Company NameAdverteam Limited
Company StatusDissolved
Company Number03542561
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years, 1 month ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59132Video distribution activities

Directors

Director NameKristina Spennhoff
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceGermany
Correspondence AddressSiegstrasse 5
Essen
D 45136
Foreign
Secretary NameRobert Hollings Clarkson
NationalityBritish
StatusClosed
Appointed12 November 2001(3 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 18 August 2015)
RoleCompany Director
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Secretary NameJoanne Banks
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenilworth Avenue
Harrogate
North Yorkshire
HG2 8DB
Director NameMr David Alan Braithwaite
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 04 June 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 West Field Lane
Arkendale
Knaresborough
North Yorkshire
HG5 0QS

Contact

Websiteadverteam.co.uk
Email address[email protected]

Location

Registered AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1Kristina Spennhoff
99.00%
Ordinary
1 at £1Uwe Kuke
1.00%
Ordinary

Financials

Year2014
Net Worth-£700
Cash£6
Current Liabilities£706

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
27 April 2015Application to strike the company off the register (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(3 pages)
27 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 April 2011Secretary's details changed for Robert Hollings Clarkson on 8 April 2011 (1 page)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
11 April 2011Secretary's details changed for Robert Hollings Clarkson on 8 April 2011 (1 page)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 October 2010Registered office address changed from C/O Clarkson and Company Suite 9 Jubilee Mill North Street Bradford West Yorkshire BD1 4EW on 12 October 2010 (1 page)
21 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Kristina Spennhoff on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Kristina Spennhoff on 1 January 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 April 2009Secretary's change of particulars / robert clarkson / 28/04/2009 (1 page)
28 April 2009Return made up to 08/04/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 April 2008Return made up to 08/04/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 April 2007Return made up to 08/04/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 May 2006Return made up to 08/04/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 April 2005Return made up to 08/04/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 April 2004Return made up to 08/04/04; full list of members (6 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 April 2003Return made up to 08/04/03; full list of members (6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
9 May 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2002Registered office changed on 12/04/02 from: c/o percy pemberton & co fountain house, 4 south parade leeds west yorkshire LS1 5RE (1 page)
30 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
1 November 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
25 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
16 April 2000Return made up to 08/04/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
17 June 1999Director resigned (1 page)
7 June 1999Return made up to 08/04/99; full list of members (6 pages)
3 March 1999New director appointed (2 pages)