ADP ASHFORD LTD

Register to unlock more data on OkredoRegister

ADP ASHFORD LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06353838

Incorporation date

28/08/2007

Size

Dormant

Contacts

Registered address

Registered address

Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2007)
dot icon11/06/2025
Final Gazette dissolved following liquidation
dot icon14/04/2025
Director's details changed for Miss Krista Nyree Whitley on 2021-10-01
dot icon18/06/2024
Register inspection address has been changed from Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG England to Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG
dot icon18/06/2024
Register(s) moved to registered inspection location Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG
dot icon19/05/2024
Resolutions
dot icon19/05/2024
Appointment of a voluntary liquidator
dot icon19/05/2024
Declaration of solvency
dot icon19/05/2024
Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2024-05-19
dot icon02/05/2024
Termination of appointment of Clifford Gwyn Davies as a director on 2024-04-11
dot icon02/05/2024
Termination of appointment of Manish Prasad as a director on 2024-04-11
dot icon01/05/2024
Resolutions
dot icon01/05/2024
Termination of appointment of Krista Nyree Whitley as a director on 2024-04-11
dot icon01/05/2024
Termination of appointment of Bernard Moroney as a director on 2024-04-11
dot icon30/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon10/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon09/09/2021
Accounts for a dormant company made up to 2020-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon02/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon12/03/2020
Termination of appointment of Leo Damian Carroll as a secretary on 2020-01-31
dot icon12/03/2020
Appointment of Mr Stephen Roseby as a secretary on 2020-01-31
dot icon06/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon03/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon03/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon03/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon29/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon10/04/2019
Termination of appointment of Mohammed Omar Shafi Khan as a director on 2019-04-05
dot icon09/04/2019
Appointment of Mr Richard Storah as a director on 2019-04-05
dot icon14/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon16/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon16/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon16/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon30/08/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon11/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon27/10/2017
Appointment of Mr Mohammed Omar Shafi Khan as a director on 2017-10-16
dot icon25/10/2017
Termination of appointment of Annette Monique Lara Spindler as a director on 2017-10-12
dot icon29/08/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon23/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon23/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon23/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon10/08/2017
Termination of appointment of Stephen Robert Williams as a director on 2017-07-31
dot icon10/08/2017
Appointment of Miss Krista Nyree Whitley as a director on 2017-07-31
dot icon10/08/2017
Appointment of Annette Monique Lara Spindler as a director on 2017-07-31
dot icon10/08/2017
Appointment of Mr Leo Damian Carroll as a secretary on 2017-07-31
dot icon10/08/2017
Termination of appointment of William Henry Mark Robson as a director on 2017-07-31
dot icon10/08/2017
Termination of appointment of William Henry Mark Robson as a secretary on 2017-07-31
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon31/08/2016
Confirmation statement made on 2016-08-28 with updates
dot icon12/08/2016
Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon12/11/2014
Appointment of William Henry Mark Robson as a secretary on 2014-10-31
dot icon11/11/2014
Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 2014-10-31
dot icon28/08/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon01/02/2014
Appointment of Mr Manish Prasad as a director
dot icon31/01/2014
Termination of appointment of Andrew Fenn as a director
dot icon31/12/2013
Termination of appointment of John Vlietstra as a director
dot icon27/12/2013
Termination of appointment of Fiona Morgan as a director
dot icon12/12/2013
Termination of appointment of Richard Smith as a director
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon03/09/2013
Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom
dot icon03/09/2013
Director's details changed for Richard Charles Smith on 2013-09-03
dot icon03/09/2013
Director's details changed for Clifford Gwyn Davies on 2013-09-03
dot icon03/09/2013
Director's details changed for Mr Andrew Fenn on 2013-09-03
