Company NameA D Marketing Limited
Company StatusDissolved
Company Number02390319
CategoryPrivate Limited Company
Incorporation Date30 May 1989(34 years, 11 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Andrew Mark Beevers
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(2 years after company formation)
Appointment Duration25 years, 5 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Bennett Lane
Dewsbury
West Yorkshire
WF12 7DY
Secretary NameMr Andrew Mark Beevers
NationalityBritish
StatusClosed
Appointed30 May 1991(2 years after company formation)
Appointment Duration25 years, 5 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Bennett Lane
Dewsbury
West Yorkshire
WF12 7DY
Director NameMr Dennis Brian Close
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(3 years, 10 months after company formation)
Appointment Duration23 years, 7 months (closed 15 November 2016)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Kirklands
Baildon
Shipley
Director NameMr Dennis Brian Close
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 04 September 1991)
RoleCompany Director
Correspondence AddressHigh Places Tong Park
Baildon Shipley
Bradford
West Yorkshire
BD17 7QJ
Director NameMr Harry Wood
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 1993)
RoleCompany Director
Correspondence Address190 Kingsway
Ossett
West Yorkshire
WF5 8DW

Contact

Telephone01924 420675
Telephone regionWakefield

Location

Registered AddressUnit 3a Carlinghow Mills
501 Bradford Road
Batley
WF17 8LN
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire

Shareholders

50 at £1Andrew M. Beevers
50.00%
Ordinary
50 at £1Dennis B. Close
50.00%
Ordinary

Financials

Year2014
Net Worth-£38,734
Cash£2,602
Current Liabilities£12,875

Accounts

Latest Accounts11 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 September

Charges

19 March 1991Delivered on: 22 March 1991
Satisfied on: 6 March 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Total exemption small company accounts made up to 11 September 2015 (5 pages)
29 October 2015Previous accounting period extended from 30 June 2015 to 11 September 2015 (1 page)
3 September 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 July 2010Director's details changed for Mr Dennis Brian Close on 30 May 2010 (2 pages)
13 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Mr Andrew Mark Beevers on 30 May 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 June 2009Return made up to 30/05/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 August 2008Return made up to 30/05/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 September 2007Return made up to 30/05/07; no change of members (5 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 June 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 July 2005Return made up to 30/05/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 June 2004Return made up to 30/05/04; full list of members (7 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 July 2003Return made up to 30/05/03; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 July 2002Registered office changed on 12/07/02 from: unit 48 albert and bridge mills mill street west dewsbury west yorkshire WF12 9AQ (1 page)
12 July 2002Return made up to 30/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
(7 pages)
26 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 May 2001Return made up to 30/05/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 July 2000Return made up to 30/05/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 June 1999Return made up to 30/05/99; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
11 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
21 July 1997Return made up to 30/05/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 June 1996Return made up to 30/05/96; full list of members (6 pages)
16 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
13 June 1995Return made up to 30/05/95; no change of members (4 pages)