Company NameAdam Hollioake Promotions Limited
Company StatusDissolved
Company Number03657573
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameTimextend Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameAdam Hollioake
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1998(2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 27 March 2007)
RoleProfessional Cricketer
Correspondence Address73 Canford Road
Clapham
London
SW11 6PB
Director NameDavid George Coutts Ligertwood
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed07 June 2000(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 27 March 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 The Tabard Centre
1 Prioress Street
London
SE1 4UZ
Secretary NameDavid George Coutts Ligertwood
NationalityAustralian
StatusClosed
Appointed07 June 2000(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 27 March 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 The Tabard Centre
1 Prioress Street
London
SE1 4UZ
Director NameMr Michael David Townley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2000(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 27 March 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Lloyd Road
Hove
Sussex
BN3 6NL
Secretary NameNicholas Roberts
NationalityBritish
StatusResigned
Appointed11 November 1998(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address5 Saturn Close
Leighton Buzzard
Bedfordshire
LU7 8UU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSuite 25 Bickels Yard
151-153 Bermondsey Street
London
SE1 3HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth-£293
Cash£488
Current Liabilities£1,041

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
21 September 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 November 2005Return made up to 28/10/05; full list of members (3 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 November 2004Return made up to 28/10/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
6 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 November 2002Return made up to 28/10/02; full list of members (7 pages)
14 October 2002Registered office changed on 14/10/02 from: 1 regent street london SW1Y 4NW (1 page)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 November 2001Return made up to 28/10/01; full list of members (7 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
3 November 2000Return made up to 28/10/00; full list of members (7 pages)
23 October 2000Ad 12/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 October 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
9 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
22 June 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: liscombe park soulbury leighton buzzard bedfordshire LU7 0JL (1 page)
13 June 2000New secretary appointed;new director appointed (3 pages)
11 May 2000Secretary resigned (1 page)
24 January 2000Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Secretary resigned (1 page)
12 January 1999Company name changed timextend LIMITED\certificate issued on 13/01/99 (2 pages)
12 January 1999Registered office changed on 12/01/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
12 January 1999New director appointed (2 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
28 October 1998Incorporation (14 pages)