Company NameADS Limited
Company StatusDissolved
Company Number04096035
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Keith Watmuff
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2000(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4 Midgley Close
Embsay
Skipton
North Yorkshire
BD23 6PZ
Secretary NameChristine Anne Watmuff
NationalityBritish
StatusClosed
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Midgley Close
Embsay
Skipton
North Yorkshire
BD23 6PZ
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address34-36 Otley Street
Skipton
North Yorkshire
BD23 1EW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
21 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 November 2007Return made up to 25/10/07; no change of members (6 pages)
5 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 November 2006Return made up to 25/10/06; full list of members (6 pages)
1 August 2006Compulsory strike-off action has been discontinued (2 pages)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
9 May 2006Application for striking-off (1 page)
30 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
4 November 2005Return made up to 25/10/05; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
31 October 2004Return made up to 25/10/04; full list of members (6 pages)
23 February 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
21 October 2003Return made up to 25/10/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
27 October 2002Return made up to 25/10/02; full list of members (6 pages)
11 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
19 November 2001Secretary's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
19 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2000Ad 25/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2000Registered office changed on 08/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)