ADD2 LTD

Register to unlock more data on OkredoRegister

ADD2 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02774779

Incorporation date

18/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

26-28 Goodall Street, Walsall, West Midlands WS1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1992)
dot icon16/11/2022
Final Gazette dissolved following liquidation
dot icon16/08/2022
Return of final meeting in a creditors' voluntary winding up
dot icon27/10/2021
Liquidators' statement of receipts and payments to 2021-09-19
dot icon26/11/2020
Liquidators' statement of receipts and payments to 2020-09-19
dot icon02/10/2019
Registered office address changed from 3 Manor Rise Lichfield Staffordshire WS14 9SL England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2019-10-02
dot icon01/10/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/10/2019
Appointment of a voluntary liquidator
dot icon01/10/2019
Resolutions
dot icon01/10/2019
Statement of affairs
dot icon03/07/2019
Registered office address changed from Hawkesyard Hall Armitage Park Armitage Staffordshire WS15 1PU to 3 Manor Rise Lichfield Staffordshire WS14 9SL on 2019-07-03
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Satisfaction of charge 2 in full
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2013
Appointment of Mrs Hilary Ann Dowen as a director
dot icon20/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon15/02/2012
Statement of capital following an allotment of shares on 2011-04-02
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Previous accounting period shortened from 2011-05-31 to 2011-03-31
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon05/01/2010
Director's details changed for Simon Brooks Clarke on 2009-10-01
dot icon05/01/2010
Director's details changed for Mr Brett Dowen on 2009-10-01
dot icon24/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon12/01/2009
Return made up to 18/12/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/01/2008
Return made up to 18/12/07; full list of members
dot icon11/12/2007
Ad 31/03/07--------- £ si 100@1=100 £ ic 100/200
dot icon22/01/2007
Return made up to 18/12/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon26/05/2006
Particulars of mortgage/charge
dot icon17/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon01/02/2006
Return made up to 18/12/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon07/01/2005
Return made up to 18/12/04; full list of members
dot icon06/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon14/01/2004
Return made up to 18/12/03; full list of members
dot icon08/06/2003
Director resigned
dot icon04/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon31/12/2002
Return made up to 18/12/02; full list of members
dot icon11/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon10/01/2002
Return made up to 18/12/01; full list of members
dot icon13/03/2001
Accounts for a small company made up to 2000-05-31
dot icon09/01/2001
Return made up to 18/12/00; full list of members
dot icon27/12/2000
Registered office changed on 27/12/00 from: 3 manor rise lichfield staffordshire WS14 9SL
dot icon09/03/2000
Particulars of mortgage/charge
dot icon11/02/2000
Accounts for a small company made up to 1999-05-31
dot icon20/01/2000
Return made up to 18/12/99; full list of members
dot icon19/08/1999
New director appointed
dot icon06/05/1999
Certificate of change of name
dot icon03/02/1999
Certificate of change of name
dot icon15/01/1999
Return made up to 18/12/98; no change of members
dot icon04/12/1998
Accounts for a small company made up to 1998-05-31
dot icon17/12/1997
Return made up to 18/12/97; no change of members
dot icon17/12/1997
New director appointed
dot icon03/12/1997
Full accounts made up to 1997-05-31
dot icon26/11/1997
Particulars of mortgage/charge
dot icon18/03/1997
Resolutions
dot icon18/03/1997
Resolutions
dot icon14/02/1997
Full accounts made up to 1996-05-31
dot icon13/01/1997
Return made up to 18/12/96; full list of members
dot icon17/02/1996
Accounts for a dormant company made up to 1995-05-31
dot icon12/01/1996
Return made up to 18/12/95; no change of members
dot icon21/12/1994
Return made up to 18/12/94; no change of members
dot icon22/09/1994
Accounts for a dormant company made up to 1994-05-31
dot icon22/09/1994
Resolutions
dot icon22/09/1994
Ad 05/01/92--------- £ si 100@1
dot icon17/03/1994
Certificate of change of name
dot icon27/01/1994
Return made up to 18/12/93; full list of members
dot icon21/12/1993
Accounting reference date extended from 31/12 to 31/05
dot icon25/01/1993
Secretary resigned
dot icon25/01/1993
Director resigned
dot icon25/01/1993
Registered office changed on 25/01/93 from: somerset house temple street birmingham west midlands B2 5DN
dot icon25/01/1993
Ad 05/01/93--------- £ si 98@1=98 £ ic 2/100
dot icon18/01/1993
Director resigned;new director appointed
dot icon18/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon18/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowen, Brett
Director
05/01/1993 - 18/12/1993
-
Dowen, Brett Leslie
Director
05/01/1993 - Present
6
Clarke, Simon Brooks
Director
12/08/1999 - Present
2
Dowen, Brett Leslie
Secretary
05/01/1993 - Present
1
Dowen, Hilary Ann
Director
05/01/1993 - 16/04/2003
-

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 ADD2 LTD

ADD2 LTD is an(a) Dissolved company incorporated on 18/12/1992 with the registered office located at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL. There are currently 4 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 ADD2 LTD?

toggle

ADD2 LTD is currently Dissolved. It was registered on 18/12/1992 and dissolved on 16/11/2022.

Where is ADD2 LTD located?

toggle

ADD2 LTD is registered at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL.

What does ADD2 LTD do?

toggle

ADD2 LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADD2 LTD?

toggle

The latest filing was on 16/11/2022: Final Gazette dissolved following liquidation.