Company NameAdventures In Diving Limited
Company StatusDissolved
Company Number03178531
CategoryPrivate Limited Company
Incorporation Date27 March 1996(28 years, 1 month ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)
Previous NameImperial Scuba (Retail) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Oliver Murphy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(10 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Robjohns Road
Chelmsford
CM1 3AG
Secretary NameMr Michael Oliver Murphy
NationalityBritish
StatusClosed
Appointed18 May 2006(10 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Robjohns Road
Chelmsford
CM1 3AG
Director NameRobert Arthur Botwright
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 16 September 1998)
RoleCompany Director
Correspondence AddressTanglewood 15a Priory Mead
Doddinghurst
Brentwood
Essex
CM15 0NB
Director NameLaurence Sidney Ponting
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 1997)
RoleCompany Director
Correspondence Address14 Front Lane
Cranham Upminster
Essex
RM14 3YD
Secretary NameLaurence Sidney Ponting
NationalityBritish
StatusResigned
Appointed01 April 1996(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 1997)
RoleCompany Director
Correspondence Address14 Front Lane
Cranham Upminster
Essex
RM14 3YD
Director NameMr Richard Alan Beaumont
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(1 year, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Grasmere Road
Thundersley
South Benfleet
Essex
SS7 3HF
Director NameDavid Underwood
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 May 2006)
RoleCompany Director
Correspondence Address19 The Leas
Ingate Stone
Essex
CM4 9AF
Secretary NameRobert Arthur Botwright
NationalityBritish
StatusResigned
Appointed25 February 1998(1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 September 1998)
RoleCompany Director
Correspondence AddressTanglewood 15a Priory Mead
Doddinghurst
Brentwood
Essex
CM15 0NB
Secretary NameDavid Underwood
NationalityBritish
StatusResigned
Appointed16 September 1998(2 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 May 2006)
RoleCompany Director
Correspondence Address19 The Leas
Ingate Stone
Essex
CM4 9AF
Director NameShaun Daniel Notley
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2007)
RoleCompany Director
Correspondence AddressChelmset
Main Road
Chelmsford
Essex
CM3 4HW
Director NameMr Brian Neave
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(11 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Robjohns Road
Chelmsford
CM1 3AG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.adventuresindiving.co.uk

Location

Registered Address23 Robjohns Road
Chelmsford
CM1 3AG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.2k at £1Richard Alan Beaumont
28.00%
Ordinary
3.6k at £1Brian Neave
24.00%
Ordinary
3.6k at £1Julie Higdon
24.00%
Ordinary
3.6k at £1Michael Oliver Murphy
24.00%
Ordinary

Financials

Year2014
Net Worth-£120,124
Cash£971
Current Liabilities£149,932

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
22 March 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
15 December 2013Termination of appointment of Brian Neave as a director on 25 November 2013 (1 page)
4 April 2013Registered office address changed from 23 Robjohns Road Chelmsford CM1 3AG United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 23 Robjohns Road Chelmsford CM1 3AG United Kingdom on 4 April 2013 (1 page)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 15,000
(4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
8 April 2012Registered office address changed from 16 Russell Way Widford Industrial Estate Chelmsford Essex CM1 3AA on 8 April 2012 (1 page)
8 April 2012Registered office address changed from 16 Russell Way Widford Industrial Estate Chelmsford Essex CM1 3AA on 8 April 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 March 2010Director's details changed for Mr Brian Neave on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Michael Oliver Murphy on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Mr Michael Oliver Murphy on 30 March 2010 (1 page)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
19 February 2010Termination of appointment of Richard Beaumont as a director (1 page)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
30 March 2009Director's change of particulars / brian neave / 01/11/2008 (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 April 2008Return made up to 27/03/08; full list of members (4 pages)
5 February 2008Amended accounts made up to 31 December 2006 (6 pages)
31 October 2007Director resigned (1 page)
31 October 2007New director appointed (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 June 2007Return made up to 27/03/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 October 2006New director appointed (1 page)
13 October 2006New secretary appointed (1 page)
13 October 2006New director appointed (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
15 May 2006Return made up to 27/03/06; full list of members (2 pages)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 June 2005Return made up to 27/03/05; full list of members (3 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 May 2004Return made up to 27/03/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 May 2003Return made up to 27/03/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 May 2002Return made up to 27/03/02; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 May 2001Return made up to 27/03/01; full list of members (6 pages)
5 February 2001 (6 pages)
15 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
26 April 2000Return made up to 27/03/00; full list of members (6 pages)
25 January 2000 (6 pages)
6 April 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 April 1999Ad 23/03/99--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
1 April 1999£ nc 10000/25000 23/01/99 (1 page)
15 January 1999 (7 pages)
15 January 1999 (6 pages)
9 October 1998Company name changed imperial scuba (retail) LIMITED\certificate issued on 12/10/98 (2 pages)
16 June 1998Return made up to 27/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Registered office changed on 08/04/98 from: imperial house 1A standen avenue hornchurch essex RM12 6AA (1 page)
8 April 1998New director appointed (2 pages)
1 October 1997Secretary resigned;director resigned (1 page)
31 May 1997Return made up to 27/03/97; full list of members (6 pages)
16 April 1996Secretary resigned (2 pages)
16 April 1996New director appointed (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996Director resigned (2 pages)
16 April 1996New secretary appointed (1 page)
16 April 1996Registered office changed on 16/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 March 1996Incorporation (13 pages)