About

Registered Number: 02646796
Date of Incorporation: 18/09/1991 (33 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2017 (7 years and 8 months ago)
Registered Address: Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

 

Ad Financial Services Ltd was founded on 18 September 1991 and has its registered office in Handforth, Cheshire, it's status is listed as "Dissolved". We don't know the number of employees at this business. The business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TOSSELL, Bridget Ann N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 21 April 2017
AD01 - Change of registered office address 03 March 2016
RESOLUTIONS - N/A 02 March 2016
4.70 - N/A 02 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2016
AA - Annual Accounts 29 February 2016
AA01 - Change of accounting reference date 29 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 21 September 2015
SH01 - Return of Allotment of shares 17 March 2015
SH01 - Return of Allotment of shares 17 March 2015
RESOLUTIONS - N/A 05 March 2015
CC04 - Statement of companies objects 05 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 25 August 2009
287 - Change in situation or address of Registered Office 30 July 2009
288a - Notice of appointment of directors or secretaries 02 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 26 October 2004
225 - Change of Accounting Reference Date 24 March 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2002
AA - Annual Accounts 14 November 2002
363s - Annual Return 29 October 2002
395 - Particulars of a mortgage or charge 18 July 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 10 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2001
AA - Annual Accounts 29 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
363s - Annual Return 19 September 2000
395 - Particulars of a mortgage or charge 21 July 2000
RESOLUTIONS - N/A 16 December 1999
MEM/ARTS - N/A 16 December 1999
123 - Notice of increase in nominal capital 16 December 1999
363s - Annual Return 11 October 1999
225 - Change of Accounting Reference Date 29 September 1999
395 - Particulars of a mortgage or charge 13 July 1999
395 - Particulars of a mortgage or charge 13 July 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 21 August 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 02 September 1997
AA - Annual Accounts 31 July 1997
395 - Particulars of a mortgage or charge 10 September 1996
363s - Annual Return 10 September 1996
AA - Annual Accounts 28 July 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 31 July 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 29 July 1994
363s - Annual Return 10 September 1993
287 - Change in situation or address of Registered Office 12 March 1993
AA - Annual Accounts 12 March 1993
363a - Annual Return 09 September 1992
288 - N/A 11 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1991
288 - N/A 23 September 1991
NEWINC - New incorporation documents 18 September 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 15 July 2002 Outstanding

N/A

Legal mortgage 17 July 2000 Outstanding

N/A

Legal charge 05 July 1999 Fully Satisfied

N/A

Debenture 05 July 1999 Fully Satisfied

N/A

Fixed and floating charge 30 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.