Company NameAdeptat Limited
Company StatusDissolved
Company Number04036955
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePhilip William Cork
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(same day as company formation)
RoleTraining Consultant
Correspondence Address47 Tarragon Way
South Shields
Tyne & Wear
NE34 8TB
Director NameMr William Leslie Thompson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Westacres Crescent
Newcastle Upon Tyne
Tyne & Wear
NE15 7PB
Secretary NameMr William Leslie Thompson
NationalityBritish
StatusClosed
Appointed19 July 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Westacres Crescent
Newcastle Upon Tyne
Tyne & Wear
NE15 7PB
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address36 Westacres Crescent
Newcastle Upon Tyne
Tyne & Wear
NE15 7PB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2005First Gazette notice for compulsory strike-off (1 page)
20 January 2004Strike-off action suspended (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
21 August 2001Return made up to 19/07/01; full list of members (6 pages)
24 May 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001New secretary appointed;new director appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)