Company NameAdam Ross Associates Ltd
Company StatusDissolved
Company Number05912913
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 7 months ago)
Dissolution Date2 February 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ross Alan Macinnes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleManaging Director
Correspondence Address6 Church End
Sandridge
St. Albans
Hertfordshire
AL4 9DL
Secretary NameWayne Pavitt
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Waterloo Road
Aldershot
Hampshire
GU12 4NU
Director NameMr Graham Stanley Hearnden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (closed 02 February 2011)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address44 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RU

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2011Final Gazette dissolved following liquidation (1 page)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2010Death of a liquidator (1 page)
12 October 2010Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Death of a liquidator (1 page)
16 July 2010Liquidators statement of receipts and payments to 24 June 2010 (5 pages)
16 July 2010Liquidators' statement of receipts and payments to 24 June 2010 (5 pages)
19 January 2010Liquidators' statement of receipts and payments to 24 December 2009 (5 pages)
19 January 2010Liquidators statement of receipts and payments to 24 December 2009 (5 pages)
3 July 2009Liquidators' statement of receipts and payments to 24 June 2009 (5 pages)
3 July 2009Liquidators statement of receipts and payments to 24 June 2009 (5 pages)
30 June 2008Statement of affairs with form 4.19 (8 pages)
30 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-25
(1 page)
30 June 2008Appointment of a voluntary liquidator (1 page)
30 June 2008Statement of affairs with form 4.19 (8 pages)
30 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2008Appointment of a voluntary liquidator (1 page)
5 June 2008Registered office changed on 05/06/2008 from 6 church end, sandridge st albans herts AL4 9DL (1 page)
5 June 2008Registered office changed on 05/06/2008 from 6 church end, sandridge st albans herts AL4 9DL (1 page)
26 November 2007Return made up to 22/08/07; full list of members (7 pages)
26 November 2007Return made up to 22/08/07; full list of members (7 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
17 October 2006Ad 01/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
17 October 2006Ad 01/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
22 August 2006Incorporation (15 pages)
22 August 2006Incorporation (15 pages)