Company NameAdapt Advertising And Design Limited
Company StatusDissolved
Company Number03140907
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAlan William Cheek
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1995(6 days after company formation)
Appointment Duration28 years, 4 months
RolePhotographic Manager
Correspondence Address5 Sandhurst Crescent
Leigh On Sea
Essex
SS9 4AL
Director NameRichard Charles Illingworth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1995(6 days after company formation)
Appointment Duration28 years, 4 months
RoleCreative Manager
Correspondence Address76 Hedge Place Road
Greenhithe
Kent
DA9 9LH
Director NameIan Pringle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1995(6 days after company formation)
Appointment Duration28 years, 4 months
RoleAdvertising Director
Correspondence Address28 Guildford Road
Bookham
Leatherhead
Surrey
KT23 4JH
Secretary NameRichard Charles Illingworth
NationalityBritish
StatusCurrent
Appointed28 December 1995(6 days after company formation)
Appointment Duration28 years, 4 months
RoleCreative Manager
Correspondence Address76 Hedge Place Road
Greenhithe
Kent
DA9 9LH
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameDiana Jean Michie
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Riverside Avenue
Lightwater
Surrey
GU18 5RU

Location

Registered AddressC/O Chantrey Vellacott Dfk
10/12 Russell Square
London
WC1B 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 January 2001Dissolved (1 page)
19 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2000Liquidators statement of receipts and payments (5 pages)
3 February 2000Liquidators statement of receipts and payments (5 pages)
3 August 1999Liquidators statement of receipts and payments (5 pages)
15 July 1999Registered office changed on 15/07/99 from: 41 castle way southampton SO41 2BW (1 page)
29 July 1998Registered office changed on 29/07/98 from: 53 grosvenor street london wix 9FH (1 page)
28 July 1998Statement of affairs (7 pages)
28 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 1998Appointment of a voluntary liquidator (2 pages)
13 January 1998Return made up to 22/12/97; no change of members
  • 363(287) ‐ Registered office changed on 13/01/98
(4 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
4 March 1997Return made up to 22/12/96; full list of members (6 pages)
1 July 1996Location of register of members (1 page)
1 July 1996Accounting reference date notified as 31/03 (1 page)
1 July 1996Registered office changed on 01/07/96 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
1 July 1996Ad 28/12/95--------- £ si 898@1=898 £ ic 2/900 (2 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
22 December 1995Incorporation (44 pages)