Company NameAdd Solutions Limited
Company StatusDissolved
Company Number06582905
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 11 months ago)
Dissolution Date27 August 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Darren Barker
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Longleat Walk
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5BW
Director NameMr Andrew Scott Biggs
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Eardulph Avenue
Chester-Le-Street
County Durhamn
DH3 3PR

Location

Registered AddressThird Floor Citygate
St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr Andrew Scott Biggs
50.00%
Ordinary
50 at £1Mr Darren Barker
50.00%
Ordinary

Financials

Year2014
Net Worth£21,178
Cash£105
Current Liabilities£19,271

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2013First Gazette notice for compulsory strike-off (1 page)
2 October 2011Compulsory strike-off action has been suspended (1 page)
2 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 100
(14 pages)
19 August 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 100
(14 pages)
25 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 May 2009Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
22 May 2009Return made up to 02/05/09; full list of members (3 pages)
22 May 2009Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
22 May 2009Return made up to 02/05/09; full list of members (3 pages)
30 January 2009Director's change of particulars / andrew biggs / 23/01/2009 (1 page)
30 January 2009Director's Change of Particulars / darren barker / 23/01/2009 / HouseName/Number was: 9, now: 5; Street was: the close, now: longleat walk; Area was: , now: ingleby barwick; Post Town was: middlesborough, now: stockton-on-tees; Region was: , now: cleveland; Post Code was: TS4 2SX, now: TS17 5BW; Country was: england, now: (1 page)
30 January 2009Director's Change of Particulars / andrew biggs / 23/01/2009 / Middle Name/s was: , now: scott (1 page)
30 January 2009Director's change of particulars / darren barker / 23/01/2009 (1 page)
2 May 2008Incorporation (9 pages)
2 May 2008Incorporation (9 pages)