Company NameA.D. Fencing Limited
Company StatusDissolved
Company Number03356718
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStephen Craig Beddow
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wimpole Road
Fairfield
Stockton On Tees
Cleveland
TS19 7LR
Director NameMaxwell Cook
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address45 Skelton Road
Brotton
Saltburn By The Sea
Cleveland
TS12 2TL
Secretary NameStephen Craig Beddow
NationalityBritish
StatusClosed
Appointed21 April 1997(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wimpole Road
Fairfield
Stockton On Tees
Cleveland
TS19 7LR
Director NameRobert Edward Henderson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Surbiton Road
Stockton On Tees
Cleveland
TS18 5PZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address304 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£9,381
Cash£5,333
Current Liabilities£23,702

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 September 2001Application for striking-off (1 page)
24 May 2001Return made up to 21/04/01; full list of members (7 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 May 2000Return made up to 21/04/00; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 May 1999Return made up to 21/04/99; no change of members (4 pages)
27 May 1999Director resigned (1 page)
27 May 1999Ad 24/05/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 May 1998Return made up to 21/04/98; full list of members (6 pages)
11 April 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
1 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
3 September 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
3 September 1997Ad 25/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997Incorporation (17 pages)