A D C GEOPHYSICS LIMITED

Register to unlock more data on OkredoRegister

A D C GEOPHYSICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07037948

Incorporation date

12/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2009)
dot icon24/10/2023
Final Gazette dissolved following liquidation
dot icon24/07/2023
Return of final meeting in a members' voluntary winding up
dot icon07/12/2022
Liquidators' statement of receipts and payments to 2022-10-21
dot icon03/12/2021
Liquidators' statement of receipts and payments to 2021-10-21
dot icon27/11/2020
Registered office address changed from C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2020-11-27
dot icon25/11/2020
Appointment of a voluntary liquidator
dot icon25/11/2020
Resolutions
dot icon23/11/2020
Declaration of solvency
dot icon30/09/2020
Micro company accounts made up to 2020-03-31
dot icon23/09/2020
Termination of appointment of Alistair Jack Clarke as a director on 2020-09-14
dot icon23/09/2020
Termination of appointment of Laura Elizabeth Clarke as a director on 2020-09-14
dot icon10/12/2019
Confirmation statement made on 2019-10-12 with updates
dot icon10/12/2019
Change of details for Mrs Kathleen Julie Clarke as a person with significant control on 2018-08-23
dot icon10/12/2019
Cessation of Andrew David Clarke as a person with significant control on 2018-08-23
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/08/2019
Appointment of Miss Laura Elizabeth Clarke as a director on 2019-08-21
dot icon21/08/2019
Appointment of Mr Alistair Jack Clarke as a director on 2019-08-21
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon22/08/2018
Termination of appointment of Andrew David Clarke as a director on 2018-08-22
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon04/09/2017
Change of details for Mr Andrew David Clarke as a person with significant control on 2017-09-01
dot icon01/09/2017
Director's details changed for Mrs Kathleen Julie Clarke on 2017-09-01
dot icon01/09/2017
Director's details changed for Mr Andrew David Clarke on 2017-09-01
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon25/10/2013
Director's details changed for Mr Andrew Clarke on 2013-10-12
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon26/10/2012
Registered office address changed from Sandisson Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 2012-10-26
dot icon28/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon08/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon06/11/2009
Statement of capital following an allotment of shares on 2009-10-12
dot icon31/10/2009
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon12/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Kathleen Julie Clarke
Director
12/10/2009 - Present
-
Clarke, Alistair Jack
Director
21/08/2019 - 14/09/2020
-
Clarke, Laura Elizabeth
Director
21/08/2019 - 14/09/2020
-
Mr Andrew David Clarke
Director
12/10/2009 - 22/08/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About A D C GEOPHYSICS LIMITED

A D C GEOPHYSICS LIMITED is an(a) Dissolved company incorporated on 12/10/2009 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A D C GEOPHYSICS LIMITED?

toggle

A D C GEOPHYSICS LIMITED is currently Dissolved. It was registered on 12/10/2009 and dissolved on 24/10/2023.

Where is A D C GEOPHYSICS LIMITED located?

toggle

A D C GEOPHYSICS LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does A D C GEOPHYSICS LIMITED do?

toggle

A D C GEOPHYSICS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for A D C GEOPHYSICS LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved following liquidation.