Company NameAd Resource Management Limited
Company StatusDissolved
Company Number05875873
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePeter Conlan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 10 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Minster Road
Bromley
Kent
BR1 4DZ
Director NameMr Nicholas Geoffrey Doyle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Trees Daltons Road
Crockenhill
Kent
BR8 8EN
Director NameMr Steven William Doyle
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 10 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Old Chapel Road
Crockenhill
Kent
BR8 8LJ
Director NameAaron Lee Mitchell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 10 January 2012)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address3 County Gate
New Eltham
London
SE9 3UB
Secretary NamePeter Conlan
NationalityBritish
StatusClosed
Appointed01 January 2008(1 year, 5 months after company formation)
Appointment Duration4 years (closed 10 January 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Minster Road
Bromley
Kent
BR1 4DZ
Director NameMr Terence Ockwell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Firmin Avenue
Boughton Monchelsea
Maidstone
Kent
ME17 4TG
Secretary NameMr Terence Ockwell
NationalityBritish
StatusResigned
Appointed24 August 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Firmin Avenue
Boughton Monchelsea
Maidstone
Kent
ME17 4TG
Secretary NameAaron Lee Mitchell
NationalityBritish
StatusResigned
Appointed26 August 2006(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 26 August 2006)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address3 County Gate
New Eltham
London
SE9 3UB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressJacob House
2-4 Powerscroft Road
Sidcup
Kent
DA14 5DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,612,945
Cash£176
Current Liabilities£145,811

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
16 September 2011Application to strike the company off the register (3 pages)
16 September 2011Application to strike the company off the register (3 pages)
30 March 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 March 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 March 2011Previous accounting period shortened from 30 June 2011 to 28 February 2011 (3 pages)
29 March 2011Previous accounting period shortened from 30 June 2011 to 28 February 2011 (3 pages)
31 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1
(7 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1
(7 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1
(7 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 September 2009Resignation of auditors (1 page)
8 September 2009Resignation of auditors (1 page)
7 August 2009Return made up to 13/07/09; full list of members (4 pages)
7 August 2009Return made up to 13/07/09; full list of members (4 pages)
21 April 2009Full accounts made up to 30 June 2008 (9 pages)
21 April 2009Full accounts made up to 30 June 2008 (9 pages)
15 July 2008Registered office changed on 15/07/2008 from 2-4 powerscroft road sidcup kent DA14 5DT (1 page)
15 July 2008Return made up to 13/07/08; full list of members (4 pages)
15 July 2008Registered office changed on 15/07/2008 from 2-4 powerscroft road sidcup kent DA14 5DT (1 page)
15 July 2008Return made up to 13/07/08; full list of members (4 pages)
14 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
14 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
26 February 2008Secretary appointed peter conlan (1 page)
26 February 2008Appointment terminated director terence ockwell (1 page)
26 February 2008Secretary appointed peter conlan (1 page)
26 February 2008Appointment Terminated Secretary terence ockwell (1 page)
26 February 2008Appointment Terminated Director terence ockwell (1 page)
26 February 2008Appointment terminated secretary terence ockwell (1 page)
24 October 2007Return made up to 13/07/07; full list of members (8 pages)
24 October 2007Return made up to 13/07/07; full list of members (8 pages)
19 July 2007Registered office changed on 19/07/07 from: 76 elmer road london SE6 2ER (1 page)
19 July 2007Registered office changed on 19/07/07 from: 76 elmer road london SE6 2ER (1 page)
23 November 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
23 November 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Secretary resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
13 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006New director appointed (1 page)
13 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (1 page)
13 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006New secretary appointed;new director appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
13 July 2006Incorporation (9 pages)
13 July 2006Incorporation (9 pages)