Company NameAdrow Properties Limited
Company StatusDissolved
Company Number04290755
CategoryPrivate Limited Company
Incorporation Date20 September 2001(22 years, 7 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Andrew Oates
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 10 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Melbourne Avenue
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8YW
Secretary NameClaire Oates
NationalityBritish
StatusClosed
Appointed05 December 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 10 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Melbourne Avenue
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8YW
Director NameMr Andrew Oates
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 22 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Melbourne Avenue
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8YW
Director NameDavid Robert Ward
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(1 week after company formation)
Appointment Duration6 years, 2 months (resigned 05 December 2007)
RoleCompany Director
Correspondence Address1 Brighton Terrace Road
Sheffield
South Yorkshire
S10 1NT
Secretary NameDavid Robert Ward
NationalityBritish
StatusResigned
Appointed27 September 2001(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 22 March 2005)
RoleCompany Director
Correspondence Address1 Brighton Terrace Road
Sheffield
South Yorkshire
S10 1NT
Secretary NameMr Andrew Oates
NationalityBritish
StatusResigned
Appointed23 March 2005(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Melbourne Avenue
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8YW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address101 Carlisle Street East
Sheffield
S4 7QN
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
16 September 2008Application for striking-off (1 page)
8 May 2008Total exemption small company accounts made up to 30 December 2007 (7 pages)
16 January 2008Secretary resigned (1 page)
31 December 2007New secretary appointed (2 pages)
31 December 2007New director appointed (2 pages)
31 December 2007Director resigned (1 page)
27 December 2007Accounting reference date extended from 30/06/07 to 30/12/07 (1 page)
17 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Return made up to 20/09/07; no change of members (6 pages)
3 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Particulars of mortgage/charge (4 pages)
4 April 2005S-div 15/03/05 (1 page)
16 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 September 2004Return made up to 20/09/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
14 September 2003Return made up to 20/09/03; full list of members (7 pages)
28 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
7 October 2002Return made up to 20/09/02; full list of members (7 pages)
6 July 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
6 March 2002Particulars of mortgage/charge (3 pages)
18 October 2001Ad 20/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed;new director appointed (2 pages)