About

Registered Number: 03329979
Date of Incorporation: 07/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (6 years and 11 months ago)
Registered Address: K House Sheffield Airport Business Park, Europa Link, Sheffield, S9 1XU,

 

Adversion Ltd was setup in 1997. This company has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MENDELSÖHN, Lorna Kathleen 28 April 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 26 January 2017
AA - Annual Accounts 01 October 2016
AD01 - Change of registered office address 12 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 03 May 2016
MR04 - N/A 03 May 2016
MR04 - N/A 03 May 2016
AP03 - Appointment of secretary 29 April 2016
TM01 - Termination of appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
AR01 - Annual Return 16 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2016
PARENT_ACC - N/A 17 November 2015
PARENT_ACC - N/A 16 November 2015
AGREEMENT1 - N/A 14 October 2015
GUARANTEE1 - N/A 14 October 2015
RESOLUTIONS - N/A 12 May 2015
MR01 - N/A 30 April 2015
MR01 - N/A 30 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
AR01 - Annual Return 10 March 2015
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AP01 - Appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
PARENT_ACC - N/A 22 September 2014
AGREEMENT1 - N/A 22 September 2014
GUARANTEE1 - N/A 22 September 2014
MR04 - N/A 08 August 2014
AR01 - Annual Return 21 March 2014
PARENT_ACC - N/A 27 August 2013
AGREEMENT1 - N/A 27 August 2013
GUARANTEE1 - N/A 27 August 2013
AR01 - Annual Return 28 May 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 26 March 2013
TM01 - Termination of appointment of director 30 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 18 April 2012
CERTNM - Change of name certificate 31 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
TM01 - Termination of appointment of director 03 December 2009
AA - Annual Accounts 25 October 2009
CH01 - Change of particulars for director 09 October 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 06 October 2008
287 - Change in situation or address of Registered Office 29 September 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 18 April 2007
287 - Change in situation or address of Registered Office 21 March 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 26 June 2006
AUD - Auditor's letter of resignation 14 March 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
AA - Annual Accounts 23 January 2006
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
363s - Annual Return 22 March 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
AA - Annual Accounts 15 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
288c - Notice of change of directors or secretaries or in their particulars 22 April 2004
363s - Annual Return 01 April 2004
RESOLUTIONS - N/A 12 March 2004
RESOLUTIONS - N/A 12 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 March 2004
395 - Particulars of a mortgage or charge 10 March 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
AUD - Auditor's letter of resignation 20 January 2004
395 - Particulars of a mortgage or charge 13 December 2003
288c - Notice of change of directors or secretaries or in their particulars 29 October 2003
AA - Annual Accounts 28 October 2003
288c - Notice of change of directors or secretaries or in their particulars 08 June 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 02 June 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 13 March 2000
288c - Notice of change of directors or secretaries or in their particulars 22 September 1999
AA - Annual Accounts 16 September 1999
363s - Annual Return 14 March 1999
287 - Change in situation or address of Registered Office 18 December 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 12 March 1998
225 - Change of Accounting Reference Date 16 December 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
287 - Change in situation or address of Registered Office 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
395 - Particulars of a mortgage or charge 07 October 1997
CERTNM - Change of name certificate 30 September 1997
NEWINC - New incorporation documents 07 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

Deed of accession in respect of a debenture dated 23 october 2003 26 February 2004 Fully Satisfied

N/A

Working capital composite guarantee and debenture 28 November 2003 Fully Satisfied

N/A

Debenture 29 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.