Company NameAdxact Ventures Limited
Company StatusDissolved
Company Number02663207
CategoryPrivate Limited Company
Incorporation Date15 November 1991(32 years, 5 months ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)
Previous NameGoalfresh 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, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 13 July 1999)
Correspondence AddressGlasdon House
Preston New Road
Blackpool
Lancashire
FY3 9LP
Director NameIan Paul Rose
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 1994)
RoleCompany Director
Correspondence Address49 Newton Drive
Blackpool
Lancashire
FY3 8EW
Secretary NameBryan Harris
NationalityBritish
StatusResigned
Appointed28 February 1992(3 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 August 1992)
RoleCompany Director
Correspondence Address2 Willow Drive
Wrea Green
Preston
Lancashire
PR4 2NT
Secretary NameSimon John Barber
NationalityBritish
StatusResigned
Appointed24 September 1992(10 months, 1 week after company formation)
Appointment Duration1 year, 7 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(2 years, 5 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, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 14 June 1995)
RoleCompany Director
Correspondence AddressThurlow House
Long Thurlow
Suffolk
IP31 3JA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 November 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 November 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

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, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 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 (4 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)
28 April 1995Full accounts made up to 30 June 1994 (6 pages)
24 March 1995Company name changed goalfresh LIMITED\certificate issued on 27/03/95 (4 pages)