ADAS UNITED KINGDOM LIMITED

ADAS UNITED KINGDOM LIMITED

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

    Company NameADAS UNITED KINGDOM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04540786
    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 UNITED KINGDOM LIMITED?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is ADAS UNITED KINGDOM LIMITED located?

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

    What were the previous names of ADAS UNITED KINGDOM LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADAS MANAGEMENT CONSULTANCY LIMITEDOct 21, 2002Oct 21, 2002
    ALMHAD LIMITEDSep 20, 2002Sep 20, 2002

    What are the latest accounts for ADAS UNITED KINGDOM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 29, 2015

    What is the status of the latest annual return for ADAS UNITED KINGDOM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ADAS UNITED KINGDOM 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

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

    1 pagesAA01

    Annual return made up to Sep 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2015

    Statement of capital on Oct 08, 2015

    • Capital: GBP 1
    SH01

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

    2 pagesAA

    Annual return made up to Sep 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2014

    Statement of capital on Oct 08, 2014

    • Capital: GBP 1
    SH01

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

    2 pagesAA

    Annual return made up to Sep 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 1
    SH01

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

    2 pagesAA

    Annual return made up to Sep 20, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Micheal James Clarke on Oct 05, 2012

    2 pagesCH01

    Secretary's details changed for Michael James Clarke on Oct 05, 2012

    1 pagesCH03

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

    2 pagesCH01

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

    1 pagesAD01

    Annual return made up to Sep 20, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Micheal James Clarke on Sep 22, 2011

    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 Sep 20, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Michael James Clarke as a secretary

    3 pagesAP03

    Appointment of Mr Michael James Clarke as a director

    3 pagesAP01

    Termination of appointment of Tony Palmer as a director

    2 pagesTM01

    Who are the officers of ADAS UNITED KINGDOM 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
    British154594220001
    CLARKE, Michael James
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    Director
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    EnglandBritishNone154591790014
    SPELLER, Colin Stuart
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    Director
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    EnglandBritishDirector84519850001
    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
    BritishDirector42430240002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    COLLIER, Stephen Howard
    Lindum
    The Green
    OX17 3NE Adderbury
    Oxfordshire
    Director
    Lindum
    The Green
    OX17 3NE Adderbury
    Oxfordshire
    United KingdomBritishChief Executive42290550002
    DOBLE, Simon James
    Appledore
    Oxenton
    GL52 9SE Cheltenham
    Gloucestershire
    Director
    Appledore
    Oxenton
    GL52 9SE Cheltenham
    Gloucestershire
    EnglandBritishDirector120672080001
    PALMER, Tony John
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    Director
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    EnglandBritishDirector42430240002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    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