AD-MAG (NORTH EAST) LIMITED

Register to unlock more data on OkredoRegister

AD-MAG (NORTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03083880

Incorporation date

25/07/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1995)
dot icon19/03/2025
Final Gazette dissolved following liquidation
dot icon19/12/2024
Return of final meeting in a members' voluntary winding up
dot icon01/05/2024
Declaration of solvency
dot icon01/05/2024
Resolutions
dot icon01/05/2024
Appointment of a voluntary liquidator
dot icon01/05/2024
Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2024-05-01
dot icon18/04/2024
Resolutions
dot icon15/04/2024
Statement of capital following an allotment of shares on 2024-04-11
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-25
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon06/01/2023
Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31
dot icon09/08/2022
Accounts for a dormant company made up to 2021-12-26
dot icon09/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-27
dot icon22/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-29
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon20/08/2019
Accounts for a dormant company made up to 2018-12-30
dot icon19/08/2019
Appointment of Mr James Joseph Mullen as a director on 2019-08-16
dot icon19/08/2019
Termination of appointment of Simon Richard Fox as a director on 2019-08-16
dot icon01/03/2019
Appointment of Mr Simon Jeremy Ian Fuller as a director on 2019-03-01
dot icon01/03/2019
Termination of appointment of Vijay Lakhman Vaghela as a director on 2019-03-01
dot icon07/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon03/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/08/2018
Director's details changed for T M Directors Limited on 2018-05-04
dot icon03/08/2018
Secretary's details changed for T M Secretaries Limited on 2018-05-04
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon04/10/2017
Accounts for a dormant company made up to 2017-01-01
dot icon07/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-27
dot icon29/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon17/08/2015
Accounts for a dormant company made up to 2014-12-28
dot icon17/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon25/11/2014
Termination of appointment of Paul Andrew Vickers as a director on 2014-11-17
dot icon25/11/2014
Appointment of Mr Simon Richard Fox as a director on 2014-11-17
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-29
dot icon26/09/2014
Satisfaction of charge 1 in full
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon03/09/2013
Accounts for a dormant company made up to 2012-12-30
dot icon28/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2012-01-01
dot icon14/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2011-01-02
dot icon07/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon13/08/2010
Memorandum and Articles of Association
dot icon21/06/2010
Resolutions
dot icon19/04/2010
Accounts for a dormant company made up to 2010-01-03
dot icon10/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon10/02/2010
Director's details changed for T M Directors Limited on 2009-10-01
dot icon10/02/2010
Secretary's details changed for T M Secretaries Limited on 2009-10-01
dot icon12/01/2010
Resolutions
dot icon05/11/2009
Appointment of Vijay Lakhman Vaghela as a director
dot icon14/10/2009
Appointment of Mr Paul Andrew Vickers as a director
dot icon18/02/2009
Return made up to 01/02/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-12-28
dot icon14/05/2008
Return made up to 01/05/08; full list of members
dot icon04/02/2008
Accounts for a dormant company made up to 2007-12-30
dot icon13/06/2007
Return made up to 01/05/07; full list of members
dot icon20/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/05/2006
Return made up to 01/05/06; full list of members
dot icon05/05/2006
Accounts for a dormant company made up to 2006-01-01
dot icon13/05/2005
Return made up to 01/05/05; full list of members
dot icon13/04/2005
Accounts for a dormant company made up to 2005-01-02
dot icon14/07/2004
Full accounts made up to 2003-12-28
dot icon18/05/2004
Return made up to 01/05/04; full list of members
dot icon01/06/2003
Full accounts made up to 2002-12-29
dot icon13/05/2003
Return made up to 01/05/03; full list of members
dot icon07/10/2002
