About

Registered Number: 04616102
Date of Incorporation: 12/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: 284 Clifton Drive South, St Annes Lytham St Annes, Lancashire, FY8 1LH

 

Having been setup in 2002, A2d Technologies Ltd has its registered office in St Annes Lytham St Annes, Lancashire, it's status at Companies House is "Dissolved". There are 2 directors listed as Anderson, Angela Marie, Oakes, David James for A2d Technologies Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDERSON, Angela Marie 02 November 2004 - 1
OAKES, David James 12 December 2002 02 November 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2015
4.43 - Notice of final meeting of creditors 17 December 2014
LIQ MISC - N/A 26 April 2013
LIQ MISC - N/A 20 April 2012
AD01 - Change of registered office address 29 September 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 05 May 2011
COCOMP - Order to wind up 21 February 2011
CERTNM - Change of name certificate 27 October 2010
AD01 - Change of registered office address 26 October 2010
DISS16(SOAS) - N/A 20 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA01 - Change of accounting reference date 31 December 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 05 February 2008
363a - Annual Return 04 February 2008
363s - Annual Return 27 April 2007
AA - Annual Accounts 06 February 2007
CERTNM - Change of name certificate 24 August 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 10 February 2006
287 - Change in situation or address of Registered Office 22 September 2005
CERTNM - Change of name certificate 19 September 2005
363s - Annual Return 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 06 February 2004
287 - Change in situation or address of Registered Office 04 November 2003
288c - Notice of change of directors or secretaries or in their particulars 11 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2003
225 - Change of Accounting Reference Date 25 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.