AADSW MANAGEMENT LIMITED

AADSW MANAGEMENT LIMITED

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

    Company NameAADSW MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08010324
    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 AADSW MANAGEMENT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AADSW MANAGEMENT LIMITED located?

    Registered Office Address
    Units H1a & H1b Dawkins Road Industrial Estate
    Hamworthy
    BH15 4JY Poole
    Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of AADSW MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    AADSW MANAGEMENT HOLDINGS LTDMar 28, 2012Mar 28, 2012

    What are the latest accounts for AADSW MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for AADSW MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AADSW MANAGEMENT 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

    Annual return made up to Mar 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 130
    SH01

    Termination of appointment of Nigel Anthony Bailey as a director on Mar 12, 2015

    1 pagesTM01

    Termination of appointment of Mary Toll as a secretary on Mar 31, 2015

    1 pagesTM02

    Termination of appointment of Mary Toll as a director on Mar 12, 2015

    1 pagesTM01

    Termination of appointment of Christian Andrew Ian Toll as a director on Mar 12, 2015

    1 pagesTM01

    Termination of appointment of Anthony Edward Dryden as a director on Mar 12, 2015

    1 pagesTM01

    Termination of appointment of Anthony Ralph Kimber as a director on Mar 12, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Mar 29, 2014 with full list of shareholders

    10 pagesAR01

    Annual return made up to Mar 28, 2014 with full list of shareholders

    10 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Resolutions

    Resolutions
    45 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Tristan Robert Lloyd-Baker as a director on Nov 29, 2013

    2 pagesTM01

    Termination of appointment of Paul Warwick Capell as a director on May 09, 2013

    2 pagesTM01

    Annual return made up to Mar 28, 2013 with full list of shareholders

    12 pagesAR01

    Appointment of Paul Warwick Capell as a director on Mar 30, 2012

    3 pagesAP01

    Sub-division of shares on Mar 30, 2012

    7 pagesSH02

    Statement of capital following an allotment of shares on Mar 30, 2012

    • Capital: GBP 130
    4 pagesSH01

    Resolutions

    Resolutions
    46 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub div 30/03/2012
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12

    Certificate of change of name

    Company name changed \certificate issued on 30/03/12
    5 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 30, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of AADSW MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOLL, Ian Cecil
    & H1b Dawkins Road Industrial Estate
    Hamworthy
    BH15 4JY Poole
    Units H1a
    Dorset
    United Kingdom
    Director
    & H1b Dawkins Road Industrial Estate
    Hamworthy
    BH15 4JY Poole
    Units H1a
    Dorset
    United Kingdom
    United KingdomBritishCompany Director22487680001
    TOLL, Mary
    & H1b Dawkins Road Industrial Estate
    Hamworthy
    BH15 4JY Poole
    Units H1a
    Dorset
    United Kingdom
    Secretary
    & H1b Dawkins Road Industrial Estate
    Hamworthy
    BH15 4JY Poole
    Units H1a
    Dorset
    United Kingdom
    167927930001
    BAILEY, Nigel Anthony, Dr
    & H1b Dawkins Road Industrial Estate
    Hamworthy
    BH15 4JY Poole
    Units H1a
    Dorset
    United Kingdom
    Director
    & H1b Dawkins Road Industrial Estate
    Hamworthy
    BH15 4JY Poole
    Units H1a
    Dorset
    United Kingdom
    United KingdomBritishTechnical Director126737570001
    CAPELL, Paul Warwick
    Dawkins Road Industrial Estate
    Hamworthy
    BH15 4JY Poole
    Unit H1a & H1b
    Dorset
    United Kingdom
    Director
    Dawkins Road Industrial Estate
    Hamworthy
    BH15 4JY Poole
    Unit H1a & H1b
    Dorset
    United Kingdom
    ScotlandBritishCompany Director50432120002
    DRYDEN, Anthony Edward
    & H1b Dawkins Road Industrial Estate
    Hamworthy
    BH15 4JY Poole
    Units H1a
    Dorset
    United Kingdom
    Director
    & H1b Dawkins Road Industrial Estate
    Hamworthy
    BH15 4JY Poole
    Units H1a
    Dorset
    United Kingdom
    United KingdomBritishChartered Engineer167927920001
    KIMBER, Anthony Ralph
    Dawkins Road
    BH15 4JY Poole
    1a
    United Kingdom
    Director
    Dawkins Road
    BH15 4JY Poole
    1a
    United Kingdom
    United KingdomBritishCivil Engineer23577260001
    LLOYD-BAKER, Tristan Robert
    & H1b
    Dawkins Road Industrial Estate Hamworthy
    BH15 4JY Poole
    Units H1a
    Dorset
    United Kingdom
    Director
    & H1b
    Dawkins Road Industrial Estate Hamworthy
    BH15 4JY Poole
    Units H1a
    Dorset
    United Kingdom
    United KingdomBritishCompany Director156047060001
    TOLL, Christian Andrew Ian
    & H1b Dawkins Road Industrial Estate
    Hamworthy
    BH15 4JY Poole
    Units H1a
    Dorset
    United Kingdom
    Director
    & H1b Dawkins Road Industrial Estate
    Hamworthy
    BH15 4JY Poole
    Units H1a
    Dorset
    United Kingdom
    EnglandBritishEngineer129489780002
    TOLL, Mary
    & H1b Dawkins Road Industrial Estate
    Hamworthy
    BH15 4JY Poole
    Units H1a
    Dorset
    United Kingdom
    Director
    & H1b Dawkins Road Industrial Estate
    Hamworthy
    BH15 4JY Poole
    Units H1a
    Dorset
    United Kingdom
    United KingdomBritishCompany Director20210360001

    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