Company NameAddese Limited
Company StatusDissolved
Company Number06502856
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Alex Dawson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressFighting Cocks House
Thimbleby
North Allerton
North Yorkshire
DL6 3PY
Director NameMr Scott Eason
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Castlereagh
Wynyard
Billingham
TS22 5QF
Secretary NameMr Scott Eason
NationalityBritish
StatusClosed
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Castlereagh
Wynyard
Billingham
TS22 5QF

Location

Registered Address8 High Street
Yarm
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved following liquidation (1 page)
15 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
15 November 2010Liquidators statement of receipts and payments to 8 November 2010 (6 pages)
15 November 2010Liquidators statement of receipts and payments to 8 November 2010 (6 pages)
15 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
15 November 2010Liquidators' statement of receipts and payments to 8 November 2010 (6 pages)
18 March 2010Appointment of a voluntary liquidator (2 pages)
18 March 2010Declaration of solvency (3 pages)
18 March 2010Registered office address changed from 12 Castlereagh Wynyard Billingham Cleveland TS22 5QF United Kingdom on 18 March 2010 (2 pages)
18 March 2010Registered office address changed from 12 Castlereagh Wynyard Billingham Cleveland TS22 5QF United Kingdom on 18 March 2010 (2 pages)
18 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-17
(1 page)
18 March 2010Declaration of solvency (3 pages)
18 March 2010Appointment of a voluntary liquidator (2 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2009Location of debenture register (1 page)
24 February 2009Registered office changed on 24/02/2009 from 12 castlereagh, wynyard billingham cleveland TS22 5QF (1 page)
24 February 2009Return made up to 13/02/09; full list of members (4 pages)
24 February 2009Return made up to 13/02/09; full list of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from 12 castlereagh, wynyard billingham cleveland TS22 5QF (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Location of debenture register (1 page)
24 February 2009Location of register of members (1 page)
13 February 2008Incorporation (17 pages)
13 February 2008Incorporation (17 pages)