Company NameAdventure Luggage Limited
Company StatusDissolved
Company Number06272444
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mark Lincoln Simpson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Farm
Gildingwells
Worksop
South Yorkshire
S81 8DB
Secretary NameMr Mark Lincoln Simpson
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Farm
Gildingwells
Worksop
South Yorkshire
S81 8DB
Director NameMr Matthew Richard Lidster
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chapel Road
Poole
Dorset
BH14 0JU
Director NameRichard John Mason
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Cedars
Little Top Lane
Lound
Nottinghamshire
DN22 8RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Grammar School
13 Moorgate Road
Rotherham
South Yorkshire
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 100
(4 pages)
12 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 100
(4 pages)
12 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 100
(4 pages)
5 April 2012Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 November 2010Termination of appointment of Richard Mason as a director (1 page)
22 November 2010Termination of appointment of Richard Mason as a director (1 page)
24 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mark Lincoln Simpson on 7 June 2010 (2 pages)
24 September 2010Director's details changed for Mark Lincoln Simpson on 7 June 2010 (2 pages)
24 September 2010Director's details changed for Richard John Mason on 7 June 2010 (2 pages)
24 September 2010Secretary's details changed for Mark Lincoln Simpson on 7 June 2010 (2 pages)
24 September 2010Secretary's details changed for Mark Lincoln Simpson on 7 June 2010 (2 pages)
24 September 2010Secretary's details changed for Mark Lincoln Simpson on 7 June 2010 (2 pages)
24 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mark Lincoln Simpson on 7 June 2010 (2 pages)
24 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Richard John Mason on 7 June 2010 (2 pages)
24 September 2010Director's details changed for Richard John Mason on 7 June 2010 (2 pages)
11 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 September 2009Location of register of members (1 page)
3 September 2009Location of register of members (1 page)
3 September 2009Return made up to 07/06/09; full list of members (4 pages)
3 September 2009Registered office changed on 03/09/2009 from the old grammer school 13 moorgate road rotherham south yorkshire S60 2EN (1 page)
3 September 2009Location of debenture register (1 page)
3 September 2009Location of debenture register (1 page)
3 September 2009Return made up to 07/06/09; full list of members (4 pages)
3 September 2009Registered office changed on 03/09/2009 from the old grammer school 13 moorgate road rotherham south yorkshire S60 2EN (1 page)
16 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 October 2008Appointment Terminated Director matthew lidster (1 page)
17 October 2008Appointment terminated director matthew lidster (1 page)
23 September 2008Return made up to 07/06/08; full list of members (7 pages)
23 September 2008Return made up to 07/06/08; full list of members (7 pages)
22 August 2007New director appointed (2 pages)
22 August 2007Ad 07/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007Ad 07/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2007New secretary appointed;new director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New secretary appointed;new director appointed (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
7 June 2007Incorporation (16 pages)
7 June 2007Incorporation (16 pages)