Company NameAdinick Services Limited
Company StatusDissolved
Company Number03206489
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 11 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Rosalind Anne Sinnott Rigg
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1996(4 weeks, 1 day after company formation)
Appointment Duration14 years, 3 months (closed 28 September 2010)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address7 Oakleigh Gardens
London
N20 9AB
Secretary NameWendy Baxter
NationalityBritish
StatusClosed
Appointed14 July 2000(4 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 28 September 2010)
RoleCompany Director
Correspondence Address3 Barnet Court
Hill Crest
Potters Bar
EN6 2RU
Director NameAlan Warren
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(4 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrooms Oaks Close
London Road
Hitchin
Herts
SG4 9BN
Secretary NameMrs Rosalind Anne Sinnott Rigg
NationalityBritish
StatusResigned
Appointed02 July 1996(4 weeks, 1 day after company formation)
Appointment Duration4 years (resigned 14 July 2000)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address7 Oakleigh Gardens
London
N20 9AB
Secretary NameSusannah Juliet Phyllis Rigg
NationalityBritish
StatusResigned
Appointed14 July 2000(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 14 July 2000)
RoleCompany Director
Correspondence Address7 Oakleigh Gardens
London
N20 9AB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address7 Oakleigh Gardens
London
N20 9AB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
4 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
4 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
3 June 2010Application to strike the company off the register (2 pages)
3 June 2010Application to strike the company off the register (2 pages)
30 June 2009Return made up to 03/06/09; full list of members (3 pages)
30 June 2009Return made up to 03/06/09; full list of members (3 pages)
26 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
26 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
20 June 2008Return made up to 03/06/08; full list of members (3 pages)
20 June 2008Return made up to 03/06/08; full list of members (3 pages)
27 February 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
27 February 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
5 July 2007Return made up to 03/06/07; no change of members (6 pages)
5 July 2007Return made up to 03/06/07; no change of members (6 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
15 September 2006Return made up to 03/06/06; full list of members (6 pages)
15 September 2006Return made up to 03/06/06; full list of members (6 pages)
15 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
15 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
30 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
30 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
22 June 2005Return made up to 03/06/05; full list of members (6 pages)
22 June 2005Return made up to 03/06/05; full list of members (6 pages)
17 June 2005Registered office changed on 17/06/05 from: fiveways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
17 June 2005Registered office changed on 17/06/05 from: fiveways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 June 2004Return made up to 03/06/04; full list of members (6 pages)
4 June 2004Return made up to 03/06/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(6 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
16 June 2003Return made up to 03/06/03; full list of members (6 pages)
16 June 2003Return made up to 03/06/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 December 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 June 2002Return made up to 03/06/02; full list of members (6 pages)
12 June 2002Return made up to 03/06/02; full list of members (6 pages)
30 April 2002Registered office changed on 30/04/02 from: 2 mountview court 310 friern barnet lane london N20 0YZ (1 page)
30 April 2002Registered office changed on 30/04/02 from: 2 mountview court 310 friern barnet lane london N20 0YZ (1 page)
20 June 2001Return made up to 03/06/01; full list of members (5 pages)
20 June 2001Return made up to 03/06/01; full list of members (5 pages)
11 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
11 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
4 October 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
4 October 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
23 August 2000Registered office changed on 23/08/00 from: 89 walsworth road hitchin hertfordshire SG4 9SH (1 page)
23 August 2000Secretary resigned (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000Registered office changed on 23/08/00 from: 89 walsworth road hitchin hertfordshire SG4 9SH (1 page)
23 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
14 July 2000Return made up to 03/06/00; full list of members (6 pages)
14 July 2000Return made up to 03/06/00; full list of members (6 pages)
7 July 2000Full accounts made up to 31 July 1999 (13 pages)
7 July 2000Full accounts made up to 31 July 1999 (13 pages)
19 July 1999Return made up to 03/06/99; full list of members (6 pages)
19 July 1999Return made up to 03/06/99; full list of members (6 pages)
10 February 1999Full accounts made up to 31 July 1998 (14 pages)
10 February 1999Full accounts made up to 31 July 1998 (14 pages)
16 February 1998Full accounts made up to 31 July 1997 (14 pages)
16 February 1998Full accounts made up to 31 July 1997 (14 pages)
27 July 1997Return made up to 03/06/97; full list of members (6 pages)
27 July 1997Return made up to 03/06/97; full list of members (6 pages)
6 March 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
6 March 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996Director resigned (1 page)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1996Secretary resigned;director resigned (1 page)
7 August 1996Registered office changed on 07/08/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
7 August 1996£ nc 100/30000 02/07/96 (1 page)
7 August 1996New secretary appointed;new director appointed (2 pages)
7 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1996Registered office changed on 07/08/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
7 August 1996£ nc 100/30000 02/07/96 (1 page)
3 June 1996Incorporation (16 pages)