Company NameAddison & Steele Limited
DirectorsPaul Robert Kenward and Peter Stewart Nicholas Palmer
Company StatusDissolved
Company Number04468565
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NamePaul Robert Kenward
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2002(1 week after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address9 Southwick Mews
London
W2 1JG
Director NameMr Peter Stewart Nicholas Palmer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2002(1 week after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Hatherley Road
Cheltenham
Gloucestershire
GL51 6EG
Wales
Secretary NamePaul Robert Kenward
NationalityBritish
StatusCurrent
Appointed02 July 2002(1 week after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address9 Southwick Mews
London
W2 1JG
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

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-£158,592
Cash£14
Current Liabilities£223,479

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 September 2006Dissolved (1 page)
16 June 2006Administrator's progress report (19 pages)
8 June 2006Notice of move from Administration to Dissolution (19 pages)
27 January 2006Result of meeting of creditors (34 pages)
24 January 2006Statement of administrator's proposal (29 pages)
3 January 2006Statement of affairs (12 pages)
28 November 2005Registered office changed on 28/11/05 from: aden chambers south crescent llandrindod wells LD1 5DH (1 page)
18 November 2005Appointment of an administrator (1 page)
18 October 2005Ad 05/07/05--------- £ si 40@1=40 £ ic 1740/1780 (2 pages)
18 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 May 2005Ad 03/05/05--------- £ si 40@1=40 £ ic 1700/1740 (2 pages)
19 May 2005Ad 03/05/05--------- £ si 40@1=40 £ ic 1660/1700 (2 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 April 2005Ad 31/03/05--------- £ si 110@1=110 £ ic 1000/1110 (3 pages)
15 April 2005Ad 31/03/05--------- £ si 80@1=80 £ ic 1110/1190 (2 pages)
15 April 2005Ad 31/03/05--------- £ si 470@1=470 £ ic 1190/1660 (2 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
22 November 2004Memorandum and Articles of Association (45 pages)
22 November 2004£ nc 1000/2500 26/10/04 (1 page)
26 August 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Return made up to 25/06/04; full list of members (7 pages)
8 July 2003Return made up to 25/06/03; full list of members (7 pages)
24 February 2003Registered office changed on 24/02/03 from: kensington house 33 imperial square cheltenham spa gloucestershire GL50 1QZ (1 page)
24 February 2003Secretary's particulars changed;director's particulars changed (1 page)
15 October 2002Particulars of mortgage/charge (4 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
9 July 2002Registered office changed on 09/07/02 from: 10 cromwell place south kensington london SW7 2JN (1 page)
9 July 2002Ad 02/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
25 June 2002Incorporation (17 pages)