Company NameAdrian Koskie Ltd
Company StatusDissolved
Company Number04558427
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDonald Adrian Koskie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(5 days after company formation)
Appointment Duration3 years, 9 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address5 Hampstead Drive
Whitefield
Manchester
Lancashire
M45 7YA
Secretary NameChristine Louise Koskie
NationalityBritish
StatusClosed
Appointed14 October 2002(5 days after company formation)
Appointment Duration3 years, 9 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address5 Hampstead Drive
Whitehead
Manchester
Lancashire
M45 7YA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressPrince Of Wales House
18/19 Salmon Fields Business
Village, Royton
Oldham
OL2 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2006Registered office changed on 26/04/06 from: c/o gatley read prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
3 January 2006Application for striking-off (1 page)
20 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 October 2005Return made up to 09/10/05; full list of members (2 pages)
12 January 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 2004Ad 03/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 October 2003Return made up to 09/10/03; full list of members (6 pages)
18 December 2002New director appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002Registered office changed on 11/12/02 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned (1 page)
9 October 2002Incorporation (9 pages)