Company NameADA Bailiffs Office Ltd
Company StatusDissolved
Company Number03954614
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameADA Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameMrs Angela Ellen Stanger-Leathes
NationalityBritish
StatusClosed
Appointed23 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFort House
Old Hartley
Northumberland
NE26 4RL
Director NameReginald George Cecil Levy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(11 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 13 August 2008)
RoleBailiff
Correspondence Address9 Barrons Way
Burnhope
Durham
County Durham
DH7 0DJ
Director NameMr Christopher John Stanger-Leathes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFort House
Old Hartley
Whitley Bay
Tyne & Wear
NE26 4RL

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£62,258
Net Worth£43,063
Cash£53,351
Current Liabilities£10,288

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008Completion of winding up (2 pages)
15 March 2007Order of court to wind up (2 pages)
31 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
8 May 2006Return made up to 23/03/06; full list of members (2 pages)
31 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
13 May 2005Return made up to 23/03/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
12 May 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2003Return made up to 23/03/03; full list of members (6 pages)
24 March 2003Company name changed ada investments LIMITED\certificate issued on 23/03/03 (2 pages)
22 March 2003New director appointed (1 page)
22 March 2003Director resigned (1 page)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
22 April 2002Return made up to 23/03/02; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
9 April 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
23 March 2000Incorporation (19 pages)