Company NameAdtran Distribution Limited
Company StatusDissolved
Company Number03011207
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameStuart Frank Adamson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1995(same day as company formation)
RoleCompany Secretary And Director
Correspondence AddressChartwell
Church Road Long Marston
York
YO5 8LR
Secretary NameIan Edward Winter
NationalityBritish
StatusClosed
Appointed24 July 1995(6 months after company formation)
Appointment Duration2 years, 3 months (closed 18 November 1997)
RoleCompany Director
Correspondence Address15 Fir Tree Close
Moortown
Leeds
West Yorkshire
LS17 7ET
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameGraham Patrick Simpson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Cowper Avenue
Leeds
West Yorkshire
LS9 7AZ
Director NameIan Edward Winter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Fir Tree Close
Moortown
Leeds
West Yorkshire
LS17 7ET
Secretary NameStuart Frank Adamson
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCompany Secretary And Director
Correspondence AddressChartwell
Church Road Long Marston
York
YO5 8LR
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressUnit 1
Buslingthorpe Green
Meanwood Road
Leeds
LS7 2HG
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
15 March 1996Return made up to 18/01/96; full list of members (5 pages)
13 March 1996Memorandum and Articles of Association (15 pages)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 August 1995Secretary resigned;new secretary appointed (4 pages)
7 June 1995Director resigned (1 page)
2 June 1995Director resigned (4 pages)
7 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 March 1995Accounting reference date notified as 31/03 (1 page)