Company NameThe Advanced Digital Litho Limited
Company StatusDissolved
Company Number03199273
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)

Directors

Director NameMr Andrew Nickeas
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Road
Offerton
Stockport
Cheshire
SK2 5JR
Director NameJane Louise Nickeas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Kingfisher Road
Offerton
Stockport
Cheshire
SK2 5JR
Secretary NameJane Louise Nickeas
NationalityBritish
StatusClosed
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Kingfisher Road
Offerton
Stockport
Cheshire
SK2 5JR
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressHaskell & Co
105 Moss Road
Stretford
Manchester
M32 0AY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996New secretary appointed;new director appointed (2 pages)
24 May 1996Secretary resigned (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Ad 15/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 1996Registered office changed on 24/05/96 from: somerset house temple street birmingham B2 5DN (1 page)
15 May 1996Incorporation (12 pages)