Company NameADF (UK) Limited
Company StatusDissolved
Company Number05202618
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameAdam Ford
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address52 Grove Lane
Timperley
Altrincham
Cheshire
WA15 6PX
Secretary NameJoanne Ford
NationalityBritish
StatusClosed
Appointed10 August 2004(same day as company formation)
RoleSecretary
Correspondence Address52 Grove Lane
Timperley
Altrincham
Cheshire
WA15 6PX
Director NameCompany Formation Bureau Ltd (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address93 Cyncoed Road
Cardiff
South Glamorgan
CF23 5SD
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address93 Cyncoed Road
Cardiff
South Glamorgan
CF23 5SD
Wales

Location

Registered AddressC/O Kroll
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2008Sec/state release of liquidator (1 page)
10 December 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
14 September 2007O/C - replacement of liquidator (8 pages)
14 September 2007Appointment of a voluntary liquidator (1 page)
14 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
12 July 2007Liquidators statement of receipts and payments (5 pages)
26 July 2006Registered office changed on 26/07/06 from: 52 grove lane timperley altrincham cheshire WA15 6PX (1 page)
21 July 2006Appointment of a voluntary liquidator (1 page)
13 July 2006Statement of affairs (6 pages)
13 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2005Return made up to 10/08/05; full list of members (6 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
2 June 2005Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
19 April 2005Particulars of mortgage/charge (3 pages)
17 September 2004Ad 10/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (2 pages)
10 August 2004Incorporation (17 pages)