Company NameAngel Meadow Advertising Limited
Company StatusDissolved
Company Number03305480
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)
Previous NameA.M. Advertising Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NamePaul Newton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1997(same day as company formation)
RoleParctioners In Advertising
Correspondence AddressWebsters Fold
Cuerdale Lane Walton Le Dale
Preston
PR5 4EP
Secretary NamePaul Newton
NationalityBritish
StatusClosed
Appointed21 April 1997(2 months, 4 weeks after company formation)
Appointment Duration11 years (closed 13 May 2008)
RoleCompany Director
Correspondence AddressWebsters Fold
Cuerdale Lane Walton Le Dale
Preston
PR5 4EP
Director NameSusan Mary Newton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1999(2 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 13 May 2008)
RoleAdministrator
Correspondence AddressWebsters Fold
Cuerdale Lane Walton Le Dale
Preston
PR6 4EP
Director NameMr Russell Clifford Finneran
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RolePractitioners In Advertising
Country of ResidenceUnited Kingdom
Correspondence Address4 St Marys Gate
Uppermill
Oldham
Lancashire
OL3 6AT
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressPO Box 500
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£214,838
Cash£145,428
Current Liabilities£218,140

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2007Return of final meeting in a members' voluntary winding up (3 pages)
12 December 2007Liquidators statement of receipts and payments (5 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
8 January 2007Liquidators statement of receipts and payments (5 pages)
5 December 2006Registered office changed on 05/12/06 from: c/o deloitte & touche LLP 201 deansgate manchester M60 2AT (1 page)
5 January 2006Registered office changed on 05/01/06 from: c/o topping partnership 9TH floor 8 exchange quay salford quays manchester M5 3EJ (1 page)
20 December 2005Declaration of solvency (3 pages)
20 December 2005Res re specie (1 page)
20 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2005Res re fees (1 page)
20 December 2005Appointment of a voluntary liquidator (1 page)
22 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 March 2005Return made up to 21/01/05; full list of members (3 pages)
16 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 February 2004Return made up to 21/01/04; full list of members (7 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 February 2003Return made up to 21/01/03; full list of members (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
1 March 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2001Registered office changed on 10/10/01 from: frenkel topping frontier house merchants quay salfords quays manchester M5 2SR (1 page)
28 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 March 2001Return made up to 21/01/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 March 2000Return made up to 21/01/00; full list of members (7 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 May 1999New director appointed (2 pages)
15 May 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
15 May 1999Director resigned (1 page)
15 May 1999£ ic 10000/5000 09/04/99 £ sr 5000@1=5000 (1 page)
14 May 1999Declaration of satisfaction of mortgage/charge (1 page)
27 April 1999Particulars of mortgage/charge (3 pages)
4 February 1999Return made up to 21/01/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 June 1997Registered office changed on 08/06/97 from: c/o frenkel topping barnet house 53 fountain street manchester M2 2AN (1 page)
3 May 1997Particulars of mortgage/charge (3 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
18 February 1997Registered office changed on 18/02/97 from: 129 queen street cardiff CF1 4BJ (1 page)
18 February 1997Ad 10/02/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
4 February 1997Memorandum and Articles of Association (8 pages)
28 January 1997Company name changed A.M. advertising LIMITED\certificate issued on 29/01/97 (2 pages)
21 January 1997Incorporation (14 pages)