Company NameAdexus Limited
Company StatusDissolved
Company Number05667840
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months ago)
Dissolution Date14 July 2009 (14 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 NameAlan Tapper
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Somerset Road
Failsworth
Manchester
Lancashire
M35 0WU
Secretary NameAlan Tapper
NationalityBritish
StatusClosed
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Somerset Road
Failsworth
Manchester
Lancashire
M35 0WU
Director NameAnthony Meeham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Frewland Avenue
Stockport
Cheshire
SK3 8TZ
Director NameMr Andrew Tapper
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleElectrical
Country of ResidenceUnited Kingdom
Correspondence Address60 Medlock Road Woodhouses
Failsworth
Manchester
M35 9WN
Director NameMr Anthony Tapper
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleElectrical
Country of ResidenceEngland
Correspondence Address9 Waterfield Way
Failsworth
Manchester
M35 9GE
Director NameStephen Tapper
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2006(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address60 Waterfield Way
Failsworth
Manchester
Lancashire
M35 9GE
Director NameIncorporation Directors Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence AddressSterling House
177-181 Farnham Road
Slough
Berkshire
SL1 4XP
Secretary NameIncorporation Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence AddressSterling House
177-181 Farnham Road
Slough
Berkshire
SL1 4XP

Location

Registered AddressC/O 1st Floor Northern Assurance
Buildings Albert Square
9-21 Princess Street Manchester
Lancashire
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
12 March 2009Application for striking-off (1 page)
11 March 2009Appointment terminated director stephen tapper (1 page)
11 March 2009Appointment terminated director anthony tapper (1 page)
11 March 2009Appointment terminated director andrew tapper (1 page)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 February 2008Return made up to 06/01/08; full list of members (5 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
7 February 2007Return made up to 06/01/07; full list of members (8 pages)
14 June 2006New director appointed (3 pages)
10 April 2006Director resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: 1ST floor northern assurance buildings 9/21 princess street manchester M2 4DN (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Ad 06/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2006New secretary appointed;new director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Secretary resigned (1 page)