Company NameAdministrate Limited
Company StatusDissolved
Company Number03739106
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David James Hunter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1999(3 weeks after company formation)
Appointment Duration25 years
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence Address10 Ravensdale Avenue
North Finchley
London
N12 9HS
Secretary NameMr David James Hunter
NationalityBritish
StatusCurrent
Appointed15 April 1999(3 weeks after company formation)
Appointment Duration25 years
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence Address10 Ravensdale Avenue
North Finchley
London
N12 9HS
Director NameKenneth Roy Reynolds
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(3 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleFinance Manager
Correspondence Address24 Derventer Avenue
Canvey Island
Essex
SS8 9PX
Director NameCarl Spencer Noffki
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(5 years, 5 months after company formation)
Appointment Duration19 years, 8 months
RoleIt Executive
Country of ResidenceEngland
Correspondence Address27 Gibbs Field
Bishops Stortford
Hertfordshire
CM23 4EY
Director NameAnthony Leslie Sutton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 03 February 2005)
RoleFinance Broker
Correspondence Address111 Wemborough Road
Stanmore
Middlesex
HA7 2ED
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£58,763
Cash£155,259
Current Liabilities£233,021

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

14 February 2006Dissolved (1 page)
14 November 2005Administrator's progress report (11 pages)
14 November 2005Notice of move from Administration to Dissolution (11 pages)
17 October 2005Administrator's progress report (14 pages)
28 June 2005Result of meeting of creditors (22 pages)
17 June 2005Statement of affairs (7 pages)
3 June 2005Statement of administrator's proposal (16 pages)
14 April 2005Registered office changed on 14/04/05 from: raydean house western parade, high barnet hertfordshire EN5 1AJ (1 page)
12 April 2005Appointment of an administrator (1 page)
11 April 2005Director resigned (1 page)
12 November 2004New director appointed (2 pages)
23 March 2004Return made up to 24/03/04; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 30 June 2003 (10 pages)
17 June 2003Nc inc already adjusted 14/05/03 (1 page)
17 June 2003Ad 01/07/02--------- £ si 1457@1 (2 pages)
17 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2003Particulars of mortgage/charge (9 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
25 April 2003Particulars of mortgage/charge (4 pages)
24 March 2003Return made up to 24/03/03; full list of members (7 pages)
30 October 2002Registered office changed on 30/10/02 from: 7-10 chandos street cavedish square london W1G 9DQ (1 page)
4 September 2002Amended accounts made up to 30 June 2000 (7 pages)
4 September 2002Accounts for a small company made up to 30 June 2001 (7 pages)
9 August 2002New director appointed (2 pages)
11 December 2001£ nc 1000/13110 01/07/99 (2 pages)
11 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2001Ad 01/07/99--------- £ si 12110@1 (2 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 March 2001Return made up to 24/03/01; full list of members (6 pages)
29 March 2000Return made up to 24/03/00; full list of members (6 pages)
19 May 1999Registered office changed on 19/05/99 from: po box 2588,843 finchley road london NW11 8NA (1 page)
19 May 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
19 May 1999New secretary appointed;new director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Ad 15/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 April 1999Registered office changed on 27/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999Director resigned (2 pages)
24 March 1999Incorporation (16 pages)