 30 June 2006 (10 pages)
20 January 2007Return made up to 05/01/07; full list of members (7 pages)
20 January 2007Return made up to 05/01/07; full list of members (7 pages)
8 August 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
8 August 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
20 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006New secretary appointed;new director appointed (2 pages)
12 January 2006Return made up to 05/01/06; full list of members (7 pages)
12 January 2006Return made up to 05/01/06; full list of members (7 pages)
10 January 2006Full accounts made up to 31 March 2005 (12 pages)
10 January 2006Full accounts made up to 31 March 2005 (12 pages)
7 January 2005Return made up to 05/01/05; full list of members (7 pages)
7 January 2005Return made up to 05/01/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 March 2004 (11 pages)
2 November 2004Full accounts made up to 31 March 2004 (11 pages)
9 January 2004Return made up to 05/01/04; full list of members (7 pages)
9 January 2004Return made up to 05/01/04; full list of members (7 pages)
26 September 2003Full accounts made up to 31 March 2003 (11 pages)
26 September 2003Full accounts made up to 31 March 2003 (11 pages)
10 January 2003Return made up to 05/01/03; full list of members (7 pages)
10 January 2003Return made up to 05/01/03; full list of members (7 pages)
30 August 2002Full accounts made up to 31 March 2002 (11 pages)
30 August 2002Full accounts made up to 31 March 2002 (11 pages)
22 January 2002Full accounts made up to 31 March 2001 (11 pages)
22 January 2002Full accounts made up to 31 March 2001 (11 pages)
31 December 2001Return made up to 05/01/02; full list of members (7 pages)
31 December 2001Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2001Return made up to 05/01/01; full list of members (7 pages)
3 January 2001Return made up to 05/01/01; full list of members (7 pages)
10 December 2000Full accounts made up to 31 March 2000 (10 pages)
10 December 2000Full accounts made up to 31 March 2000 (10 pages)
3 March 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 March 2000Return made up to 05/01/00; full list of members (8 pages)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
4 January 2000Registered office changed on 04/01/00 from: adbus house east parade harrogate north yorkshire HG1 5LT (1 page)
4 January 2000Registered office changed on 04/01/00 from: adbus house east parade harrogate north yorkshire HG1 5LT (1 page)
18 January 1999Return made up to 05/01/99; full list of members (6 pages)
18 January 1999Return made up to 05/01/99; full list of members (6 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
15 January 1999Accounts made up to 31 March 1998 (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
12 March 1998Return made up to 05/01/98; no change of members (4 pages)
12 March 1998Return made up to 05/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
17 February 1998Company name changed adbus developments LIMITED\certificate issued on 18/02/98 (2 pages)
17 February 1998Company name changed adbus developments LIMITED\certificate issued on 18/02/98 (2 pages)
23 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 December 1997Accounts made up to 31 March 1997 (1 page)
15 January 1997Return made up to 05/01/97; full list of members (6 pages)
15 January 1997Accounts made up to 31 March 1996 (1 page)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
15 January 1997Return made up to 05/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
3 January 1996Accounts made up to 31 March 1995 (2 pages)
3 January 1996Return made up to 05/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
23 August 1987Memorandum and Articles of Association (10 pages)
23 August 1987Memorandum and Articles of Association (10 pages)