ANADIGM LIMITED

Register to unlock more data on OkredoRegister

ANADIGM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03800203

Incorporation date

01/07/1999

Size

Unreported

Contacts

Registered address

Registered address

2 Adventure Place, Stoke On Trent ST1 3AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1999)
dot icon13/07/2010
Final Gazette dissolved following liquidation
dot icon13/04/2010
Return of final meeting in a members' voluntary winding up
dot icon17/01/2010
Liquidators' statement of receipts and payments to 2010-01-05
dot icon25/11/2009
Court order granting voluntary liquidator leave to resign
dot icon01/10/2009
Appointment of a voluntary liquidator
dot icon01/07/2009
Appointment of a voluntary liquidator
dot icon01/07/2009
Insolvency court order
dot icon01/07/2009
Death of a liquidator
dot icon15/01/2009
Registered office changed on 16/01/2009 from 2 temple back east temple quay bristol BS1 6EG
dot icon14/01/2009
Resolutions
dot icon14/01/2009
Appointment of a voluntary liquidator
dot icon14/01/2009
Declaration of solvency
dot icon14/10/2008
Return made up to 02/07/08; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/01/2008
Return made up to 02/07/07; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/12/2007
Director's particulars changed
dot icon10/12/2007
Secretary's particulars changed;director's particulars changed
dot icon10/12/2007
Secretary's particulars changed;director's particulars changed
dot icon06/09/2006
Return made up to 02/07/06; full list of members
dot icon06/09/2006
Registered office changed on 07/09/06 from: 4-5 mallard court mallard way crewe business park crew cheshire CW1 6ZQ
dot icon06/09/2006
Secretary resigned
dot icon03/09/2006
Secretary resigned
dot icon03/09/2006
Director resigned
dot icon03/09/2006
Director resigned
dot icon03/09/2006
Director resigned
dot icon03/09/2006
Director resigned
dot icon03/09/2006
Director resigned
dot icon03/09/2006
New director appointed
dot icon03/09/2006
New secretary appointed;new director appointed
dot icon25/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/08/2005
Miscellaneous
dot icon08/08/2005
Return made up to 02/07/05; full list of members
dot icon05/07/2005
Resolutions
dot icon05/07/2005
Resolutions
dot icon05/07/2005
Resolutions
dot icon05/07/2005
Resolutions
dot icon12/06/2005
Miscellaneous
dot icon11/05/2005
Miscellaneous
dot icon05/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon20/03/2005
Miscellaneous
dot icon14/03/2005
Director resigned
dot icon06/03/2005
Miscellaneous
dot icon19/12/2004
Secretary resigned
dot icon19/12/2004
New secretary appointed
dot icon06/10/2004
Miscellaneous
dot icon07/09/2004
Return made up to 02/07/04; full list of members; amend
dot icon30/08/2004
Return made up to 02/07/04; full list of members
dot icon06/06/2004
Miscellaneous
dot icon08/03/2004
Group of companies' accounts made up to 2003-12-31
dot icon04/03/2004
Miscellaneous
dot icon04/03/2004
Miscellaneous
dot icon04/03/2004
Resolutions
dot icon14/01/2004
New director appointed
dot icon12/01/2004
Registered office changed on 13/01/04 from: 3-5 mallard court mallard way crewe business park crewe cheshire CW1 6ZQ
dot icon23/12/2003
New director appointed
dot icon17/12/2003
Declaration of satisfaction of mortgage/charge
dot icon18/11/2003
Miscellaneous
dot icon18/11/2003
Resolutions
dot icon18/11/2003
Miscellaneous
dot icon12/11/2003
S-div 02/10/03
dot icon12/11/2003
Nc inc already adjusted 02/10/03
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon20/10/2003
Resolutions
dot icon20/10/2003
Director resigned
dot icon20/10/2003
Director resigned
dot icon08/09/2003
Ad 21/08/03--------- £ si [email protected]=108738 £ ic 221031/329769
dot icon25/08/2003
Ad 11/08/03--------- £ si [email protected]=50000 £ ic 171031/221031
dot icon06/08/2003
Ad 11/07/03--------- £ si [email protected]=92038 £ ic 78993/171031
dot icon24/07/2003
Particulars of mortgage/charge
dot icon23/07/2003
Nc inc already adjusted 11/07/03
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon15/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon15/07/2003
Return made up to 02/07/03; change of members
dot icon15/07/2003
Director resigned
