Company NameAdessi (Leeds) Limited
Company StatusDissolved
Company Number04920101
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 6 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Carton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Glastonbury Grove
Newcastle
Tyne & Wear
NE2 2HB
Director NameJude Anton Smith
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Roundhay Crescent
Leeds
LS8 4DT
Secretary NameMr Mark Carton
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Glastonbury Grove
Newcastle
Tyne & Wear
NE2 2HB
Director NameRichard William McCordall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Denewood
Forest Hall
Newcastle Upon Tyne
NE12 7FA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor Metropolitan House
19-21 Collingwood Street
Newcastle Upon Tyne
NE1 1JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£3,916
Cash£8,411
Current Liabilities£28,234

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
24 July 2008Application for striking-off (1 page)
31 December 2007Director resigned (1 page)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 February 2007Registered office changed on 06/02/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
8 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 November 2005Return made up to 02/10/05; full list of members (7 pages)
21 January 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
30 November 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
18 October 2004Return made up to 02/10/04; full list of members (7 pages)
11 November 2003Ad 06/11/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003Secretary resigned (1 page)