About

Registered Number: 04473526
Date of Incorporation: 29/06/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/07/2015 (8 years and 11 months ago)
Registered Address: Bwc Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX

 

Adw Interiors Ltd was registered on 29 June 2002 and has its registered office in Preston Farm Business Park. Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Miller, Darren, Peebles, Alan, Redpath, William Henry for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Darren 29 June 2002 - 1
PEEBLES, Alan 29 June 2002 - 1
REDPATH, William Henry 29 June 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 22 April 2015
AD01 - Change of registered office address 28 July 2014
RESOLUTIONS - N/A 25 July 2014
4.20 - N/A 25 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 01 August 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 06 July 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 08 June 2010
AD01 - Change of registered office address 20 May 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 11 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2005
363s - Annual Return 19 August 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 17 August 2004
395 - Particulars of a mortgage or charge 17 March 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2003
225 - Change of Accounting Reference Date 25 February 2003
395 - Particulars of a mortgage or charge 25 October 2002
287 - Change in situation or address of Registered Office 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
NEWINC - New incorporation documents 29 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2004 Outstanding

N/A

Debenture 18 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.