Company NameAdbin Marketing Ltd
Company StatusDissolved
Company Number03369050
CategoryPrivate Limited Company
Incorporation Date12 May 1997(26 years, 11 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dennis Bloomfield
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(12 years, 4 months after company formation)
Appointment Duration13 years (closed 13 September 2022)
RoleFire Protection Consultant
Country of ResidenceEngland
Correspondence AddressHopkin, The Heath Lavenham Road
Great Waldingfield
Sudbury
Suffolk
CO10 0SA
Director NameClaire Osborne
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(same day as company formation)
RoleHousewife
Correspondence Address3 Beam Avenue
Dagenham
Essex
RM10 9BS
Director NameLee Osborne
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(same day as company formation)
RoleManager
Correspondence Address3 Beam Avenue
Dagenham
Essex
RM10 9BS
Secretary NameClaire Osborne
NationalityBritish
StatusResigned
Appointed12 May 1997(same day as company formation)
RoleHousewife
Correspondence Address3 Beam Avenue
Dagenham
Essex
RM10 9BS
Director NameMr Dennis Bloomfield
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(1 year, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 22 September 2005)
RoleManager
Correspondence Address12 Upney Lane
Barking
Essex
IG11 9LW
Secretary NameKathleen Bloomfield
NationalityBritish
StatusResigned
Appointed06 July 1998(1 year, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 22 September 2005)
RoleCompany Director
Correspondence Address12 Upney Lane
Barking
Essex
IG11 9LW
Director NameMichael Anthony Stone
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 2009)
RoleBusiness Consultant
Correspondence Address1 Hole Farm Cottage
Great Waldingfield
Sudbury
Suffolk
CO10 0TW
Secretary NameMichael Anthony Stone
NationalityBritish
StatusResigned
Appointed21 September 2005(8 years, 4 months after company formation)
Appointment Duration1 day (resigned 22 September 2005)
RoleBusiness Consultant
Correspondence AddressHokin The Heath
Lavenham Road, Great Waldingfield
Sudbury
Suffolk
CO10 0SA
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBures Business Consultants Ltd (Corporation)
StatusResigned
Appointed21 September 2005(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 September 2008)
Correspondence AddressHopkin The Heath
Lavenham Road Great Waldingfield
Sudbury
Suffolk
CO10 0SA

Location

Registered AddressHopkin, The Heath Lavenham Road
Great Waldingfield
Sudbury
Suffolk
CO10 0SA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Waldingfield
WardWaldingfield
Built Up AreaGreat Waldingfield

Shareholders

99 at £1Michael Anthony Stone
99.00%
Ordinary
1 at £1Mrs K.c. Bloomfield
1.00%
Ordinary

