Company NameHadrian 2 Ltd
Company StatusDissolved
Company Number07499863
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameActiv Distribution (North East) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Ian William Gillespie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Balliol Business Park West
Newcastle Upon Tyne
NE12 8EW
Secretary NameMr Michael James Hearns
StatusClosed
Appointed19 May 2014(3 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 19 April 2022)
RoleCompany Director
Correspondence AddressHadrian House Balliol Business Park West
Newcastle Upon Tyne
NE12 8EW
Director NameMr Michael Fitzpatrick
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Balliol Business Park West
Newcastle Upon Tyne
NE12 8EW

Location

Registered AddressHadrian House
Balliol Business Park West
Newcastle Upon Tyne
NE12 8EW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

2 at £1Ian Gillespie
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
25 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-25
(3 pages)
22 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
5 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
22 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
1 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 15/02/2018.
(6 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
3 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
24 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 May 2014Termination of appointment of Michael Fitzpatrick as a director (1 page)
19 May 2014Appointment of Mr Michael James Hearns as a secretary (2 pages)
19 May 2014Termination of appointment of Michael Fitzpatrick as a director (1 page)
19 May 2014Appointment of Mr Michael James Hearns as a secretary (2 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
27 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
9 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
20 January 2011Incorporation (16 pages)
20 January 2011Incorporation (16 pages)