ADC COMMUNICATIONS (UK) HOLDING LTD.
Overview
| Company Name | ADC COMMUNICATIONS (UK) HOLDING LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03868468 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ADC COMMUNICATIONS (UK) HOLDING LTD.?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ADC COMMUNICATIONS (UK) HOLDING LTD. located?
| Registered Office Address | Faraday Road Dorcan SN3 5HH Swindon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADC COMMUNICATIONS (UK) HOLDING LTD.?
| Company Name | From | Until |
|---|---|---|
| KRONE (UK) TECHNIQUE HOLDING LIMITED | Nov 26, 1999 | Nov 26, 1999 |
| NETRICH LIMITED | Oct 29, 1999 | Oct 29, 1999 |
What are the latest accounts for ADC COMMUNICATIONS (UK) HOLDING LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for ADC COMMUNICATIONS (UK) HOLDING LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Sally Anne Hicks as a director on Jan 26, 2017 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 29, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 149 pages | AA | ||||||||||
Annual return made up to Oct 29, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 11 pages | AA | ||||||||||
Appointment of Mr John Douglas Gaud Pegler as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Sally Anne Hicks as a director on Oct 30, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark David Sawyer as a director on Oct 30, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 29, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 171 pages | AA | ||||||||||
Appointment of Mr Stephen Christopher Cooper as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Terry Wilkinson as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Terry Wilkinson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 29, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Oct 29, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Ashley Raymond Fulford on Jul 20, 2012 | 3 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Oct 29, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of ADC COMMUNICATIONS (UK) HOLDING LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARKSDALE, Harold Gregory | Director | 1050 Westlakes Drive Berwyn Pennsylvania Tyco Electronics 19312 Usa | United States | American | 137883380001 | |||||
| COOPER, Stephen Christopher | Director | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics Uk Ltd. Wiltshire United Kingdom | United Kingdom | British | 137882610001 | |||||
| FULFORD, Ashley Raymond | Director | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics Uk | England | British | 125426610057 | |||||
| PEGLER, John Douglas Gaud | Director | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics Uk Ltd United Kingdom | United Kingdom | British | 192586150001 | |||||
| DUCHENE, Todd | Secretary | Liberty Lane Hampton FOREIGN New Hampshire Usa | Us | 84044580001 | ||||||
| GAFFIKIN, Benjamin Thomas Michael | Secretary | 5 Bromfield Street N1 0QA London | Irish | 65557730001 | ||||||
| IKPEME, Christopher | Secretary | 18 Green Close WR12 7JJ Broadway Worcestershire | British | 127489900001 | ||||||
| KNIGHT, Richard Henry | Secretary | Ellenborough House Wellington Street GL50 1YD Cheltenham Gloucestershire | British | 74346730001 | ||||||
| RENNIES, Anneleen | Secretary | 3220 Holsbeek Brussels Bruul 7 Belgium | Belgian | 138594340001 | ||||||
| RHODES, Paul Andrew | Secretary | Monnington Green Woolhope HR1 4QN Hereford Herefordshire | British | 120441860001 | ||||||
| WILKINSON, Terry | Secretary | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics United Kingdom | 157959400001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CRARY, Bradley Vere | Director | 319 West Elmwood Place 55419 Minneapolis Minnesota Usa | Usa | American | 82337950001 | |||||
| DUCHENE, Todd | Director | Liberty Lane Hampton FOREIGN New Hampshire Usa | Us | 84044580001 | ||||||
| FAIREY, Hamish Webster | Director | 20 Leinster Square W2 4PR London | New Zealander | 67750060002 | ||||||
| GAFFIKIN, Benjamin Thomas Michael | Director | 5 Bromfield Street N1 0QA London | Irish | 65557730001 | ||||||
| HAWTIN, Michael Robert | Director | 7 Pancake Lane Leverstock Green HP2 4NB Hemel Hempstead Hertfordshire | United Kingdom | British | 78701920001 | |||||
| HEALY, Mansel David, Director | Director | Dorcan SN3 5HH Swindon Faraday Road | United Kingdom | British | 148675000001 | |||||
| HEMMADY, Gokul Venugopal | Director | 17522 George Moran Drive Eden Prairie Minnesota 55347 Usa | Indian | 73852450001 | ||||||
| HICKS, Sally Anne | Director | Faraday Road SN3 5HH Dorcan Tyco Electronics Uk Ltd Swindon United Kingdom | England | British | 126866740001 | |||||
| KAHSNITZ, Axel | Director | Beeskowdamm 3-11 FOREIGN 14167 Berlin Germany | German | 84489890001 | ||||||
| KLINK, Bo | Director | 253 Island Green Drive No 20 IRISH Penhool 24137 Virginia Usa | American | 75633350001 | ||||||
| LOWY, Ron | Director | 6950 South Tuscon Way Englewood Colorado 80112 Usa | Us | 84472920001 | ||||||
| MATHEWS, James Gordon | Director | 8893 Springwood Drive Woodbury Minnesota 55125 Usa | Usa | American | 122532440001 | |||||
| PFLAUM, Jeffrey Dean | Director | 425 Moonlight Drive Shakopee Minnesota 55379 Usa | Usa | American | 65363360002 | |||||
| PIEPER, William | Director | 547 Eagle Ridge Road Woodbury Minneota 55125 Usa | American | 103964490001 | ||||||
| RUSSELL, Richard | Director | Liberty Lane NH 03842 Hampton New Hampshire Usa | Usa | 67767970001 | ||||||
| SAWYER, Mark David | Director | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics Uk | England | British | 123023180001 | |||||
| WILKINSON, Terry | Director | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics United Kingdom | United Kingdom | British | 80634780001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ADC COMMUNICATIONS (UK) HOLDING LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tyco Electronics Uk Ltd | Apr 06, 2016 | Dorcan SN3 5HH Swindon Faraday Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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