Company NameA & D Enterprises Worldwide Ltd
Company StatusDissolved
Company Number03614192
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 9 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMiss Diane Louise Bellamy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(same day as company formation)
RoleDirector & Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDunavon 3 Allandale
Bradgate Road
Altrincham
Cheshire
WA14 4PQ
Director NameMr Amarjit Singh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunavon 3 Allandale
Bradgate Road
Altrincham
Cheshire
WA14 4PQ
Secretary NameMiss Diane Louise Bellamy
NationalityBritish
StatusClosed
Appointed12 August 1998(same day as company formation)
RoleDirector & Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDunavon 3 Allandale
Bradgate Road
Altrincham
Cheshire
WA14 4PQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnits 1-4 The Eurocentre
116-118 Bury New Road
Manchester
Lancashire
M8 8EB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
1 November 2010Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 100
(5 pages)
1 November 2010Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 100
(5 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
1 October 2009Return made up to 14/08/09; full list of members (4 pages)
1 October 2009Return made up to 14/08/09; full list of members (4 pages)
13 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
13 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
27 November 2008Return made up to 14/08/08; full list of members (4 pages)
27 November 2008Director and secretary's change of particulars / diane bellamy / 26/11/2008 (1 page)
27 November 2008Director's change of particulars / amarjit singh / 26/11/2008 (1 page)
27 November 2008Return made up to 14/08/08; full list of members (4 pages)
27 November 2008Director and Secretary's Change of Particulars / diane bellamy / 26/11/2008 / HouseName/Number was: , now: 3; Street was: stable hurst, now: dunavon; Area was: 11 bradgate road bowdon, now: allandale, bradgate road; Region was: , now: cheshire; Post Code was: WA14 4QU, now: WA14 4PQ; Country was: , now: uk (1 page)
27 November 2008Director's Change of Particulars / amarjit singh / 26/11/2008 / HouseName/Number was: , now: 3; Street was: stablehurst, now: dunavon; Area was: 11 bradgate road bowdon, now: allandale, bradgate road; Region was: , now: cheshire; Post Code was: WA14 4QU, now: WA14 4PQ; Country was: , now: uk (1 page)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 September 2007Return made up to 14/08/07; no change of members (7 pages)
21 September 2007Return made up to 14/08/07; no change of members (7 pages)
19 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 October 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2006Return made up to 14/08/06; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 August 2005Return made up to 14/08/05; full list of members (7 pages)
15 August 2005Return made up to 14/08/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 October 2004Return made up to 14/08/04; full list of members (7 pages)
4 October 2004Return made up to 14/08/04; full list of members (7 pages)
17 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
17 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 October 2003Return made up to 14/08/03; full list of members (7 pages)
6 October 2003Return made up to 14/08/03; full list of members (7 pages)
1 May 2003Accounts for a small company made up to 31 July 2002 (4 pages)
1 May 2003Accounts for a small company made up to 31 July 2002 (4 pages)
11 September 2002Return made up to 14/08/02; full list of members (8 pages)
11 September 2002Return made up to 14/08/02; full list of members (8 pages)
5 December 2001Accounts for a small company made up to 31 July 2001 (4 pages)
5 December 2001Accounts for a small company made up to 31 July 2001 (4 pages)
28 August 2001Return made up to 14/08/01; full list of members (6 pages)
28 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
21 February 2001Registered office changed on 21/02/01 from: units 1-4 the eurocentre 116-118 bury new rd manchester lancashire M8 8EB (1 page)
21 February 2001Registered office changed on 21/02/01 from: units 1-4 the eurocentre 116-118 bury new rd manchester lancashire M8 8EB (1 page)
18 August 2000Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
18 August 2000Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
17 August 2000Return made up to 14/08/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(6 pages)
17 August 2000Return made up to 14/08/00; full list of members (6 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
16 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
16 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
1 September 1999Return made up to 12/08/99; full list of members (6 pages)
1 September 1999Return made up to 12/08/99; full list of members (6 pages)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998Ad 15/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Registered office changed on 24/08/98 from: 1 porchester drive radcliffe manchester M26 3UU (1 page)
24 August 1998Registered office changed on 24/08/98 from: 1 porchester drive radcliffe manchester M26 3UU (1 page)
24 August 1998Ad 15/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998Director resigned (1 page)
12 August 1998Incorporation (12 pages)
12 August 1998Incorporation (12 pages)