AD-MAG (EAST MIDLANDS) LIMITED

AD-MAG (EAST MIDLANDS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAD-MAG (EAST MIDLANDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03083874
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AD-MAG (EAST MIDLANDS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AD-MAG (EAST MIDLANDS) LIMITED located?

    Registered Office Address
    Northcliffe Accounting Centre
    PO BOX 6795
    LE1 1ZP Leicester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AD-MAG (EAST MIDLANDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 02, 2011

    What are the latest filings for AD-MAG (EAST MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Paul Simon Collins as a director on Dec 30, 2012

    3 pagesAP01

    Termination of appointment of Stephen Andrew Auckland as a director on Dec 30, 2012

    2 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 27, 2012 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2012

    Statement of capital on Aug 14, 2012

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Oct 02, 2011

    4 pagesAA

    Annual return made up to Jul 27, 2011 with full list of shareholders

    14 pagesAR01

    Appointment of Stephen Andrew Auckland as a director

    3 pagesAP01

    Termination of appointment of Michael Pelosi as a director

    2 pagesTM01

    Accounts for a dormant company made up to Oct 03, 2010

    4 pagesAA

    Annual return made up to Jul 27, 2010 with full list of shareholders

    14 pagesAR01

    Director's details changed for Michael Paul Pelosi on Nov 06, 2009

    3 pagesCH01

    Accounts for a dormant company made up to Oct 04, 2009

    4 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 28, 2008

    4 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2007

    4 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages287

    Accounts made up to Oct 01, 2006

    4 pagesAA

    legacy

    5 pages363a

    Accounts made up to Oct 02, 2005

    4 pagesAA

    legacy

    1 pages288b

    legacy

    5 pages363a

    Who are the officers of AD-MAG (EAST MIDLANDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Paul Simon
    5 Weare Close
    Billesdon
    LE7 9DY Leicester
    Secretary
    5 Weare Close
    Billesdon
    LE7 9DY Leicester
    British44213280003
    COLLINS, Paul Simon
    Weare Close
    Billesdon
    LE7 9DY Leicester
    5
    United Kingdom
    Director
    Weare Close
    Billesdon
    LE7 9DY Leicester
    5
    United Kingdom
    EnglandEnglish172172370001
    BRADBURY, Richard James
    20 Clumber Court
    The Park
    NG7 1EE Nottingham
    Secretary
    20 Clumber Court
    The Park
    NG7 1EE Nottingham
    British51316080002
    CHICK, Lesley Anne
    4 The Terrace
    Folly Lane
    BS25 1TE Shipham
    Winscombe
    North Somerset
    Nominee Secretary
    4 The Terrace
    Folly Lane
    BS25 1TE Shipham
    Winscombe
    North Somerset
    British900008230001
    ANDERSON DIXON, Stephen
    Hollows House
    Anslow Lane Rolleston On Dove
    DE13 9DS Burton On Trent
    Staffordshire
    Director
    Hollows House
    Anslow Lane Rolleston On Dove
    DE13 9DS Burton On Trent
    Staffordshire
    British61781270003
    AUCKLAND, Stephen Andrew
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    United Kingdom
    Director
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    United Kingdom
    EnglandBritish271190100001
    BEARD, Kevin
    18 Saint Helens Road
    West Bridgford
    NG2 6EX Nottingham
    Director
    18 Saint Helens Road
    West Bridgford
    NG2 6EX Nottingham
    British65928920002
    BRADBURY, Richard James
    20 Clumber Court
    The Park
    NG7 1EE Nottingham
    Director
    20 Clumber Court
    The Park
    NG7 1EE Nottingham
    British51316080002
    DAVIDSON, Scott Matthew
    The Hunting Lodge The Rocks
    SN14 8AP Ashwicke
    Wiltshire
    Director
    The Hunting Lodge The Rocks
    SN14 8AP Ashwicke
    Wiltshire
    United KingdomEnglish43563680001
    PELOSI, Michael Paul
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United KingdomBritish43743750001
    REDDING, Diana Elizabeth
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    Nominee Director
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    EnglandBritish900004650001
    STEPHENS, Peter Norman Stuart
    3 The Friary
    NG24 1JY Newark
    Nottinghamshire
    Director
    3 The Friary
    NG24 1JY Newark
    Nottinghamshire
    British21324030001
    TOMAN, Michael Peter
    35 Claypool Road
    Kingswood
    BS15 2QJ Bristol
    Director
    35 Claypool Road
    Kingswood
    BS15 2QJ Bristol
    EnglandBritish65826930001
    WAGHORNE, David
    NG14 7FS Gibsmere
    Gibsmere House
    Nottingnhamshire
    England
    Director
    NG14 7FS Gibsmere
    Gibsmere House
    Nottingnhamshire
    England
    United KingdomBritish130109690001

    Does AD-MAG (EAST MIDLANDS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On May 31, 1996
    Delivered On Jun 11, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 11, 1996Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0