Company NameADSL Consulting Ltd
Company StatusDissolved
Company Number04091296
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)
Previous NameAMAX Data Systems Ltd

Business Activity

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

Directors

Director NameMohamed Ajmal Bhatti
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(1 year after company formation)
Appointment Duration3 years, 6 months (closed 03 May 2005)
RoleComm Consultant
Correspondence Address44 Springbridge Road
Chorlton
Manchester
M16 8PU
Director NameDuncan Stuart Graham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(1 year after company formation)
Appointment Duration3 years, 6 months (closed 03 May 2005)
RoleData And Communications
Correspondence Address6 Mildenhall Close
Hood Manor
Warrington
Cheshire
WA5 1ZD
Director NameDean Nicholas McEvoy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(1 year after company formation)
Appointment Duration3 years, 6 months (closed 03 May 2005)
RoleComm Consultant
Correspondence AddressHome Farm Mews
Croston
Lancashire
PR26 9NB
Secretary NameDuncan Stuart Graham
NationalityBritish
StatusClosed
Appointed19 January 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address6 Mildenhall Close
Hood Manor
Warrington
Cheshire
WA5 1ZD
Director NameDuncan Stuart Graham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2001)
RoleAcc Manager Data And Comms Md
Correspondence Address6 Mildenhall Close
Hood Manor
Warrington
Cheshire
WA5 1ZD
Secretary NameTina Marie Graham
NationalityBritish
StatusResigned
Appointed28 November 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2002)
RoleSecretary
Correspondence Address30 Grange Farm Close
Great Sankey, Warrington
Cheshire
WA5 1HJ
Director NameAndrew John Beardsworth
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2003)
RoleManaging Director
Correspondence Address8 Regents Hill
Lostock
Bolton
BL6 4PN
Director NameMr Wayne Cartwright
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2003)
RoleSales Director
Country of ResidenceEngland
Correspondence Address64 Bardley Crescent
Tarbock
Liverpool
Merseyside
L35 1RJ
Secretary NameMr Wayne Cartwright
NationalityBritish
StatusResigned
Appointed31 October 2001(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2003)
RoleSales Director
Country of ResidenceEngland
Correspondence Address64 Bardley Crescent
Tarbock
Liverpool
Merseyside
L35 1RJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressUnit 33 Nortex Mill
Chorley Old Road
Bolton
Lancashire
BL1 3AS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
12 October 2004Voluntary strike-off action has been suspended (1 page)
27 September 2004Application for striking-off (1 page)
27 January 2004New secretary appointed (2 pages)
16 January 2004Registered office changed on 16/01/04 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
13 January 2004Return made up to 17/10/03; full list of members (9 pages)
30 December 2003Director resigned (1 page)
30 December 2003Secretary resigned;director resigned (1 page)
10 March 2003Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
2 March 2003Ad 31/01/02--------- £ si 209@1=209 £ ic 1/210 (2 pages)
2 March 2003Ad 31/01/02--------- £ si 78@1=78 £ ic 222/300 (2 pages)
2 March 2003Ad 31/01/02--------- £ si 12@1=12 £ ic 210/222 (2 pages)
2 March 2003Return made up to 17/10/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2003Notice of assignment of name or new name to shares (1 page)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 April 2002Director's particulars changed (1 page)
3 April 2002New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001Registered office changed on 03/11/01 from: 30 grange farm close great sankey warrington cheshire WA5 1HJ (1 page)
3 November 2001Director resigned (1 page)
3 November 2001New secretary appointed;new director appointed (2 pages)
3 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
22 October 2001Return made up to 17/10/01; full list of members (6 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000Registered office changed on 22/12/00 from: 152-160 city road london EC1V 2NX (1 page)
22 December 2000New director appointed (2 pages)
6 December 2000Director resigned (1 page)
6 December 2000Secretary resigned (1 page)