Company NameA & D Comm. Limited
Company StatusDissolved
Company Number04044840
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 8 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Hardy
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Library Walk
Catchgate
Stanley
County Durham
DH9 8UT
Director NameAndrew Alexander Inglis
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Collingwood Drive
Hexham
Northumberland
NE46 2JA
Secretary NameDavid Hardy
NationalityBritish
StatusClosed
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Library Walk
Catchgate
Stanley
County Durham
DH9 8UT
Secretary NameAndrew Alexander Inglis
NationalityBritish
StatusClosed
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Collingwood Drive
Hexham
Northumberland
NE46 2JA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address1 Library Walk
Catchgate Stanley
County Durham
DH9 8UT
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Built Up AreaAnnfield Plain

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
18 August 2003Application for striking-off (1 page)
6 December 2002Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
6 December 2002Total exemption full accounts made up to 31 July 2002 (4 pages)
7 August 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
3 September 2001Return made up to 01/08/01; full list of members (7 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000Registered office changed on 11/08/00 from: 229 nether street london N3 1NT (1 page)
1 August 2000Incorporation (13 pages)