dot icon25/02/2003
Nc inc already adjusted 23/01/03
dot icon25/02/2003
Resolutions
dot icon25/02/2003
Resolutions
dot icon25/02/2003
Resolutions
dot icon08/12/2002
New director appointed
dot icon28/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon26/07/2002
Return made up to 02/07/02; full list of members
dot icon26/07/2002
Director's particulars changed
dot icon16/07/2002
Auditor's resignation
dot icon12/05/2002
Nc inc already adjusted 30/04/02
dot icon12/05/2002
Resolutions
dot icon12/05/2002
Resolutions
dot icon12/05/2002
Resolutions
dot icon12/05/2002
Resolutions
dot icon09/05/2002
Particulars of mortgage/charge
dot icon05/12/2001
Director resigned
dot icon27/10/2001
Ad 29/08/01--------- £ si [email protected]=6301 £ ic 78362/84663
dot icon27/10/2001
Resolutions
dot icon27/10/2001
Resolutions
dot icon27/10/2001
Resolutions
dot icon08/08/2001
Return made up to 02/07/01; full list of members
dot icon01/08/2001
New director appointed
dot icon22/07/2001
Registered office changed on 23/07/01 from: scott house westmere drive crewe cheshire CW1 6ZG
dot icon30/04/2001
Full group accounts made up to 2000-12-31
dot icon28/02/2001
Ad 23/02/01--------- £ si [email protected]=34687 £ ic 43719/78406
dot icon28/02/2001
Nc inc already adjusted 23/02/01
dot icon28/02/2001
Resolutions
dot icon28/02/2001
Resolutions
dot icon28/02/2001
Resolutions
dot icon28/02/2001
Resolutions
dot icon02/10/2000
New director appointed
dot icon18/09/2000
Certificate of change of name
dot icon24/07/2000
Return made up to 02/07/00; full list of members
dot icon24/07/2000
Director's particulars changed
dot icon21/06/2000
Ad 30/05/00--------- £ si [email protected]=43238 £ ic 481/43719
dot icon21/06/2000
Nc inc already adjusted 30/05/00
dot icon21/06/2000
Resolutions
dot icon21/06/2000
Resolutions
dot icon21/06/2000
Resolutions
dot icon21/05/2000
New director appointed
dot icon05/05/2000
Particulars of mortgage/charge
dot icon05/04/2000
Registered office changed on 06/04/00 from: 7 devonshire square cutlers gardens london EC2M 4YH
dot icon06/03/2000
Statement of affairs
dot icon06/03/2000
Ad 26/01/00--------- £ si [email protected]=92 £ ic 389/481
dot icon15/02/2000
New director appointed
dot icon03/02/2000
Ad 26/01/00--------- £ si [email protected]=338 £ ic 51/389
dot icon03/02/2000
Resolutions
dot icon03/02/2000
Resolutions
dot icon03/02/2000
Resolutions
dot icon03/02/2000
Resolutions
dot icon03/02/2000
£ nc 100/502 26/01/00
dot icon03/02/2000
Ad 26/01/00--------- £ si [email protected]=50 £ ic 1/51
dot icon03/02/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon03/02/2000
Secretary resigned
dot icon03/02/2000
New secretary appointed;new director appointed
dot icon01/02/2000
New secretary appointed;new director appointed
dot icon01/02/2000
Div 15/11/99
dot icon23/01/2000
Resolutions
dot icon23/01/2000
New director appointed
dot icon23/01/2000
Secretary resigned
dot icon23/01/2000
Director resigned
dot icon19/01/2000
Certificate of change of name
dot icon01/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worth, Frederick Edward
Director
26/01/2000 - 02/10/2003
14
Sheehan, Patrick
Director
01/12/2003 - 15/12/2005
19
HAMMOND SUDDARDS SECRETARIES LIMITED
Nominee Secretary
02/07/1999 - 15/11/1999
200
HAMMOND SUDDARDS SECRETARIES LIMITED
Nominee Director
02/07/1999 - 15/11/1999
200
Klingenbeck, Ludwig Ruediger
Director
15/11/1999 - 26/11/2001
-

Persons with Significant Control

0

No PSC data available.

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 ANADIGM LIMITED

ANADIGM LIMITED is an(a) Dissolved company incorporated on 01/07/1999 with the registered office located at 2 Adventure Place, Stoke On Trent ST1 3AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ANADIGM LIMITED?

toggle

ANADIGM LIMITED is currently Dissolved. It was registered on 01/07/1999 and dissolved on 13/07/2010.

Where is ANADIGM LIMITED located?

toggle

ANADIGM LIMITED is registered at 2 Adventure Place, Stoke On Trent ST1 3AF.

What does ANADIGM LIMITED do?

toggle

ANADIGM LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for ANADIGM LIMITED?

toggle

The latest filing was on 13/07/2010: Final Gazette dissolved following liquidation.