ADC MARKETING LIMITED

Register to unlock more data on OkredoRegister

ADC MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03223711

Incorporation date

11/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1996)
dot icon22/08/2023
Final Gazette dissolved following liquidation
dot icon22/05/2023
Return of final meeting in a members' voluntary winding up
dot icon15/02/2023
Liquidators' statement of receipts and payments to 2023-02-01
dot icon03/03/2022
Liquidators' statement of receipts and payments to 2022-02-01
dot icon01/03/2021
Resolutions
dot icon01/03/2021
Declaration of solvency
dot icon16/02/2021
Registered office address changed from Unit 2B Cyan Park Coventry West Midlands CV2 4QP to 100 st James Road Northampton NN5 5LF on 2021-02-16
dot icon15/02/2021
Appointment of a voluntary liquidator
dot icon02/10/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon14/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Termination of appointment of Jane Emma Bartram as a secretary on 2018-12-03
dot icon23/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2015
Satisfaction of charge 1 in full
dot icon13/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Director's details changed for Ms Nicola Denise Powell on 2014-10-06
dot icon06/10/2014
Secretary's details changed for Mrs Jane Emma Bartram on 2014-10-06
dot icon18/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon18/07/2014
Secretary's details changed for Miss Jane Emma Goodman on 2013-08-24
dot icon17/10/2013
Registered office address changed from Unit 4 Richardson Way Cross Point Business Park Coventry West Midlands CV2 2TY on 2013-10-17
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon12/07/2013
Secretary's details changed for Miss Jane Emma Goodman on 2013-02-24
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/08/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon13/07/2010
Director's details changed for Nicola Denise Powell on 2010-07-11
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/07/2009
Return made up to 11/07/09; full list of members
dot icon08/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/07/2008
Return made up to 11/07/08; full list of members
dot icon16/07/2008
Secretary's change of particulars / jane goodman / 30/06/2008
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon24/07/2007
Return made up to 11/07/07; full list of members
dot icon24/07/2007
Director's particulars changed
dot icon18/12/2006
New secretary appointed
dot icon18/12/2006
Secretary resigned
dot icon12/12/2006
Total exemption full accounts made up to 2006-06-30
dot icon04/12/2006
Director resigned
dot icon12/07/2006
Return made up to 11/07/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/07/2005
Return made up to 11/07/05; full list of members
dot icon04/05/2005
Registered office changed on 04/05/05 from: priory gates priory road wolston warwickshire CV8 3TA
dot icon29/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon26/07/2004
Return made up to 11/07/04; full list of members
dot icon12/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon13/08/2003
Return made up to 11/07/03; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon03/08/2002
Particulars of mortgage/charge
dot icon17/07/2002
Return made up to 11/07/02; full list of members
dot icon15/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon31/07/2001
Return made up to 11/07/01; full list of members
dot icon05/03/2001
Accounts for a small company made up to 2000-06-30
dot icon17/07/2000
Return made up to 11/07/00; full list of members
dot icon10/01/2000
Accounts for a small company made up to 1999-06-30
dot icon23/07/1999
Return made up to 11/07/99; no change of members
dot icon04/12/1998
Accounts for a small company made up to 1998-06-30
dot icon07/07/1998
Return made up to 11/07/98; no change of members
dot icon18/05/1998
Registered office changed on 18/05/98 from: adc house broomfield place coventry CV5 6GY
dot icon14/01/1998
Accounts for a small company made up to 1997-06-30
dot icon21/10/1997
Ad 20/01/97--------- £ si 100@1
dot icon20/07/1997
Return made up to 11/07/97; full list of members
dot icon07/05/1997
Accounting reference date shortened from 31/07/97 to 30/06/97
dot icon09/09/1996
New secretary appointed;new director appointed
dot icon09/09/1996
New director appointed
dot icon09/09/1996
Registered office changed on 09/09/96 from: gazette buildings 168 corporation street birmingham B4 6TU
dot icon09/09/1996
Secretary resigned
dot icon09/09/1996
Director resigned
dot icon11/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

0

No officers data available.

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ADC MARKETING LIMITED

ADC MARKETING LIMITED is an(a) Dissolved company incorporated on 11/07/1996 with the registered office located at 100 St James Road, Northampton NN5 5LF. There is currently no 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 ADC MARKETING LIMITED?

toggle

ADC MARKETING LIMITED is currently Dissolved. It was registered on 11/07/1996 and dissolved on 22/08/2023.

Where is ADC MARKETING LIMITED located?

toggle

ADC MARKETING LIMITED is registered at 100 St James Road, Northampton NN5 5LF.

What does ADC MARKETING LIMITED do?

toggle

ADC MARKETING LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ADC MARKETING LIMITED?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved following liquidation.