AD-MAG (EAST MIDLANDS) LIMITED
Overview
| Company Name | AD-MAG (EAST MIDLANDS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03083874 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for AD-MAG (EAST MIDLANDS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 02, 2011 |
What are the latest filings for AD-MAG (EAST MIDLANDS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Paul Simon Collins as a director on Dec 30, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Stephen Andrew Auckland as a director on Dec 30, 2012 | 2 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 27, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 02, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 27, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Appointment of Stephen Andrew Auckland as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Pelosi as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 03, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jul 27, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Director's details changed for Michael Paul Pelosi on Nov 06, 2009 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Oct 04, 2009 | 4 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts made up to Sep 28, 2008 | 4 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts made up to Sep 30, 2007 | 4 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Accounts made up to Oct 01, 2006 | 4 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts made up to Oct 02, 2005 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of AD-MAG (EAST MIDLANDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLINS, Paul Simon | Secretary | 5 Weare Close Billesdon LE7 9DY Leicester | British | 44213280003 | ||||||
| COLLINS, Paul Simon | Director | Weare Close Billesdon LE7 9DY Leicester 5 United Kingdom | England | English | 172172370001 | |||||
| BRADBURY, Richard James | Secretary | 20 Clumber Court The Park NG7 1EE Nottingham | British | 51316080002 | ||||||
| CHICK, Lesley Anne | Nominee Secretary | 4 The Terrace Folly Lane BS25 1TE Shipham Winscombe North Somerset | British | 900008230001 | ||||||
| ANDERSON DIXON, Stephen | Director | Hollows House Anslow Lane Rolleston On Dove DE13 9DS Burton On Trent Staffordshire | British | 61781270003 | ||||||
| AUCKLAND, Stephen Andrew | Director | 2 Derry Street Kensington W8 5TT London Northcliffe House United Kingdom | England | British | 271190100001 | |||||
| BEARD, Kevin | Director | 18 Saint Helens Road West Bridgford NG2 6EX Nottingham | British | 65928920002 | ||||||
| BRADBURY, Richard James | Director | 20 Clumber Court The Park NG7 1EE Nottingham | British | 51316080002 | ||||||
| DAVIDSON, Scott Matthew | Director | The Hunting Lodge The Rocks SN14 8AP Ashwicke Wiltshire | United Kingdom | English | 43563680001 | |||||
| PELOSI, Michael Paul | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London | United Kingdom | British | 43743750001 | |||||
| REDDING, Diana Elizabeth | Nominee Director | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | England | British | 900004650001 | |||||
| STEPHENS, Peter Norman Stuart | Director | 3 The Friary NG24 1JY Newark Nottinghamshire | British | 21324030001 | ||||||
| TOMAN, Michael Peter | Director | 35 Claypool Road Kingswood BS15 2QJ Bristol | England | British | 65826930001 | |||||
| WAGHORNE, David | Director | NG14 7FS Gibsmere Gibsmere House Nottingnhamshire England | United Kingdom | British | 130109690001 |
Does AD-MAG (EAST MIDLANDS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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