Company NameA & D Ventures Ltd
Company StatusDissolved
Company Number08129202
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Damian Patrick McEnroe
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
Director NameMr Anthony Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ

Location

Registered Address2 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anthony Smith
50.00%
Ordinary
1 at £1Damian Mcenroe
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
31 July 2015Application to strike the company off the register (3 pages)
8 May 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
4 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
9 June 2014Registered office address changed from Unit 3G Princess Court Princess Way Prudhoe Northumberland NE42 6PL United Kingdom on 9 June 2014 (3 pages)
9 June 2014Registered office address changed from Unit 3G Princess Court Princess Way Prudhoe Northumberland NE42 6PL United Kingdom on 9 June 2014 (3 pages)
2 May 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 2
(3 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 2
(3 pages)
25 March 2013Registered office address changed from C/O the Middle Workshop the Old Grain Barn Kirkharle Courtyard Kirkharle Newcastle upon Tyne Northumberland NE19 2PE England on 25 March 2013 (1 page)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)