Company NameAdtech Ltd
Company StatusDissolved
Company Number05714328
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChristopher Barry Long
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fisher Way
Braintree
Essex
CM7 9TH
Director NameLouise Mary Long
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleFinancial Director
Correspondence Address1 Fisher Way
Braintree
Essex
CM7 9TH
Director NameRichard David Prior
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Harwich Road
Colchester
CO4 3BN
Secretary NameLouise Mary Long
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Fisher Way
Braintree
Essex
CM7 9TH

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

14 September 2010Final Gazette dissolved following liquidation (2 pages)
14 September 2010Final Gazette dissolved via compulsory strike-off (2 pages)
14 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 4 March 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
7 April 2010Liquidators' statement of receipts and payments to 4 September 2009 (5 pages)
7 April 2010Liquidators statement of receipts and payments to 4 September 2009 (5 pages)
7 April 2010Liquidators statement of receipts and payments to 4 September 2009 (5 pages)
25 March 2009Liquidators statement of receipts and payments to 4 March 2009 (5 pages)
25 March 2009Liquidators statement of receipts and payments to 4 March 2009 (5 pages)
25 March 2009Liquidators' statement of receipts and payments to 4 March 2009 (5 pages)
1 April 2008Appointment of a voluntary liquidator (1 page)
1 April 2008Appointment of a voluntary liquidator (1 page)
18 March 2008Statement of affairs with form 4.19 (8 pages)
18 March 2008Statement of affairs with form 4.19 (8 pages)
18 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-05
(1 page)
18 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2008Registered office changed on 25/02/2008 from 1 fisher way braintree CM7 9TH (1 page)
25 February 2008Registered office changed on 25/02/2008 from 1 fisher way braintree CM7 9TH (1 page)
21 February 2007Return made up to 20/02/07; full list of members (3 pages)
21 February 2007Return made up to 20/02/07; full list of members (3 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
20 February 2006Incorporation (14 pages)
20 February 2006Incorporation (14 pages)