Company NameAdxact Group Limited
Company StatusDissolved
Company Number02587125
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 1 month ago)
Dissolution Date21 September 1999 (24 years, 6 months ago)
Previous NameAdvid Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameImedia Limited (Corporation)
StatusClosed
Appointed03 January 1995(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 21 September 1999)
Correspondence AddressGlasdon House
Preston New Road
Blackpool
Lancashire
FY3 9LP
Director NameAlan Lewis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 31 May 1991)
RoleSolicitor
Correspondence Address58 Daleswood Avenue
Whitefield
Manchester
Lancashire
M45 7WP
Secretary NameMr Philip Martin Barry
NationalityBritish
StatusResigned
Appointed22 March 1991(3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 31 May 1991)
RoleCompany Director
Correspondence AddressMancunian House Norfolk Street
Manchester
Lancashire
M2 1DX
Director NamePaul Richard Chuter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1991(3 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 December 1991)
RoleCompany Director
Correspondence AddressLindum House 256 Kingston Road
Teddington
Middlesex
TW11 9JQ
Director NameMr Robert William Jackson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Highcross Avenue
Poulton Le Fylde
Lancashire
FY6 8BY
Director NameMichael John McWhinnie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 November 1991)
RoleCompany Director
Correspondence Address69 Throgmorton Road
Yateley
Camberley
Surrey
GU17 7FA
Director NameIan Paul Rose
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 July 1994)
RoleCompany Director
Correspondence Address49 Newton Drive
Blackpool
Lancashire
FY3 8EW
Director NameMr David John Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 South Close
Wokingham
Berkshire
RG40 2DJ
Director NameMrs Margaret Ann Walker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 January 1995)
RoleFinancial Director
Correspondence AddressOld Stone Trough
Kelbrook
Colne
Lancs
BB8 6LW
Secretary NameAlexis Kathryn Turner
NationalityBritish
StatusResigned
Appointed31 May 1991(3 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 November 1991)
RoleSecretary
Correspondence Address9 Cleveland Road
Lytham St Annes
Lancashire
FY8 5JH
Secretary NameBryan Harris
NationalityBritish
StatusResigned
Appointed04 November 1991(8 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 August 1992)
RoleSecretary
Correspondence Address2 Willow Drive
Wrea Green
Preston
Lancashire
PR4 2NT
Secretary NameSimon John Barber
NationalityBritish
StatusResigned
Appointed24 August 1992(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 May 1994)
RoleCompany Director
Correspondence Address1 Tern Drive
Poynton
Stockport
Cheshire
SK12 1HR
Secretary NameMrs Margaret Ann Walker
NationalityBritish
StatusResigned
Appointed06 May 1994(3 years, 2 months after company formation)
Appointment Duration8 months (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressOld Stone Trough
Kelbrook
Colne
Lancs
BB8 6LW
Director NameColin Ronald Edgley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(3 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 June 1995)
RoleCompany Director
Correspondence AddressThurlow House
Long Thurlow
Suffolk
IP31 3JA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCoopers & Lybrand
Abacus Court
Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
24 November 1998Receiver's abstract of receipts and payments (3 pages)
13 November 1998Receiver ceasing to act (1 page)
12 August 1998Receiver's abstract of receipts and payments (3 pages)
15 August 1997Receiver's abstract of receipts and payments (3 pages)
5 August 1996Receiver's abstract of receipts and payments (3 pages)
13 March 1996Administrative Receiver's report (36 pages)
24 October 1995Director resigned (2 pages)
27 June 1995Registered office changed on 27/06/95 from: glasdon house preston new road blackpool lancs FY3 9LP (1 page)
30 April 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
24 March 1995Company name changed advid LIMITED\certificate issued on 27/03/95 (4 pages)
14 March 1995Return made up to 01/03/95; full list of members (6 pages)