Company NameADC Trading Limited
Company StatusDissolved
Company Number03966051
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameProplain Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Martin Streich
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(5 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 17 August 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1a-2a Alliance Industrial Estate
Dodsworth Street
Darlington
County Durham
DL1 2NG
Director NameMartin Antony Streich
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish & German
StatusResigned
Appointed11 July 2000(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2001)
RoleManager
Correspondence AddressHillside
20 North Close Kirk Merrington
Spennymoor
County Durham
DL16 7HH
Director NameCarmel Elaine Streich
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 29 September 2005)
RoleShop Proprietor
Correspondence AddressHillside
20 North Close Kirk Merrington
Spennymoor
County Durham
DL16 7HH
Secretary NameElaine Eustace
NationalityBritish
StatusResigned
Appointed25 September 2001(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 29 September 2005)
RoleRetired
Correspondence AddressHillside 20 North Close
Kirk Merrington
County Durham
DL16 7HH
Secretary NameJulie Speedie
NationalityBritish
StatusResigned
Appointed29 September 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 2009)
RoleManager
Correspondence AddressTwo Oaks 9 Hunwick Lane
Sunnybrow
Crook
County Durham
DL15 0LT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered Address1a-2a Alliance Industrial Estate
Dodsworth Street
Darlington
County Durham
DL1 2NG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
23 October 2009Director's details changed for Martin Streich on 5 October 2009 (3 pages)
23 October 2009Termination of appointment of Julie Speedie as a secretary (1 page)
23 October 2009Director's details changed for Martin Streich on 5 October 2009 (3 pages)
23 October 2009Termination of appointment of Julie Speedie as a secretary (1 page)
23 October 2009Director's details changed for Martin Streich on 5 October 2009 (3 pages)
8 May 2009Accounts made up to 30 April 2008 (1 page)
8 May 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
7 May 2009Return made up to 06/04/09; no change of members (10 pages)
7 May 2009Return made up to 06/04/09; no change of members (10 pages)
17 April 2008Return made up to 06/04/08; full list of members (3 pages)
17 April 2008Accounts made up to 30 April 2007 (2 pages)
17 April 2008Return made up to 06/04/08; full list of members (3 pages)
17 April 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
23 July 2007Return made up to 06/04/07; full list of members (6 pages)
23 July 2007Return made up to 06/04/07; full list of members (6 pages)
8 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
8 January 2007Accounts made up to 30 April 2006 (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Return made up to 06/04/06; full list of members (6 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006Return made up to 06/04/06; full list of members (6 pages)
4 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
4 February 2006Accounts made up to 30 April 2005 (1 page)
15 April 2005Return made up to 06/04/05; full list of members (6 pages)
15 April 2005Return made up to 06/04/05; full list of members (6 pages)
21 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
21 January 2005Accounts made up to 30 April 2004 (1 page)
20 April 2004Return made up to 06/04/04; full list of members (6 pages)
20 April 2004Return made up to 06/04/04; full list of members (6 pages)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
4 March 2004Accounts made up to 30 April 2003 (1 page)
22 July 2003Return made up to 06/04/03; full list of members (6 pages)
22 July 2003Return made up to 06/04/03; full list of members (6 pages)
15 April 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
15 April 2003Accounts made up to 30 April 2002 (1 page)
9 September 2002Return made up to 06/04/02; full list of members (6 pages)
9 September 2002Return made up to 06/04/02; full list of members (6 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
13 February 2002Accounts made up to 30 April 2001 (1 page)
13 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
1 June 2001Return made up to 06/04/01; full list of members (6 pages)
1 June 2001Return made up to 06/04/01; full list of members (6 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
4 August 2000Company name changed proplain LIMITED\certificate issued on 07/08/00 (2 pages)
4 August 2000Company name changed proplain LIMITED\certificate issued on 07/08/00 (2 pages)
26 July 2000Registered office changed on 26/07/00 from: 1A 2A alliance industrial estate dodsworth street darlington county durham DL1 2NG (1 page)
26 July 2000Registered office changed on 26/07/00 from: 1A 2A alliance industrial estate dodsworth street darlington county durham DL1 2NG (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Registered office changed on 19/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
19 July 2000Registered office changed on 19/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
19 July 2000Director resigned (1 page)
6 April 2000Incorporation (7 pages)