Company NameAdgenesis Limited
Company StatusDissolved
Company Number03138430
CategoryPrivate Limited Company
Incorporation Date15 December 1995(28 years, 3 months ago)
Dissolution Date11 December 2018 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Gordon Heslop
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDurham Workspace Abbey Road Business Park
Pity Me
Durham
DH1 5JZ
Secretary NameMr Brian Heslop
NationalityBritish
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address39 Park View
Langley Moor
Durham
DH7 8JU
Secretary NameMrs Bethan Beharall
NationalityBritish
StatusResigned
Appointed15 December 2004(9 years after company formation)
Appointment Duration6 years (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressSuite A Elddis Business Park
Finchale Road Pity Me
Durham
County Durham
DH1 5HE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteadgenesis.com

Location

Registered AddressDurham Workspace Abbey Road Business Park
Pity Me
Durham
DH1 5JZ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1G. Heslop
100.00%
Ordinary

Financials

Year2014
Net Worth-£500
Current Liabilities£4,906

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 August 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
11 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 July 2014Registered office address changed from Suite a Elddis Business Park Finchale Road Pity Me Durham County Durham DH1 5HE to Durham Workspace Abbey Road Business Park Pity Me Durham DH1 5JZ on 28 July 2014 (1 page)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Director's details changed for Mr Gordon Heslop on 25 November 2013 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
31 December 2010Termination of appointment of Bethan Beharall as a secretary (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
29 December 2009Secretary's details changed for Bethan Heslop on 17 October 2009 (1 page)
29 December 2009Director's details changed for Mr Gordon Heslop on 1 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Gordon Heslop on 1 December 2009 (2 pages)
9 March 2009Return made up to 20/11/08; no change of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
3 January 2008Return made up to 15/12/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
6 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005New secretary appointed (2 pages)
11 November 2004Registered office changed on 11/11/04 from: 14 market place durham city DN1 3NE (1 page)
6 April 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
13 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2003Return made up to 15/12/02; full list of members (6 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
31 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 January 2001Full accounts made up to 31 March 2000 (6 pages)
11 January 2001Return made up to 15/12/00; full list of members (6 pages)
11 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 1999Full accounts made up to 31 March 1999 (5 pages)
20 January 1999Full accounts made up to 31 March 1998 (4 pages)
14 January 1999Return made up to 15/12/98; no change of members (4 pages)
21 January 1998Return made up to 15/12/97; no change of members (4 pages)
16 October 1997Full accounts made up to 31 March 1997 (5 pages)
22 December 1996Return made up to 15/12/96; full list of members (6 pages)
8 September 1996Accounting reference date notified as 31/03 (1 page)
27 December 1995Ad 18/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 December 1995Director resigned;new director appointed (2 pages)
19 December 1995Registered office changed on 19/12/95 from: 33 crwys road cardiff CF2 4YF (1 page)
19 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
15 December 1995Incorporation (34 pages)