Company NameArchive And Data Storage Limited
Company StatusDissolved
Company Number03833546
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date21 January 2011 (13 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Thomas Bell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(3 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 21 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTnt Express House
Holly Lane
Atherstone
Warwickshire
Cv9 2ryx
Director NameMr Jonathan Clifford Downing
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(4 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 21 January 2011)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTnt Express House
Holly Lane
Atherstone
Warwickshire
CV9 2RY
Director NameMrs Mary Frances O'Rourke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 21 January 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressP Stubbins Vale Mill
Stubbins Vale Road Ramsbottom
Bury
Lancashire
BL8 9BF
Secretary NameMrs Mary Frances O'Rourke
NationalityBritish
StatusClosed
Appointed31 March 2009(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 21 January 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressP Stubbins Vale Mill
Stubbins Vale Road Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameMr Richard Charles Alexander Francis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Cambridge Road
Colchester
Essex
CO3 3NS
Secretary NameDiane Clark
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleHairdresser
Correspondence AddressThe Acorns
Vicarage Lane, North Weald
Epping
Essex
CM16 6AL
Secretary NameTheresa Francis
NationalityBritish
StatusResigned
Appointed18 May 2000(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2001)
RoleCompany Director
Correspondence Address62 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Director NameErik Gavin Batley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2003)
RoleSalesman
Correspondence AddressOaklands 57 Church Road
Wickham Bishops
Witham
Essex
CM8 3JZ
Director NameJohn Brender
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2003)
RoleConsultant
Correspondence AddressGardeners Cottage
Easton Lodge
Little Easton
Essex
CM6 2BB
Director NameMark Julian Wilton Steer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2003)
RoleMaketing Director
Correspondence Address75 Church Street
Coggeshall
Essex
CO6 1UB
Secretary NameJohn Brender
NationalityBritish
StatusResigned
Appointed09 July 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2003)
RoleConsultant
Correspondence AddressGardeners Cottage
Easton Lodge
Little Easton
Essex
CM6 2BB
Director NameMr Gerard Francis Ginty
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameCatherine Elizabeth Lynagh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(3 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 March 2004)
RoleFinance Director
Correspondence Address17 High Brow
Birmingham
West Midlands
B17 9EW
Secretary NameMr Gerard Francis Ginty
NationalityBritish
StatusResigned
Appointed22 May 2003(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressPO Box 99 Stubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 January 2011Final Gazette dissolved following liquidation (1 page)
21 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
21 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
30 December 2009Appointment of a voluntary liquidator (2 pages)
30 December 2009Appointment of a voluntary liquidator (2 pages)
30 December 2009Declaration of solvency (3 pages)
30 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-15
(2 pages)
30 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
30 December 2009Declaration of solvency (3 pages)
7 July 2009Full accounts made up to 31 December 2008 (11 pages)
7 July 2009Full accounts made up to 31 December 2008 (11 pages)
14 April 2009Appointment terminated director gerard ginty (1 page)
14 April 2009Director appointed mrs mary frances o'rourke (2 pages)
14 April 2009Director appointed mrs mary frances o'rourke (2 pages)
14 April 2009Appointment Terminated Director gerard ginty (1 page)
1 April 2009Appointment Terminated Secretary gerard ginty (1 page)
1 April 2009Appointment terminated secretary gerard ginty (1 page)
1 April 2009Secretary appointed mrs mary frances o'rourke (1 page)
1 April 2009Secretary appointed mrs mary frances o'rourke (1 page)
8 January 2009Return made up to 15/12/08; full list of members (4 pages)
8 January 2009Return made up to 15/12/08; full list of members (4 pages)
30 September 2008Director and secretary's change of particulars / gerard ginty / 01/09/2008 (2 pages)
30 September 2008Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: p o box 99; Street was: po box 99 railway street, now: stubbins vale mill; Area was: ramsbottom, now: stubbins vale road; Post Town was: bury, now: ramsbottom bury (2 pages)
3 September 2008Registered office changed on 03/09/2008 from po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page)
3 September 2008Registered office changed on 03/09/2008 from po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page)
11 July 2008Full accounts made up to 31 December 2007 (12 pages)
