ADAS RESEARCH & DEVELOPMENT LIMITED

ADAS RESEARCH & DEVELOPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameADAS RESEARCH & DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03296907
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADAS RESEARCH & DEVELOPMENT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ADAS RESEARCH & DEVELOPMENT LIMITED located?

    Registered Office Address
    Pendeford House Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADAS RESEARCH & DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 29, 2015

    What is the status of the latest annual return for ADAS RESEARCH & DEVELOPMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ADAS RESEARCH & DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 29, 2015

    2 pagesAA

    Previous accounting period shortened from Mar 30, 2015 to Mar 29, 2015

    1 pagesAA01

    Annual return made up to Dec 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 2
    SH01

    Previous accounting period shortened from Mar 31, 2015 to Mar 30, 2015

    1 pagesAA01

    Annual return made up to Dec 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Dec 27, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2014

    Statement of capital on Jan 22, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Dec 27, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Secretary's details changed for Michael James Clarke on Oct 10, 2012

    1 pagesCH03

    Director's details changed for Mr Micheal James Clarke on Oct 10, 2012

    2 pagesCH01

    Director's details changed for Mr Colin Stuart Speller on Jun 01, 2012

    2 pagesCH01

    Registered office address changed from * Woodthorne Wergs Road Wolverhampton WV6 8TQ* on Jun 01, 2012

    1 pagesAD01

    Annual return made up to Dec 27, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Micheal James Clarke on Jan 19, 2012

    2 pagesCH01

    Current accounting period extended from Sep 30, 2011 to Mar 31, 2012

    1 pagesAA01

    Accounts for a dormant company made up to Sep 30, 2010

    2 pagesAA

    Annual return made up to Dec 27, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Micheal James Clarke on Jan 10, 2011

    2 pagesCH01

    Appointment of Michael James Clarke as a secretary

    3 pagesAP03

    Appointment of Mr Michael James Clarke as a director

    3 pagesAP01

    Who are the officers of ADAS RESEARCH & DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Michael James
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    Secretary
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    British154593760001
    CLARKE, Michael James
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    Director
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    EnglandBritish154591790014
    SPELLER, Colin Stuart
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    Director
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    EnglandBritish84519850001
    FINNIS, Jeremy Paul Godsmark
    Wyfields Farm
    Blackbush Lane Horndon On The Hill
    SS17 8PT Stanford Le Hope
    Essex
    Secretary
    Wyfields Farm
    Blackbush Lane Horndon On The Hill
    SS17 8PT Stanford Le Hope
    Essex
    British118347430001
    MAWBY, Trevor John Charles
    18 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    Secretary
    18 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    British1793510001
    PALMER, Tony John
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    Secretary
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    British42430240002
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    TUTT, Anne Catherine
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    Secretary
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    British93652990001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    BROWN, Katharine Janet Aikman
    176 Broom Road
    TW11 9PQ Teddington
    Middlesex
    Director
    176 Broom Road
    TW11 9PQ Teddington
    Middlesex
    British51025960001
    COLLIER, Stephen Howard
    Lindum
    The Green
    OX17 3NE Adderbury
    Oxfordshire
    Director
    Lindum
    The Green
    OX17 3NE Adderbury
    Oxfordshire
    United KingdomBritish42290550002
    DOBLE, Simon James
    Appledore
    Oxenton
    GL52 9SE Cheltenham
    Gloucestershire
    Director
    Appledore
    Oxenton
    GL52 9SE Cheltenham
    Gloucestershire
    EnglandBritish120672080001
    ELLIOTT, Paul
    149 Leathwaite Road
    SW11 6RW London
    Director
    149 Leathwaite Road
    SW11 6RW London
    British51025980001
    NEEDHAM, Phillip
    58 Harpsden Road
    RG9 1EG Henley On Thames
    Oxfordshire
    Director
    58 Harpsden Road
    RG9 1EG Henley On Thames
    Oxfordshire
    British52253960001
    PALMER, Tony John
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    Director
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    EnglandBritish42430240002
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    WARD, Charles John Nicholas
    Bacon House Brackley Road
    Greatworth
    OX17 2DX Banbury
    Oxfordshire
    Director
    Bacon House Brackley Road
    Greatworth
    OX17 2DX Banbury
    Oxfordshire
    United KingdomBritish78441480001
    WATERSTONE, David
    14 Headfort Place
    SW1X 7DH London
    Director
    14 Headfort Place
    SW1X 7DH London
    British52485170003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0