Company NameADS Northern Limited
Company StatusDissolved
Company Number05109363
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date20 October 2011 (12 years, 6 months ago)
Previous NameNorth Eastern Supplies Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NamePhilip David Callighan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(10 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 20 October 2011)
RolePainter & Decorator
Correspondence Address12 Balmoral Way
Felling
Gateshead
Tyne & Wear
NE10 9TR
Secretary NameAngela Callighan
NationalityBritish
StatusClosed
Appointed04 December 2007(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 20 October 2011)
RoleOffice Manager
Correspondence Address12 Balmoral Way
Sheriffs Rise
Gateshead
Tyne & Wear
NE10 9TR
Director NameMr Stephen John Hickey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Hylton Terrace Bill Quay
Gateshead
Tyne & Wear
NE10 0SL
Secretary NameMrs Tina Jane Peters
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadlands
Moor Lane, Cleadon
Sunderland
Tyne & Wear
SR6 7RD
Director NameMark Bailey
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(10 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2007)
RolePainter & Decorator
Correspondence Address61 Brighton Road
Bensham
Gateshead
Tyne & Wear
NE8 1XQ
Secretary NameMr Stephen John Hickey
NationalityBritish
StatusResigned
Appointed17 February 2006(1 year, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 December 2006)
RolePlasterer
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Hylton Terrace Bill Quay
Gateshead
Tyne & Wear
NE10 0SL
Secretary NamePhilip David Callighan
NationalityBritish
StatusResigned
Appointed06 December 2006(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 04 December 2007)
RolePainter
Correspondence Address12 Balmoral Way
Felling
Gateshead
Tyne & Wear
NE10 9TR

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 October 2011Final Gazette dissolved following liquidation (1 page)
20 October 2011Final Gazette dissolved following liquidation (1 page)
20 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2011Liquidators' statement of receipts and payments to 14 July 2011 (5 pages)
20 July 2011Liquidators statement of receipts and payments to 14 July 2011 (5 pages)
20 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2011Liquidators' statement of receipts and payments to 14 July 2011 (5 pages)
1 April 2011Liquidators statement of receipts and payments to 19 March 2011 (5 pages)
1 April 2011Liquidators' statement of receipts and payments to 19 March 2011 (5 pages)
1 April 2011Liquidators' statement of receipts and payments to 19 March 2011 (5 pages)
28 September 2010Liquidators statement of receipts and payments to 19 September 2010 (5 pages)
28 September 2010Liquidators' statement of receipts and payments to 19 September 2010 (5 pages)
28 September 2010Liquidators' statement of receipts and payments to 19 September 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
6 April 2010Liquidators statement of receipts and payments to 19 March 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
1 April 2009Appointment of a voluntary liquidator (1 page)
1 April 2009Statement of affairs with form 4.19 (5 pages)
1 April 2009Statement of affairs with form 4.19 (5 pages)
1 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2009Appointment of a voluntary liquidator (1 page)
1 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-20
(1 page)
4 March 2009Registered office changed on 04/03/2009 from contract house wellington road west dunston gateshead tyne and wear NE11 9HS (1 page)
4 March 2009Registered office changed on 04/03/2009 from contract house wellington road west dunston gateshead tyne and wear NE11 9HS (1 page)
22 September 2008Registered office changed on 22/09/2008 from handy house tyne view western riverside route dunston gateshead tyne & wear NE11 9DS (1 page)
22 September 2008Registered office changed on 22/09/2008 from handy house tyne view western riverside route dunston gateshead tyne & wear NE11 9DS (1 page)
29 April 2008Return made up to 22/04/08; full list of members (3 pages)
29 April 2008Return made up to 22/04/08; full list of members (3 pages)
28 April 2008Appointment Terminated Secretary philip callighan (1 page)
28 April 2008Appointment terminated secretary philip callighan (1 page)
17 April 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
17 April 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
13 December 2007Director resigned (1 page)
13 December 2007Registered office changed on 13/12/07 from: c/o robertson & co LTD navigation house port of tyne south shields tyne & wear NE34 0AB (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Registered office changed on 13/12/07 from: c/o robertson & co LTD navigation house port of tyne south shields tyne & wear NE34 0AB (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New secretary appointed (1 page)
11 December 2007New secretary appointed (1 page)
23 July 2007Return made up to 22/04/07; full list of members (3 pages)
23 July 2007Return made up to 22/04/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 January 2007Ad 07/12/06--------- £ si 100@1=100 £ ic 3/103 (2 pages)
6 January 2007Ad 07/12/06--------- £ si 100@1=100 £ ic 3/103 (2 pages)
18 December 2006New secretary appointed (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Secretary resigned (2 pages)
18 December 2006Registered office changed on 18/12/06 from: unit 1 green lane industrial estate, pelaw gateshead tyne and wear NE10 0UW (1 page)
18 December 2006Registered office changed on 18/12/06 from: unit 1 green lane industrial estate, pelaw gateshead tyne and wear NE10 0UW (1 page)
18 December 2006Secretary resigned (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006New secretary appointed (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006Secretary resigned (1 page)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Return made up to 22/04/06; full list of members (3 pages)
10 May 2006Return made up to 22/04/06; full list of members (3 pages)
10 May 2006Director's particulars changed (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006New secretary appointed (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
20 May 2005Return made up to 22/04/05; full list of members (3 pages)
20 May 2005Return made up to 22/04/05; full list of members (3 pages)
10 March 2005Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page)
10 March 2005Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page)
10 March 2005Accounts made up to 28 February 2005 (1 page)
10 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
8 March 2005New director appointed (1 page)
8 March 2005New director appointed (1 page)
7 March 2005New director appointed (1 page)
7 March 2005Registered office changed on 07/03/05 from: 2 broadlands, moor lane cleadon sunderland tyne and wear SR6 7RD (1 page)
7 March 2005Registered office changed on 07/03/05 from: 2 broadlands, moor lane cleadon sunderland tyne and wear SR6 7RD (1 page)
7 March 2005New director appointed (1 page)
4 March 2005Ad 01/03/05--------- £ si 2@1=2 £ ic 1/3 (1 page)
4 March 2005Ad 01/03/05--------- £ si 2@1=2 £ ic 1/3 (1 page)
3 March 2005Company name changed north eastern supplies LIMITED\certificate issued on 03/03/05 (2 pages)
3 March 2005Company name changed north eastern supplies LIMITED\certificate issued on 03/03/05 (2 pages)
22 April 2004Incorporation (11 pages)
22 April 2004Incorporation (11 pages)