Company NameAdsell Homes Limited
Company StatusDissolved
Company Number05409212
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameRussell Sullivan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(same day as company formation)
RoleEstate Agent
Correspondence Address198 High Road
Benfleet
Essex
SS7 5LD
Secretary NameJulie Anne Sullivan
NationalityBritish
StatusClosed
Appointed09 November 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 17 August 2010)
RoleSecretary
Correspondence Address1 Gowan Close
Benfleet
Essex
SS7 5SE
Director NameAdam Thompson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleEstate Agent
Correspondence Address4 Pennial Road
Canvey Island
Essex
SS8 9EA
Secretary NameRussell Sullivan
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleEstate Agent
Correspondence Address198 High Road
Benfleet
Essex
SS7 5LD

Location

Registered Address198 High Road
Benfleet
Essex
SS7 5LD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

50 at 1Ms Julie Sullivan
50.00%
Ordinary
50 at 1Russell Sullivan
50.00%
Ordinary

Financials

Year2014
Turnover£54,547
Net Worth£6,009
Cash£29,603

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2009Return made up to 31/03/09; full list of members (3 pages)
28 April 2009Return made up to 31/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
25 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 November 2007Director resigned (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Director resigned (1 page)
24 July 2007Return made up to 31/03/07; no change of members (7 pages)
24 July 2007Return made up to 31/03/07; no change of members (7 pages)
7 February 2007Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 May 2006Return made up to 31/03/06; full list of members (2 pages)
15 May 2006Return made up to 31/03/06; full list of members (2 pages)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
18 October 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
31 March 2005Incorporation (12 pages)
31 March 2005Incorporation (12 pages)