About

Registered Number: 05026338
Date of Incorporation: 26/01/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2014 (9 years and 6 months ago)
Registered Address: Gateway House Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

 

Based in Ashford in Kent, Admiral Ventilation Ltd was registered on 26 January 2004, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICK, Andrew 01 December 2004 31 July 2011 1
Secretary Name Appointed Resigned Total Appointments
JONES, Ann 15 March 2004 04 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 17 July 2014
4.68 - Liquidator's statement of receipts and payments 15 April 2014
4.68 - Liquidator's statement of receipts and payments 09 May 2013
F10.2 - N/A 17 September 2012
RESOLUTIONS - N/A 03 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2012
4.20 - N/A 03 April 2012
AR01 - Annual Return 06 March 2012
AD01 - Change of registered office address 06 March 2012
AA - Annual Accounts 01 November 2011
TM01 - Termination of appointment of director 12 August 2011
TM02 - Termination of appointment of secretary 04 August 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 08 July 2010
AD01 - Change of registered office address 06 July 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 12 October 2007
395 - Particulars of a mortgage or charge 22 March 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 22 November 2006
287 - Change in situation or address of Registered Office 27 September 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 02 February 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
225 - Change of Accounting Reference Date 09 November 2004
287 - Change in situation or address of Registered Office 13 October 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.