11 July 2008Full accounts made up to 31 December 2007 (12 pages)
27 December 2007Return made up to 15/12/07; full list of members (2 pages)
27 December 2007Return made up to 15/12/07; full list of members (2 pages)
1 October 2007Auditor's resignation (1 page)
1 October 2007Auditor's resignation (1 page)
29 August 2007Accounts for a small company made up to 31 December 2006 (10 pages)
29 August 2007Accounts for a small company made up to 31 December 2006 (10 pages)
5 January 2007Return made up to 15/12/06; full list of members (2 pages)
5 January 2007Return made up to 15/12/06; full list of members (2 pages)
17 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Registered office changed on 31/01/06 from: p o box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page)
31 January 2006Registered office changed on 31/01/06 from: p o box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page)
3 January 2006Return made up to 15/12/05; full list of members (2 pages)
3 January 2006Return made up to 15/12/05; full list of members (2 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
31 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 January 2005Return made up to 15/12/04; full list of members (7 pages)
5 January 2005Return made up to 15/12/04; full list of members (7 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
15 July 2004New director appointed (3 pages)
15 July 2004New director appointed (3 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
17 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
17 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
14 January 2004Return made up to 15/12/03; full list of members (7 pages)
14 January 2004Return made up to 15/12/03; full list of members (7 pages)
28 November 2003Registered office changed on 28/11/03 from: po box 99 tnt house railway street ramsbottom bury lancashire BL0 9AL (1 page)
28 November 2003Registered office changed on 28/11/03 from: po box 99 tnt house railway street ramsbottom bury lancashire BL0 9AL (1 page)
26 September 2003Return made up to 31/08/03; full list of members (7 pages)
26 September 2003Return made up to 31/08/03; full list of members (7 pages)
13 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2003New secretary appointed;new director appointed (4 pages)
11 June 2003New secretary appointed;new director appointed (4 pages)
10 June 2003Registered office changed on 10/06/03 from: key house 342 hoe street london E17 9PX (1 page)
10 June 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
10 June 2003Registered office changed on 10/06/03 from: key house 342 hoe street london E17 9PX (1 page)
10 June 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 June 2003New director appointed (3 pages)
3 June 2003New director appointed (3 pages)
3 June 2003Secretary resigned;director resigned (1 page)
3 June 2003New director appointed (3 pages)
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Secretary resigned;director resigned (1 page)
3 June 2003New director appointed (3 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
2 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2003Ad 09/07/01--------- £ si 100@1 (2 pages)
3 May 2003Ad 09/07/01--------- £ si 100@1 (2 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
10 September 2002Return made up to 31/08/02; full list of members (7 pages)
10 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 September 2002Return made up to 31/08/02; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
14 May 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 March 2002Return made up to 31/08/01; full list of members; amend (7 pages)
22 March 2002Return made up to 31/08/01; full list of members; amend (7 pages)
7 February 2002Ad 09/07/01--------- £ si 100@1 (2 pages)
7 February 2002Ad 09/07/01--------- £ si 100@1 (2 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
13 September 2001Return made up to 31/08/01; full list of members (7 pages)
13 September 2001Director resigned (1 page)
13 September 2001Return made up to 31/08/01; full list of members (7 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001Director resigned (1 page)
16 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New secretary appointed;new director appointed (2 pages)
7 June 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
7 June 2001Accounts made up to 31 May 2000 (2 pages)
5 June 2001Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page)
5 June 2001Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page)
11 December 2000Return made up to 31/08/00; full list of members (6 pages)
11 December 2000Return made up to 31/08/00; full list of members (6 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000Ad 18/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000Ad 18/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 82 east hill colchester essex CO1 2QW (1 page)
14 March 2000Registered office changed on 14/03/00 from: 82 east hill colchester essex CO1 2QW (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
31 August 1999Incorporation (16 pages)
31 August 1999Incorporation (16 pages)