Company NameAdfin Limited
Company StatusDissolved
Company Number02841985
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 4 months ago)
Dissolution Date2 August 2005 (18 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKathleen Yates
Date of BirthJanuary 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1994(8 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 02 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Highfield Lane
Bury
Lancashire
BL9 8DR
Secretary NameChristopher Eugene Murphy
NationalityBritish
StatusClosed
Appointed25 April 1994(8 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 02 August 2005)
RoleCompany Director
Correspondence AddressThe Sycamores 25 Byley Rise
Standish
Wigan
Lancashire
WN6 0TR
Director NameElizabeth Jean Melvin
Date of BirthJanuary 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1994(8 months, 4 weeks after company formation)
Appointment Duration11 years, 3 months (closed 02 August 2005)
RoleConsultant
Correspondence Address24 Harwood Road
Tottington
Bury
Lancashire
BL8 3PY
Director NameChristopher Eugene Murphy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1994(8 months, 4 weeks after company formation)
Appointment Duration11 years, 3 months (closed 02 August 2005)
RoleCompany Director
Correspondence AddressThe Sycamores 25 Byley Rise
Standish
Wigan
Lancashire
WN6 0TR
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressHale Bank
40 Bridgeman Terrace
Wigan
Lancashire
WN1 1TT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£851
Cash£2,062
Current Liabilities£1,316

Accounts

Latest Accounts31 January 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
22 September 2003Return made up to 03/08/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
3 September 2001Return made up to 03/08/01; full list of members (7 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 August 2000Return made up to 03/08/00; full list of members (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
24 August 1999Return made up to 03/08/99; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
16 October 1998Return made up to 03/08/98; no change of members (6 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
14 October 1997Return made up to 03/08/97; full list of members (6 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
8 October 1996Return made up to 03/08/95; no change of members (4 pages)
8 October 1996Return made up to 03/08/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)