Company NameADI 2006 Limited
Company StatusDissolved
Company Number04292755
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)
Dissolution Date17 October 2008 (15 years, 6 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Robert Harry Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(1 month after company formation)
Appointment Duration6 years, 12 months (closed 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Berwyn Close
Hollins
Oldham
OL8 3WB
Secretary NameSusan Janine Lyons
NationalityBritish
StatusClosed
Appointed24 October 2001(1 month after company formation)
Appointment Duration6 years, 12 months (closed 17 October 2008)
RoleCompany Director
Correspondence Address362 Ashton Road East
Failsworth
Manchester
M35 9HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Jones Lowndes Dwyer Llp
4 The Stables
Wilmslow Road Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
20 November 2007Liquidators statement of receipts and payments (6 pages)
10 November 2006Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
10 November 2006Administrator's progress report (17 pages)
13 October 2006Registered office changed on 13/10/06 from: john swift building 19 mason street manchester M4 5FT (1 page)
14 June 2006Result of meeting of creditors (3 pages)
17 May 2006Statement of administrator's proposal (25 pages)
17 May 2006Statement of affairs (7 pages)
4 May 2006Registered office changed on 04/05/06 from: junction 22 business park tweedale way chadderton oldham lancashire OL9 8EH (1 page)
29 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Appointment of an administrator (1 page)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
1 November 2005Return made up to 24/09/05; full list of members (6 pages)
1 June 2005Registered office changed on 01/06/05 from: hollingwood business centre albert street oldham lancashire OL8 3QP (1 page)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 September 2004Return made up to 24/09/04; full list of members (2 pages)
20 November 2003Particulars of mortgage/charge (7 pages)
23 October 2003Return made up to 24/09/03; full list of members (6 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 June 2003Amended accounts made up to 31 March 2002 (7 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
21 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 February 2002Ad 30/11/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 February 2002£ nc 100/10000 30/11/01 (1 page)
7 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2001New secretary appointed (2 pages)
19 November 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
19 November 2001New director appointed (2 pages)
31 October 2001Registered office changed on 31/10/01 from: hollinwood business centre albert street oldham OL8 3QP (1 page)
29 October 2001Registered office changed on 29/10/01 from: 39A leicester road salford M7 4AS (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)