Company NameAdpower Advertising Limited
DirectorsAndrew Michael Lewis and Nicola Ann Lewis
Company StatusDissolved
Company Number02398639
CategoryPrivate Limited Company
Incorporation Date27 June 1989(34 years, 10 months ago)
Previous NameThe Flighthouse Limited

Business Activity

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

Directors

Director NameMr Andrew Michael Lewis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PN
Director NameMrs Nicola Ann Lewis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PN
Secretary NameMrs Nicola Ann Lewis
NationalityBritish
StatusCurrent
Appointed27 November 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PN

Location

Registered Address5th Floor
Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£22,292
Cash£18,184
Current Liabilities£196,115

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 January 2004Dissolved (1 page)
20 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2003Liquidators statement of receipts and payments (5 pages)
26 March 2002Appointment of a voluntary liquidator (1 page)
26 March 2002Statement of affairs (8 pages)
26 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2002Registered office changed on 15/03/02 from: 4 lower brunswick street leeds west yorkshire LS2 7PU (1 page)
5 December 2001Return made up to 27/11/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 December 2000Return made up to 27/11/00; full list of members (6 pages)
11 December 2000Registered office changed on 11/12/00 from: the spire leeds road lightcliffe halifax west yorkshire HX3 8NU (1 page)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
5 January 2000Return made up to 27/11/99; full list of members (6 pages)
23 April 1999Full accounts made up to 30 June 1998 (4 pages)
8 December 1998Return made up to 27/11/98; change of members (6 pages)
20 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 April 1998£ nc 100/1000000 09/03/98 (1 page)
20 April 1998Ad 09/03/98--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
14 April 1998Registered office changed on 14/04/98 from: 75 alwoodley lane leeds LS17 7PN (1 page)
16 March 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
5 March 1998Company name changed the flighthouse LIMITED\certificate issued on 06/03/98 (2 pages)
5 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
5 January 1998Return made up to 27/11/97; full list of members (6 pages)
21 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
21 November 1996Return made up to 27/11/96; no change of members (4 pages)
16 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
16 November 1995Return made up to 27/11/95; full list of members (6 pages)
27 June 1989Incorporation (12 pages)