dot icon03/09/2013
Director's details changed for Dr Stephen Robert Williams on 2013-09-03
dot icon03/09/2013
Director's details changed for John Richard Vlietstra on 2013-09-03
dot icon03/09/2013
Director's details changed for Bernard Moroney on 2013-09-03
dot icon07/12/2012
Full accounts made up to 2012-03-31
dot icon16/11/2012
Appointment of Elizabeth Mary Mcdonald as a secretary
dot icon16/11/2012
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon13/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon21/08/2012
Miscellaneous
dot icon31/05/2012
Appointment of Fiona Jacqueline Morgan as a director
dot icon30/05/2012
Appointment of Mr William Henry Mark Robson as a director
dot icon20/01/2012
Termination of appointment of Keith Fleming as a secretary
dot icon11/01/2012
Termination of appointment of Lindsey Walker as a director
dot icon03/11/2011
Full accounts made up to 2011-03-31
dot icon24/10/2011
Termination of appointment of Martin Mayhew as a director
dot icon04/10/2011
Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 2011-10-04
dot icon09/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon06/09/2011
Appointment of Clifford Gwyn Davies as a director
dot icon01/09/2011
Appointment of Richard Charles Smith as a director
dot icon31/08/2011
Appointment of John Richard Vlietstra as a director
dot icon31/08/2011
Appointment of Lindsey Walker as a director
dot icon30/08/2011
Appointment of Andrew Fenn as a director
dot icon30/08/2011
Appointment of Mr Stephen Robert Williams as a director
dot icon30/08/2011
Appointment of Bernard Moroney as a director
dot icon07/12/2010
Register(s) moved to registered inspection location
dot icon07/12/2010
Register(s) moved to registered inspection location
dot icon07/12/2010
Register(s) moved to registered inspection location
dot icon07/12/2010
Register(s) moved to registered inspection location
dot icon06/12/2010
Register inspection address has been changed
dot icon24/11/2010
Termination of appointment of Keith Fleming as a director
dot icon19/11/2010
Full accounts made up to 2010-03-31
dot icon07/10/2010
Termination of appointment of Simon Gallier as a director
dot icon31/08/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon05/07/2010
Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AW on 2010-07-05
dot icon12/03/2010
Full accounts made up to 2009-04-03
dot icon29/10/2009
Termination of appointment of David Timms as a director
dot icon29/10/2009
Appointment of Dr Simon Gallier as a director
dot icon02/09/2009
Return made up to 28/08/09; full list of members
dot icon12/06/2009
Director's change of particulars / martin mayhew / 11/06/2009
dot icon11/02/2009
Secretary appointed pinsent masons secretarial LIMITED
dot icon13/01/2009
Director appointed david timms
dot icon05/11/2008
Memorandum and Articles of Association
dot icon25/10/2008
Certificate of change of name
dot icon29/09/2008
Registered office changed on 29/09/2008 from stourside place, 35-41 station road, ashford kent TN23 1PP
dot icon25/09/2008
Appointment terminated director ian beider
dot icon24/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/09/2008
Appointment terminated secretary mohsen berenji
dot icon23/09/2008
Appointment terminated director afsaneh vosooghi
dot icon23/09/2008
Director appointed ian beider
dot icon23/09/2008
Director appointed martin mayhew
dot icon23/09/2008
Director and secretary appointed keith fleming
dot icon18/09/2008
Return made up to 28/08/08; full list of members
dot icon08/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/09/2007
Accounting reference date shortened from 31/08/08 to 31/03/08
dot icon28/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
28/08/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fenn, Andrew Kevin
Director
12/08/2011 - 31/01/2014
79
Beider, Ian
Director
17/09/2008 - 19/09/2008
8
Fleming, Keith
Director
17/09/2008 - 21/11/2010
101
Mrs Afsaneh Dana Vosooghi
Director
28/08/2007 - 17/09/2008
6
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
06/02/2009 - 07/11/2012
1710

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

100,001
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADP ASHFORD LTD

ADP ASHFORD LTD is an(a) Dissolved company incorporated on 28/08/2007 with the registered office located at Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADP ASHFORD LTD?

toggle

ADP ASHFORD LTD is currently Dissolved. It was registered on 28/08/2007 and dissolved on 11/06/2025.

Where is ADP ASHFORD LTD located?

toggle

ADP ASHFORD LTD is registered at Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does ADP ASHFORD LTD do?

toggle

ADP ASHFORD LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for ADP ASHFORD LTD?

toggle

The latest filing was on 11/06/2025: Final Gazette dissolved following liquidation.