Full accounts made up to 2001-12-30
dot icon13/08/2002
Secretary's particulars changed
dot icon04/07/2002
Director's particulars changed
dot icon12/06/2002
Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE
dot icon27/05/2002
Return made up to 01/05/02; full list of members
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Resolutions
dot icon02/01/2002
New director appointed
dot icon02/01/2002
New secretary appointed
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Secretary resigned;director resigned
dot icon27/12/2001
Resolutions
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon04/06/2001
Return made up to 01/05/01; full list of members
dot icon29/05/2001
Director resigned
dot icon10/12/2000
Director resigned
dot icon07/11/2000
Director's particulars changed
dot icon31/10/2000
Full accounts made up to 2000-01-02
dot icon29/09/2000
Director's particulars changed
dot icon02/06/2000
Return made up to 01/05/00; full list of members
dot icon07/12/1999
Director's particulars changed
dot icon01/11/1999
Full accounts made up to 1998-12-27
dot icon21/09/1999
Director resigned
dot icon01/09/1999
Director's particulars changed
dot icon25/05/1999
Return made up to 01/05/99; full list of members
dot icon28/10/1998
Full accounts made up to 1997-12-28
dot icon26/06/1998
Return made up to 09/06/98; full list of members
dot icon26/06/1998
Director's particulars changed
dot icon26/06/1998
Director's particulars changed
dot icon26/06/1998
Secretary's particulars changed;director's particulars changed
dot icon23/06/1998
Director's particulars changed
dot icon25/01/1998
Accounts for a small company made up to 1997-05-31
dot icon14/01/1998
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon16/12/1997
Director resigned
dot icon16/12/1997
Director resigned
dot icon16/12/1997
Director resigned
dot icon16/12/1997
Director resigned
dot icon16/12/1997
Director resigned
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New secretary appointed;new director appointed
dot icon26/11/1997
Registered office changed on 26/11/97 from: heathcote buildings 24 heathcote street nottingham NG1 3AT
dot icon03/11/1997
Auditor's resignation
dot icon02/10/1997
Return made up to 25/07/97; no change of members
dot icon21/11/1996
Full accounts made up to 1996-05-31
dot icon28/08/1996
Return made up to 25/07/96; full list of members
dot icon11/06/1996
Particulars of mortgage/charge
dot icon25/04/1996
Accounting reference date extended from 31/03/96 to 31/05/96
dot icon13/03/1996
Accounting reference date notified as 31/03
dot icon23/08/1995
New director appointed
dot icon23/08/1995
New director appointed
dot icon23/08/1995
New director appointed
dot icon23/08/1995
New director appointed
dot icon23/08/1995
New secretary appointed;new director appointed
dot icon23/08/1995
Director resigned
dot icon23/08/1995
Secretary resigned
dot icon23/08/1995
Registered office changed on 23/08/95 from: the wagon house banwell road christon axbridge somerset BS26 2XX
dot icon25/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/12/2022
dot iconNext confirmation date
06/02/2025
dot iconLast change occurred
25/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/12/2022
dot iconNext account date
25/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redding, Diana Elizabeth
Nominee Director
24/07/1995 - 24/07/1995
1570
Vaghela, Vijay Lakhman
Director
01/10/2009 - 01/03/2019
315
Davidson, Scott Matthew
Director
24/07/1995 - 23/10/1997
48
REACH SECRETARIES LIMITED
Corporate Secretary
09/12/2001 - Present
273
REACH DIRECTORS LIMITED
Corporate Director
09/12/2001 - Present
268

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AD-MAG (NORTH EAST) LIMITED

AD-MAG (NORTH EAST) LIMITED is an(a) Dissolved company incorporated on 25/07/1995 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AD-MAG (NORTH EAST) LIMITED?

toggle

AD-MAG (NORTH EAST) LIMITED is currently Dissolved. It was registered on 25/07/1995 and dissolved on 19/03/2025.

Where is AD-MAG (NORTH EAST) LIMITED located?

toggle

AD-MAG (NORTH EAST) LIMITED is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does AD-MAG (NORTH EAST) LIMITED do?

toggle

AD-MAG (NORTH EAST) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AD-MAG (NORTH EAST) LIMITED?

toggle

The latest filing was on 19/03/2025: Final Gazette dissolved following liquidation.