Company NameAdze Computing Limited
Company StatusDissolved
Company Number03647283
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Fisher
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(4 days after company formation)
Appointment Duration3 years, 4 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hilda Close
Quarrington
Lincolnshire
NG34 8UW
Secretary NameDonna Fisher
NationalityBritish
StatusClosed
Appointed13 October 1998(4 days after company formation)
Appointment Duration3 years, 4 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address6 Hilda Close
Quarrington
Sleaford
Lincolnshire
NG34 8UW
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Century Park Caspian Way
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£37,054
Net Worth£2,290
Current Liabilities£4,884

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
26 September 2001Application for striking-off (1 page)
30 August 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
31 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2000Full accounts made up to 31 October 1999 (13 pages)
7 October 1999Return made up to 09/10/99; full list of members (6 pages)
1 October 1999Ad 14/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998New director appointed (2 pages)
23 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1998Registered office changed on 15/10/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
9 October 1998Incorporation (21 pages)