ADRO MARKETING LIMITED

Register to unlock more data on OkredoRegister

ADRO MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03624426

Incorporation date

01/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1998)
dot icon12/08/2023
Final Gazette dissolved following liquidation
dot icon12/05/2023
Return of final meeting in a members' voluntary winding up
dot icon04/08/2022
Registered office address changed from 12 Llangar Grove Crowthorne RG45 6EA England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2022-08-04
dot icon04/08/2022
Appointment of a voluntary liquidator
dot icon04/08/2022
Resolutions
dot icon04/08/2022
Declaration of solvency
dot icon20/04/2022
Total exemption full accounts made up to 2021-03-30
dot icon03/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon26/11/2021
Compulsory strike-off action has been discontinued
dot icon25/11/2021
Termination of appointment of Roger Martin Adams as a director on 2020-12-10
dot icon25/11/2021
Confirmation statement made on 2021-09-01 with updates
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2021
Satisfaction of charge 1 in full
dot icon09/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon10/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon10/09/2018
Registered office address changed from Enterprise House PO Box 7834 Crowthorne Berkshire RG45 6FJ to 12 Llangar Grove Crowthorne RG45 6EA on 2018-09-10
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon27/09/2010
Director's details changed for Anne Elizabeth Adams on 2010-09-01
dot icon27/09/2010
Director's details changed for Roger Martin Adams on 2010-09-01
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/09/2009
Return made up to 01/09/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/09/2008
Return made up to 01/09/08; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/09/2007
Return made up to 01/09/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/09/2006
Return made up to 01/09/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/09/2005
Return made up to 01/09/05; full list of members
dot icon19/09/2005
New director appointed
dot icon12/09/2005
Director resigned
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/10/2004
Return made up to 01/09/04; full list of members
dot icon25/10/2003
Resolutions
dot icon25/10/2003
Resolutions
dot icon25/10/2003
Resolutions
dot icon25/10/2003
Resolutions
dot icon25/10/2003
Resolutions
dot icon25/10/2003
Resolutions
dot icon25/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/10/2003
Return made up to 01/09/03; full list of members
dot icon08/11/2002
Resolutions
dot icon08/11/2002
Resolutions
dot icon08/11/2002
Resolutions
dot icon08/11/2002
Resolutions
dot icon08/11/2002
Resolutions
dot icon08/11/2002
Resolutions
dot icon08/11/2002
Resolutions
dot icon08/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/09/2002
Return made up to 01/09/02; full list of members
dot icon30/11/2001
Resolutions
dot icon30/11/2001
Resolutions
dot icon30/11/2001
Resolutions
dot icon30/11/2001
Resolutions
dot icon30/11/2001
Resolutions
dot icon30/11/2001
Resolutions
dot icon30/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/09/2001
Return made up to 01/09/01; full list of members
dot icon27/10/2000
Accounts for a small company made up to 2000-03-31
dot icon03/10/2000
Return made up to 01/09/00; full list of members
dot icon07/01/2000
Accounts for a small company made up to 1999-03-31
dot icon26/08/1999
Return made up to 01/09/99; full list of members
dot icon14/03/1999
Resolutions
dot icon14/03/1999
Resolutions
dot icon14/03/1999
Resolutions
dot icon14/03/1999
Resolutions
dot icon01/02/1999
Accounting reference date shortened from 30/09/99 to 31/03/99
dot icon01/02/1999
Ad 12/10/98--------- £ si 98@1=98 £ ic 2/100
dot icon22/09/1998
Director resigned
dot icon22/09/1998
Secretary resigned
dot icon22/09/1998
New director appointed
dot icon22/09/1998
New secretary appointed
dot icon22/09/1998
New director appointed
dot icon22/09/1998
Registered office changed on 22/09/98 from: 229 nether street london N3 1NT
dot icon01/09/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£292,418.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
244.76K
-
0.00
292.42K
-
2021
0
244.76K
-
0.00
292.42K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

244.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

292.42K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langstaff, Nigel Jeremy
Secretary
01/09/1998 - Present
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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADRO MARKETING LIMITED

ADRO MARKETING LIMITED is an(a) Dissolved company incorporated on 01/09/1998 with the registered office located at C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADRO MARKETING LIMITED?

toggle

ADRO MARKETING LIMITED is currently Dissolved. It was registered on 01/09/1998 and dissolved on 12/08/2023.

Where is ADRO MARKETING LIMITED located?

toggle

ADRO MARKETING LIMITED is registered at C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QL.

What does ADRO MARKETING LIMITED do?

toggle

ADRO MARKETING LIMITED operates in the Agents involved in the sale of fuels ores metals and industrial chemicals (46.12 - SIC 2007) sector.

What is the latest filing for ADRO MARKETING LIMITED?

toggle

The latest filing was on 12/08/2023: Final Gazette dissolved following liquidation.