Company NameAdify U.K. Ltd.
Company StatusDissolved
Company Number06618828
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameNewincco 860 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Francis Bowser
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed15 July 2008(1 month after company formation)
Appointment Duration3 years, 6 months (closed 31 January 2012)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameJohn Mitchel Dyer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(1 month after company formation)
Appointment Duration3 years, 6 months (closed 31 January 2012)
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
LS26 0JE
Director NamePatrick James Esser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed15 July 2008(1 month after company formation)
Appointment Duration3 years, 6 months (closed 31 January 2012)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
LS26 0JE
Secretary NameMr Michael Buxton
NationalityBritish
StatusClosed
Appointed12 December 2008(6 months after company formation)
Appointment Duration3 years, 1 month (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr John Spalding
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed19 January 2010(1 year, 7 months after company formation)
Appointment Duration2 years (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr James Hatcher
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2009)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressCentral House Leeds Road
Rothwell
Leeds
LS26 0JE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£875,000
Net Worth£39,000
Current Liabilities£128,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
1 October 2011Application to strike the company off the register (4 pages)
1 October 2011Application to strike the company off the register (4 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 1
(7 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 1
(7 pages)
15 November 2010Full accounts made up to 31 December 2009 (13 pages)
15 November 2010Full accounts made up to 31 December 2009 (13 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
20 January 2010Appointment of Mr John Spalding as a director (2 pages)
20 January 2010Appointment of Mr John Spalding as a director (2 pages)
15 January 2010Termination of appointment of James Hatcher as a director (1 page)
15 January 2010Termination of appointment of James Hatcher as a director (1 page)
9 October 2009Director's details changed for Patrick James Esser on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr James Hatcher on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Patrick James Esser on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Francis Bowser on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Patrick James Esser on 9 October 2009 (2 pages)
9 October 2009Director's details changed for John Mitchel Dyer on 9 October 2009 (2 pages)
9 October 2009Director's details changed for John Mitchel Dyer on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mark Francis Bowser on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Francis Bowser on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mark Francis Bowser on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mark Francis Bowser on 9 October 2009 (2 pages)
9 October 2009Director's details changed for John Mitchel Dyer on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr James Hatcher on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Francis Bowser on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr James Hatcher on 9 October 2009 (2 pages)
30 September 2009Full accounts made up to 31 December 2008 (13 pages)
30 September 2009Full accounts made up to 31 December 2008 (13 pages)
23 June 2009Return made up to 12/06/09; full list of members (4 pages)
23 June 2009Secretary's change of particulars / michael buxton / 23/06/2009 (1 page)
23 June 2009Return made up to 12/06/09; full list of members (4 pages)
23 June 2009Secretary's Change of Particulars / michael buxton / 23/06/2009 / HouseName/Number was: , now: 8; Street was: 98 tom lane, now: stumperlowe hall road; Region was: , now: south yorkshire; Post Code was: S10 3PF, now: S10 3QR (1 page)
26 January 2009Registered office changed on 26/01/2009 from seventh floor 90 high holborn london WC1V 6XX (1 page)
26 January 2009Registered office changed on 26/01/2009 from seventh floor 90 high holborn london WC1V 6XX (1 page)
16 January 2009Secretary appointed michael buxton (2 pages)
16 January 2009Appointment Terminated Secretary olswang cosec LIMITED (1 page)
16 January 2009Secretary appointed michael buxton (2 pages)
16 January 2009Appointment terminated secretary olswang cosec LIMITED (1 page)
8 August 2008Appointment Terminated Director olswang directors 2 LIMITED (1 page)
8 August 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
8 August 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
8 August 2008Director appointed mark francis bowser (2 pages)
8 August 2008Director appointed james avent hatcher (2 pages)
8 August 2008Director appointed john mitchel dyer (2 pages)
8 August 2008Director appointed patrick james esser (2 pages)
8 August 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
8 August 2008Director appointed mark francis bowser (2 pages)
8 August 2008Director appointed james avent hatcher (2 pages)
8 August 2008Director appointed patrick james esser (2 pages)
8 August 2008Director appointed john mitchel dyer (2 pages)
8 August 2008Appointment Terminated Director olswang directors 1 LIMITED (1 page)
8 August 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
15 July 2008Company name changed newincco 860 LIMITED\certificate issued on 15/07/08 (2 pages)
15 July 2008Company name changed newincco 860 LIMITED\certificate issued on 15/07/08 (2 pages)
12 June 2008Incorporation (22 pages)
12 June 2008Incorporation (22 pages)