Company NameAd-Venture (Promotions) Limited
Company StatusDissolved
Company Number03400555
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 9 months ago)
Dissolution Date27 September 2009 (14 years, 6 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 NamePeter Ernest Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1997(same day as company formation)
RolePromotional Services
Correspondence Address2 Hollytree Gardens
Rayleigh
Essex
SS6 7BG
Secretary NameElaine Williams
NationalityBritish
StatusClosed
Appointed08 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Hollytree Gardens
Rayleigh
Essex
SS6 7BG

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£914
Cash£25
Current Liabilities£69,833

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2009Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
30 July 2008Liquidators statement of receipts and payments (5 pages)
2 July 2008Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
3 July 2007Appointment of a voluntary liquidator (1 page)
3 July 2007Statement of affairs (9 pages)
3 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2007Registered office changed on 20/06/07 from: 24-26 towerfield road shoeburyness southend on sea essex SS3 9QE (1 page)
18 January 2007Return made up to 08/07/06; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 November 2005Return made up to 08/07/05; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 August 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 July 2004Return made up to 08/07/04; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Return made up to 08/07/03; full list of members (6 pages)
16 November 2002Return made up to 08/07/02; full list of members (6 pages)
18 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
31 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 August 2001Return made up to 08/07/01; full list of members (6 pages)
3 November 2000Return made up to 08/07/00; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
6 March 2000Registered office changed on 06/03/00 from: montague building 206 southchurch road southend on sea SS1 2LR (1 page)
9 February 2000Full accounts made up to 30 June 1999 (12 pages)
3 August 1999Return made up to 08/07/99; no change of members (4 pages)
23 February 1999Full accounts made up to 30 June 1998 (8 pages)
18 December 1998Registered office changed on 18/12/98 from: devine house 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
17 August 1998Return made up to 08/07/98; full list of members (6 pages)
17 August 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
20 June 1998Particulars of mortgage/charge (3 pages)