Financials

Year2014
Net Worth£7,958
Cash£5,332
Current Liabilities£8,574

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 January 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
3 November 2020Change of details for Mr Dennis Bloomfield as a person with significant control on 18 June 2020 (2 pages)
3 November 2020Director's details changed for Mr Dennis Bloomfield on 18 June 2020 (2 pages)
18 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
15 May 2020Director's details changed for Mr Dennis Bloomfield on 15 May 2020 (2 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
17 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
4 September 2018Previous accounting period shortened from 30 October 2018 to 30 April 2018 (1 page)
22 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
30 October 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
26 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 May 2011Director's details changed for Mr Dennis Bloomfield on 12 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Dennis Bloomfield on 12 May 2011 (2 pages)
20 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mr Dennis Bloomfield on 12 May 2010 (2 pages)
20 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mr Dennis Bloomfield on 12 May 2010 (2 pages)
10 September 2009Appointment terminated director michael stone (1 page)
10 September 2009Director appointed mr dennis bloomfield (1 page)
10 September 2009Appointment terminated director michael stone (1 page)
10 September 2009Director appointed mr dennis bloomfield (1 page)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 June 2009Return made up to 12/05/09; full list of members (3 pages)
1 June 2009Return made up to 12/05/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
19 November 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
19 November 2008Registered office changed on 19/11/2008 from bures business consultants LTD hopkin the heath lavenham road great waldingfield, sudbury suffolk CO10 0SA (1 page)
19 November 2008Registered office changed on 19/11/2008 from bures business consultants LTD hopkin the heath lavenham road great waldingfield, sudbury suffolk CO10 0SA (1 page)
30 September 2008Appointment terminated secretary bures business consultants LTD (1 page)
30 September 2008Appointment terminated secretary bures business consultants LTD (1 page)
1 September 2008Full accounts made up to 31 October 2006 (8 pages)
1 September 2008Full accounts made up to 31 October 2006 (8 pages)
12 August 2008Return made up to 12/05/03; full list of members; amend (6 pages)
12 August 2008Return made up to 12/05/03; full list of members; amend (6 pages)
11 July 2008Return made up to 12/05/08; full list of members (3 pages)
11 July 2008Return made up to 12/05/08; full list of members (3 pages)
5 June 2007Return made up to 12/05/07; full list of members (2 pages)
5 June 2007Return made up to 12/05/07; full list of members (2 pages)
1 December 2006Full accounts made up to 31 October 2005 (7 pages)
1 December 2006Full accounts made up to 31 October 2005 (7 pages)
24 May 2006Return made up to 12/05/06; full list of members (2 pages)
24 May 2006Return made up to 12/05/06; full list of members (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (1 page)
1 December 2005New secretary appointed (1 page)
1 December 2005Registered office changed on 01/12/05 from: hopkin the heath lavenham road great waldingfield sudbury suffolk CO10 0SA (1 page)
1 December 2005Registered office changed on 01/12/05 from: hopkin the heath lavenham road great waldingfield sudbury suffolk CO10 0SA (1 page)
1 December 2005Return made up to 12/05/05; full list of members (2 pages)
1 December 2005Return made up to 12/05/05; full list of members (2 pages)
28 November 2005New director appointed (3 pages)
28 November 2005Registered office changed on 28/11/05 from: trocoll house wakering road barking IG11 8PD (2 pages)
28 November 2005New director appointed (3 pages)
28 November 2005Registered office changed on 28/11/05 from: trocoll house wakering road barking IG11 8PD (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005Secretary resigned (1 page)
18 October 2005Full accounts made up to 31 October 2004 (9 pages)
18 October 2005Full accounts made up to 31 October 2004 (9 pages)
23 July 2004Return made up to 12/05/04; full list of members (6 pages)
23 July 2004Return made up to 12/05/04; full list of members (6 pages)
9 June 2004Full accounts made up to 31 October 2003 (8 pages)
9 June 2004Full accounts made up to 31 October 2003 (8 pages)
30 December 2003Full accounts made up to 31 October 2002 (8 pages)
30 December 2003Full accounts made up to 31 October 2002 (8 pages)
25 November 2003Return made up to 12/05/03; full list of members (6 pages)
25 November 2003Full accounts made up to 31 October 2001 (8 pages)
25 November 2003Return made up to 12/05/03; full list of members (6 pages)
25 November 2003Full accounts made up to 31 October 2001 (8 pages)
19 June 2002Return made up to 12/05/02; full list of members (6 pages)
19 June 2002Return made up to 12/05/02; full list of members (6 pages)
7 November 2001Return made up to 12/05/01; full list of members (6 pages)
7 November 2001Return made up to 12/05/01; full list of members (6 pages)
7 November 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
7 November 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
22 November 2000Accounts for a small company made up to 31 October 1999 (3 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Return made up to 12/05/00; full list of members (6 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000Accounts for a small company made up to 31 October 1999 (3 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Return made up to 12/05/00; full list of members (6 pages)
14 December 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 December 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 October 1999Accounts for a small company made up to 31 October 1998 (3 pages)
12 October 1999Accounts for a small company made up to 31 October 1998 (3 pages)
19 August 1998Return made up to 12/05/98; full list of members (6 pages)
19 August 1998Return made up to 12/05/98; full list of members (6 pages)
21 April 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
21 April 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Secretary resigned (1 page)
12 May 1997Incorporation (21 pages)
12 May 1997Incorporation (21 pages)