Company NameAd-Plaztv Ltd
Company StatusDissolved
Company Number05399810
CategoryPrivate Limited Company
Incorporation Date20 March 2005(19 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Directors

Director NameFrank Andre Beaumont
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(1 day after company formation)
Appointment Duration3 years, 1 month (closed 13 May 2008)
RoleMedia
Correspondence Address64 Cartmell Road
St Annes On Sea
Lancashire
FY8 1DF
Secretary NameAnthony Collier
NationalityBritish
StatusClosed
Appointed21 March 2005(1 day after company formation)
Appointment Duration3 years, 1 month (closed 13 May 2008)
RoleMedia
Correspondence Address235 Wirral
Merseyside
CH32 9BA
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressWesley House Chapel Lane
Huddersfield Road Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
27 November 2006Statement of affairs (8 pages)
27 November 2006Appointment of a voluntary liquidator (1 page)
27 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2006Registered office changed on 15/11/06 from: unit 7, metropolitan business park, metropolitan drive blackpool FY3 9LT (1 page)
4 November 2006Particulars of mortgage/charge (9 pages)
29 March 2006Secretary's particulars changed (1 page)
3 February 2006Particulars of mortgage/charge (9 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Ad 21/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 April 2005New secretary appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)