CDK AUTOMOTIVE SYSTEMS LIMITED
Overview
| Company Name | CDK AUTOMOTIVE SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04011817 |
| 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 CDK AUTOMOTIVE SYSTEMS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CDK AUTOMOTIVE SYSTEMS LIMITED located?
| Registered Office Address | Cygnet Way Charnham Park RG17 0YL Hungerford Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CDK AUTOMOTIVE SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADP AUTOMOTIVE SYSTEMS LIMITED | Feb 20, 2007 | Feb 20, 2007 |
| KERRIDGE AUTOMOTIVE SYSTEMS LIMITED | Jun 09, 2000 | Jun 09, 2000 |
What are the latest accounts for CDK AUTOMOTIVE SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for CDK AUTOMOTIVE SYSTEMS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CDK AUTOMOTIVE SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Certificate of change of name Company name changed adp automotive systems LIMITED\certificate issued on 06/10/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Andrew James Edward Thomson as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS | 1 pages | AD02 | ||||||||||
Full accounts made up to Jun 30, 2013 | 14 pages | AA | ||||||||||
Termination of appointment of Alan Cullens as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 29, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Alan Russell Cullens as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 13 pages | AA | ||||||||||
Termination of appointment of Adrian Beach as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jun 03, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 14 pages | AA | ||||||||||
Termination of appointment of Ties Overeinder as a director | 2 pages | TM01 | ||||||||||
Appointment of Adrian James Beach as a director | 3 pages | AP01 | ||||||||||
Appointment of Dr Andrew Mark Dean as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Peter Granson as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jun 03, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Jun 03, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Kenneth Gladish on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of CDK AUTOMOTIVE SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEAN, Andrew Mark, Dr | Director | Charnham Park RG17 0YL Hungerford Cygnet Way Berkshire Uk | England | British | 161394710001 | |||||
| GLADISH, Kenneth | Director | Charnham Park RG17 0YL Hungerford Cygnet Way Berkshire | Usa | United States | 119008140001 | |||||
| THOMSON, Andrew James Edward | Director | Charnham Park RG17 0YL Hungerford Cygnet Way Berkshire | England | British | 147270780001 | |||||
| SHAILES, Terry Michael | Secretary | 15 Ashton Place Kintbury RG17 9XS Hungerford Berkshire | British | 74510870001 | ||||||
| SOULBY, Brian Charles | Secretary | Marsland 11b Buckingham Road RG14 6DH Newbury Berkshire | British | 1498220001 | ||||||
| ADP SECRETARIES LIMITED | Secretary | Herongate Charnham Park RG17 0YU Hungerford | 119008170003 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BEACH, Adrian James | Director | Charnham Park RG17 0YL Hungerford Cygnet Way Berkshire Uk | England | United States | 163586330001 | |||||
| BENNETT, John Henry | Director | Willowmead Pyle Hill Greenham RG14 7ST Newbury Berkshire | United Kingdom | British | 1498250001 | |||||
| BENNETT, Richard, Dr | Director | Easton Meadow Easton RG20 8EE Newbury Berkshire | United Kingdom | British | 1816670001 | |||||
| BENNETT, Richard, Dr | Director | Easton Meadow Easton RG20 8EE Newbury Berkshire | United Kingdom | British | 1816670001 | |||||
| CULLENS, Alan Russell | Director | Charnham Park RG17 0YL Hungerford Cygnet Way Berkshire | England | British | 177339280001 | |||||
| GRANSON, Peter Andrew | Director | Charnham Park RG17 0YL Hungerford Cygnet Way Berkshire | United Kingdom | American | 119010780001 | |||||
| OVEREINDER, Ties | Director | Charnham Park RG17 0YL Hungerford Cygnet Way Berkshire | United Kingdom | Dutch | 53313910002 | |||||
| POULTER, Clifford Edwin | Director | Herricks Poplar Close Baughurst RG26 5LH Basingstoke Hampshire | United Kingdom | British | 57578790001 | |||||
| SOULBY, Brian Charles | Director | Marsland 11b Buckingham Road RG14 6DH Newbury Berkshire | United Kingdom | British | 1498220001 | |||||
| ZACCARDO, Daniel A | Director | 36 Robert Drive FOREIGN Short Hills 07078 New Jersey Usa | American | 109589810001 |
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