ADENHILL LIMITED
Overview
Company Name | ADENHILL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04609399 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ADENHILL LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ADENHILL LIMITED located?
Registered Office Address | 53 Woodfield Street Morriston SA6 8BW Swansea |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ADENHILL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for ADENHILL LIMITED?
Annual Return |
|
---|
What are the latest filings for ADENHILL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Susan Saines as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Jon Saines as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Mar 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Susan Saines on Dec 05, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Jon Saines on Dec 05, 2013 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||
Appointment of Mr Andrew Jon Saines as a director on Apr 22, 2013 | 2 pages | AP01 | ||||||||||
Sub-division of shares on Apr 22, 2013 | 5 pages | SH02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Dec 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Dec 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from 53 Woodfield Street Morriston Swansea Swansea SA6 8BW United Kingdom on Jan 06, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Gillian Evans as a secretary on Dec 05, 2011 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mrs Susan Saines on Aug 25, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Director's details changed for Jonathan Paul Beresford Evans on Aug 25, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Susan Saines as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from 51 Norfolk Street Swansea SA1 6JE SA1 6JE United Kingdom on Aug 25, 2010 | 1 pages | AD01 | ||||||||||
Registered office address changed from 53 Woodfield Street Morriston Swansea SA6 8BW on Aug 25, 2010 | 1 pages | AD01 | ||||||||||
Who are the officers of ADENHILL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVANS, Jonathan Paul Beresford | Director | Middleton Rhosilli, Gower SA3 6PJ Swansea The Grange | United Kingdom | Welsh | Director | 117689560004 | ||||
EVANS, Gillian | Secretary | The Boarlands Overton Lane Port Eynon SA3 1NX Gower | British | Customer Service Manager | 86747430003 | |||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
SAINES, Andrew Jon | Director | West Road Nottage CF36 3RY Porthcawl 124 Mid Glamorgan Wales | United Kingdom | British | Company Director | 137775280001 | ||||
SAINES, Susan | Director | West Road Nottage CF36 3RY Porthcawl 124 Mid Glamorgan Wales | Wales | British | Solicitor | 137775270001 | ||||
THOMAS, Dean | Director | 7 Rembrant Crescent Sketty SA2 9FG Swansea | British | Company Director | 88752970001 | |||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
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