Company NameAdept Financial Services Limited
Company StatusDissolved
Company Number02403874
CategoryPrivate Limited Company
Incorporation Date13 July 1989(34 years, 8 months ago)
Dissolution Date19 September 2009 (14 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameLeslie Gough
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1992(2 years, 6 months after company formation)
Appointment Duration17 years, 8 months (closed 19 September 2009)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChapman Cottage
Ashdon Road
Radwinter
Essex
CB10 2UA
Secretary NameWagstaffs Hitchin Limited (Corporation)
StatusClosed
Appointed20 October 2005(16 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 19 September 2009)
Correspondence AddressPortmill House
Portmill Lane
Hitchin
Herts
SG5 1DJ
Director NameMichael John Bradly-Russell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 April 2003)
RoleChartered Accountant
Correspondence AddressKeys Heath
Cambridge Road
Hitchin
Hertfordshire
SG4 0JU
Director NameMr Brian Michael Burke
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed11 January 1992(2 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 April 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41a High Street
Baldock
Hertfordshire
SG7 6BG
Director NameMichael Cyril Mitchell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 November 1992)
RoleBusiness Consultant
Correspondence AddressClough Cottage
160 Wilbury Road
Letchworth
Hertfordshire
SG6 4JD
Secretary NameMrs Felicity Jane Cole
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressThe Hollies Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP
Secretary NameMrs Joy Rosellen Cooper
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 November 1992)
RoleSecretary
Correspondence Address229 Hitchin Road
Henlow
Bedfordshire
SG16 6BA
Secretary NameLaurel Standen
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 May 1995)
RoleCompany Director
Correspondence Address19 Bramfield
Hitchin
Hertfordshire
SG4 9QA
Secretary NameSuzanne Gilbert
NationalityBritish
StatusResigned
Appointed25 May 1995(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 1996)
RoleCompany Director
Correspondence Address32 Bingen Road
Hitchin
Hertfordshire
SG5 2PR
Secretary NameMrs Pamela Suzanne Collins-Boon
NationalityBritish
StatusResigned
Appointed12 July 1996(7 years after company formation)
Appointment Duration9 years (resigned 05 August 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChurchside House
Gamlingay Road
Waresley
Bedfordshire
SG19 3DB
Director NameMr George Derek Hewson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Ash 114 Wymondley Road
Hitchin
Hertfordshire
SG4 9PX
Director NameMrs Pamela Suzanne Collins-Boon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(10 years after company formation)
Appointment Duration6 years (resigned 05 August 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChurchside House
Gamlingay Road
Waresley
Bedfordshire
SG19 3DB

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£469,572
Gross Profit£414,536
Net Worth£69,378
Cash£55
Current Liabilities£65,882

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2009Liquidators statement of receipts and payments to 11 June 2009 (5 pages)
27 March 2009Liquidators statement of receipts and payments to 5 March 2009 (5 pages)
24 September 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
29 March 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
25 September 2007Liquidators statement of receipts and payments (5 pages)
16 March 2007Liquidators statement of receipts and payments (6 pages)
15 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2006Statement of affairs (6 pages)
15 March 2006Appointment of a voluntary liquidator (1 page)
1 March 2006Registered office changed on 01/03/06 from: portmill house portmill lane hitchin hertfordshire SG5 1DJ (1 page)
15 November 2005New secretary appointed (2 pages)
3 November 2005Full accounts made up to 30 June 2004 (14 pages)
17 August 2005Secretary resigned;director resigned (1 page)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2004Registered office changed on 22/12/04 from: invision house wilbury way hitchin hertfordshire SG4 0TY (1 page)
1 September 2004Registered office changed on 01/09/04 from: the ashley business centre starlings bridge nightingale road,hitchin hertfordshire SG5 1RJ (1 page)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
24 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 April 2003Return made up to 31/12/02; full list of members (8 pages)
12 February 2003Full accounts made up to 30 June 2002 (20 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
2 February 2002Return made up to 31/12/01; full list of members (7 pages)
18 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 December 2000Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2000Full accounts made up to 30 June 1999 (14 pages)
20 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 1999New director appointed (2 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
31 March 1998Director resigned (1 page)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
30 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
21 March 1997Return made up to 31/12/96; no change of members (4 pages)
4 March 1997New director appointed (2 pages)
17 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
23 July 1996Secretary resigned (1 page)
23 July 1996New secretary appointed (2 pages)
2 April 1996Full accounts made up to 30 June 1995 (17 pages)
21 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1995Secretary resigned;new secretary appointed (2 pages)
14 June 1990Ad 09/05/90--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
11 June 1990£ nc 1000/2000 09/05/90 (1 page)
4 October 1989Memorandum and Articles of Association (7 pages)
2 October 1989Wd 26/09/89 ad 19/09/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 September 1989Company name changed addswap LIMITED\certificate issued on 02/10/89 (2 pages)
20 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1989Incorporation (9 pages)