Company NameAdonai 2000 Limited
Company StatusDissolved
Company Number03647373
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 October 1998(25 years, 7 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Secretary NameMr Peter Neill Thompson
NationalityBritish
StatusClosed
Appointed17 February 2000(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Crimple Meadows
Pannal
Harrogate
North Yorkshire
HG3 1EL
Director NameMr James Cowan Duff
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2002(3 years, 2 months after company formation)
Appointment Duration3 years (closed 01 February 2005)
RoleTechnical Consultant
Correspondence AddressGlen Villa Ashbrooke Range
Sunderland
Tyne & Wear
SR2 9BP
Director NameMr Ernest Bostwick
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleManagement Consultant
Correspondence Address2 Beckston Close
Hartlepool
TS26 0PA
Director NameMr Sydney Cohen
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleRetired Hospital Consultant
Correspondence AddressLinwood
Ashbrooke Range
Sunderland
Tyne & Wear
SR2 9BP
Director NameJohn Colbeck Durell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleMinister Of Religion
Correspondence Address138 Queen Alexandra Road
Sunderland
SR3 1XL
Director NameThe Very Reverend Nicholas Guy Coulton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleClerk In Holy Orders
Correspondence AddressThe Cathedral Vicarage
26 Mitchell Avenue Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LA
Director NameFr Paul Edward Southgate
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleRoman Catholic Priest
Correspondence AddressSt. Edwards Rc Presbytery
Coquet Avenue
Whitley Bay
Tyne & Wear
NE26 1EE
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressGlen Villa
Ashbrooke Range
Sunderland
Tyne & Wear
SR2 9BP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Financials

Year2014
Net Worth£6
Cash£69
Current Liabilities£63

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
9 September 2004Application for striking-off (1 page)
3 November 2003Annual return made up to 09/10/03 (3 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
17 October 2002Annual return made up to 09/10/02 (3 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
17 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
20 November 2001Annual return made up to 09/10/01 (4 pages)
14 November 2000Annual return made up to 09/10/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 July 2000Accounts for a small company made up to 30 September 1999 (1 page)
10 July 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
28 February 2000Annual return made up to 09/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
23 February 2000New secretary appointed (2 pages)
8 June 1999Director resigned (1 page)
4 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 October 1998Incorporation (26 pages)