Company NameAdult Limited
Company StatusDissolved
Company Number03787741
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date27 January 2010 (14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameKenneth Christopher Mian
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(4 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 27 January 2010)
RoleTelecoms Manager
Correspondence Address41 Queensway
Worsley
Manchester
M28 7TZ
Secretary NameSusan Allen
NationalityBritish
StatusClosed
Appointed31 August 2005(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 27 January 2010)
RoleTelecommuniction
Correspondence Address113 Twissgreen Lane
Culcheth
Warrington
Cheshire
WA3 4HX
Director NameSusan Allen
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2006(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 27 January 2010)
RoleSecretary Director
Correspondence Address113 Twissgreen Lane
Culcheth
Warrington
Cheshire
WA3 4HX
Director NameMichael Stephen Allen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 2003)
RoleManager Telecom
Correspondence Address26 Newland Mews
Culcheth
Warrington
Cheshire
WA3 4EN
Director NameMichael Stephen Allen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 2003)
RoleManager Telecom
Correspondence Address26 Newland Mews
Culcheth
Warrington
Cheshire
WA3 4EN
Secretary NameSusan Jones
NationalityBritish
StatusResigned
Appointed15 June 1999(4 days after company formation)
Appointment Duration5 years (resigned 17 June 2004)
RoleCompany Director
Correspondence Address19 Newland Mews
Culcheth
Warrington
WA3 4EN
Director NameSusan Allen
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(3 years, 11 months after company formation)
Appointment Duration1 month (resigned 07 July 2003)
RoleTelecoms Manager
Correspondence Address26 Newland Mews
Culcheth
Cheshire
WA3 4EN
Director NameSusan Jones
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 June 2004)
RoleTelecoms Manager
Correspondence Address19 Newland Mews
Culcheth
Warrington
WA3 4EN
Secretary NameDavid Vincent Fox
NationalityBritish
StatusResigned
Appointed08 June 2004(4 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address19 Newland Mews
Culcheth
Warrington
WA3 4EN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Cowgill Holloway
Business Recovery Llp
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£38,973
Cash£111,802
Current Liabilities£123,713

Accounts

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

Filing History

27 January 2010Final Gazette dissolved following liquidation (1 page)
27 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2009Liquidators' statement of receipts and payments to 21 June 2009 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 21 June 2009 (5 pages)
20 January 2009Liquidators' statement of receipts and payments to 21 December 2008 (5 pages)
20 January 2009Liquidators statement of receipts and payments to 21 December 2008 (5 pages)
3 July 2008Liquidators statement of receipts and payments to 21 December 2008 (5 pages)
3 July 2008Liquidators' statement of receipts and payments to 21 December 2008 (5 pages)
16 January 2008Liquidators statement of receipts and payments (5 pages)
16 January 2008Liquidators' statement of receipts and payments (5 pages)
28 November 2007Registered office changed on 28/11/07 from: regency house 45-51 chorley new road bolton BL1 4QR (1 page)
28 November 2007Registered office changed on 28/11/07 from: regency house 45-51 chorley new road bolton BL1 4QR (1 page)
16 August 2007Liquidators statement of receipts and payments (5 pages)
16 August 2007Liquidators' statement of receipts and payments (5 pages)
5 July 2006Registered office changed on 05/07/06 from: the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
5 July 2006Registered office changed on 05/07/06 from: the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
4 July 2006Appointment of a voluntary liquidator (1 page)
4 July 2006Statement of affairs (6 pages)
4 July 2006Appointment of a voluntary liquidator (1 page)
4 July 2006Statement of affairs (6 pages)
4 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
7 October 2005Auditors resignation (1 page)
7 October 2005Auditors resignation (1 page)
17 August 2005Return made up to 11/06/05; full list of members (6 pages)
17 August 2005Return made up to 11/06/05; full list of members (6 pages)
27 October 2004Return made up to 11/06/04; full list of members (8 pages)
27 October 2004Return made up to 11/06/04; full list of members (8 pages)
30 July 2004Accounts for a small company made up to 30 June 2003 (6 pages)
30 July 2004Accounts for a small company made up to 30 June 2003 (6 pages)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned;director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned;director resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
11 July 2003Return made up to 11/06/03; full list of members (6 pages)
11 July 2003Return made up to 11/06/03; full list of members (6 pages)
14 June 2003Director resigned (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003Director resigned (1 page)
14 June 2003New director appointed (2 pages)
4 June 2003Ad 10/04/02--------- £ si 300@1 (2 pages)
4 June 2003Ad 10/04/02--------- £ si 300@1 (2 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 December 2002Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
29 November 2002Return made up to 11/06/02; full list of members (6 pages)
29 November 2002Return made up to 11/06/02; full list of members (6 pages)
14 November 2002Registered office changed on 14/11/02 from: c/o lloyd piggott blackfriars house, parsonage manchester lancashire M3 2JA (1 page)
14 November 2002Registered office changed on 14/11/02 from: c/o lloyd piggott blackfriars house, parsonage manchester lancashire M3 2JA (1 page)
1 May 2002Accounts made up to 30 June 2001 (5 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
22 August 2001Return made up to 11/06/01; full list of members (6 pages)
22 August 2001Return made up to 11/06/01; full list of members (6 pages)
10 April 2001Accounts made up to 30 June 2000 (6 pages)
10 April 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
31 July 2000Return made up to 11/06/00; full list of members (6 pages)
31 July 2000Return made up to 11/06/00; full list of members (6 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Registered office changed on 23/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
23 June 1999Director resigned (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Secretary resigned (1 page)
11 June 1999Incorporation (10 pages)
11 June 1999Incorporation (10 pages)