ADDEN LIMITED

Register to unlock more data on OkredoRegister

ADDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05416554

Incorporation date

07/04/2005

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2005)
dot icon10/12/2024
Final Gazette dissolved following liquidation
dot icon10/09/2024
Return of final meeting in a members' voluntary winding up
dot icon16/04/2024
Declaration of solvency
dot icon16/04/2024
Resolutions
dot icon16/04/2024
Appointment of a voluntary liquidator
dot icon16/04/2024
Registered office address changed from The Corsetry Factory, Rothwell Road, Desborough Kettering Northamptonshire NN14 2PG to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-04-16
dot icon28/03/2024
Resolutions
dot icon22/03/2024
Statement of capital following an allotment of shares on 2024-03-22
dot icon22/03/2024
Resolutions
dot icon22/03/2024
Solvency Statement dated 22/03/24
dot icon22/03/2024
Statement by Directors
dot icon22/03/2024
Statement of capital on 2024-03-22
dot icon30/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon23/10/2023
Full accounts made up to 2023-03-31
dot icon10/11/2022
Full accounts made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon18/11/2021
Full accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon11/11/2020
Full accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon16/12/2019
Full accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon10/07/2019
Satisfaction of charge 7 in full
dot icon10/07/2019
Satisfaction of charge 8 in full
dot icon01/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon28/09/2018
Full accounts made up to 2018-03-31
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon04/04/2016
Termination of appointment of Geoffrey Michael Embley as a secretary on 2016-04-01
dot icon04/04/2016
Appointment of Mr Vaughan Peter Waylett as a secretary on 2016-04-01
dot icon04/04/2016
Appointment of Mr Vaughan Peter Waylett as a director on 2016-04-01
dot icon04/04/2016
Termination of appointment of Tracy Lewis as a director on 2016-04-01
dot icon11/11/2015
Full accounts made up to 2015-03-31
dot icon02/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon04/12/2014
Full accounts made up to 2014-03-31
dot icon22/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon04/04/2014
Full accounts made up to 2013-06-30
dot icon10/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon11/07/2013
Current accounting period shortened from 2014-06-30 to 2014-03-31
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon03/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon03/10/2012
Secretary's details changed for Mr Geoffrey Michael Embley on 2012-07-20
dot icon03/10/2012
Director's details changed for Mr Geoffrey Michael Embley on 2012-07-20
dot icon15/05/2012
Termination of appointment of Robert Underhill as a director
dot icon15/05/2012
Termination of appointment of Anthony Thwaites as a director
dot icon04/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/04/2012
Particulars of a mortgage or charge / charge no: 8
dot icon23/02/2012
Full accounts made up to 2011-06-30
dot icon19/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon17/03/2011
Full accounts made up to 2010-06-30
dot icon18/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mr Anthony Howard Thwaites on 2010-04-04
dot icon12/01/2010
Full accounts made up to 2009-06-30
dot icon21/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon15/10/2009
Appointment of Mr Geoffrey Michael Embley as a director
dot icon22/04/2009
Full accounts made up to 2008-06-30
dot icon31/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon21/10/2008
Return made up to 29/09/08; full list of members
dot icon28/04/2008
Full accounts made up to 2007-06-30
dot icon01/12/2007
Particulars of mortgage/charge
dot icon02/10/2007
Return made up to 29/09/07; full list of members
dot icon16/02/2007
Full accounts made up to 2006-06-30
dot icon26/10/2006
Return made up to 29/09/06; full list of members
dot icon26/10/2006
Registered office changed on 26/10/06 from: st james's court brown street manchester greater manchester M2 2JF
dot icon15/06/2006
Particulars of mortgage/charge
dot icon13/06/2006
Declaration of assistance for shares acquisition
dot icon13/06/2006
Resolutions
dot icon12/06/2006
Secretary resigned;director resigned
dot icon12/06/2006
New secretary appointed
dot icon08/06/2006
Particulars of mortgage/charge
dot icon21/04/2006
Return made up to 07/04/06; full list of members
dot icon18/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
New director appointed
dot icon12/08/2005
Particulars of mortgage/charge
dot icon12/07/2005
Accounting reference date extended from 30/04/06 to 30/06/06
dot icon01/07/2005
Director resigned
dot icon01/07/2005
Secretary resigned
dot icon01/07/2005
New director appointed
dot icon01/07/2005
New secretary appointed;new director appointed
dot icon01/07/2005
New director appointed
dot icon16/06/2005
Certificate of change of name
dot icon07/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
29/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Underhill, Robert, Hon
Director
31/07/2005 - 05/04/2012
13
Miss Tracy Lewis
Director
19/06/2005 - 31/03/2016
58
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
06/04/2005 - 19/06/2005
609
HALLIWELLS DIRECTORS LIMITED
Nominee Director
06/04/2005 - 19/06/2005
564
Fletcher, William Neil
Secretary
19/06/2005 - 31/05/2006
1

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 ADDEN LIMITED

ADDEN LIMITED is an(a) Dissolved company incorporated on 07/04/2005 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. 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 ADDEN LIMITED?

toggle

ADDEN LIMITED is currently Dissolved. It was registered on 07/04/2005 and dissolved on 10/12/2024.

Where is ADDEN LIMITED located?

toggle

ADDEN LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does ADDEN LIMITED do?

toggle

ADDEN LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for ADDEN LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved following liquidation.