ADP DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

ADP DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01472413

Incorporation date

11/01/1980

Size

Dormant

Contacts

Registered address

Registered address

2 The Causeway, Staines-Upon-Thames TW18 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1986)
dot icon05/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2023
First Gazette notice for voluntary strike-off
dot icon09/06/2023
Application to strike the company off the register
dot icon21/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon19/02/2023
Register(s) moved to registered office address 2 the Causeway Staines-upon-Thames TW18 3BF
dot icon19/02/2023
Register(s) moved to registered office address 2 the Causeway Staines-upon-Thames TW18 3BF
dot icon30/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon02/09/2022
Termination of appointment of Jeffrey Lewis Phipps as a director on 2022-09-01
dot icon02/09/2022
Appointment of Mr Sirsha Haldar as a director on 2022-09-01
dot icon02/09/2022
Registered office address changed from Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT to 2 the Causeway Staines-upon-Thames TW18 3BF on 2022-09-02
dot icon16/12/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon13/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon24/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon17/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon16/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon18/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon03/06/2019
Accounts for a dormant company made up to 2018-06-30
dot icon22/01/2019
Confirmation statement made on 2018-11-11 with updates
dot icon22/01/2019
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT
dot icon22/01/2019
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2018-12-05
dot icon09/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon24/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon06/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon25/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon12/07/2016
Appointment of Lorna Wake as a director on 2016-07-01
dot icon11/07/2016
Termination of appointment of Sheona Dzintra Finnegan as a director on 2016-06-30
dot icon11/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon06/04/2016
Appointment of Jeffrey Phipps as a director on 2016-04-06
dot icon05/04/2016
Termination of appointment of David Foskett as a director on 2016-04-05
dot icon14/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon30/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon06/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon01/12/2014
Appointment of David Foskett as a director on 2014-11-03
dot icon01/12/2014
Termination of appointment of Maria Charlotta Black as a director on 2014-11-03
dot icon01/12/2014
Termination of appointment of Donald Edward Mcguire as a director on 2014-11-03
dot icon01/12/2014
Appointment of Sheona Dzintra Finnegan as a director on 2014-11-03
dot icon29/10/2014
Director's details changed for Mrs Maria Charlotta Black on 2014-10-28
dot icon18/06/2014
Director's details changed for Mr Donald Edward Mcguire on 2014-06-05
dot icon18/06/2014
Director's details changed for Maria Charlotta Black on 2014-06-05
dot icon02/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon13/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon29/05/2013
Appointment of Maria Charlotta Black as a director
dot icon02/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon07/01/2013
Director's details changed for Mr Donald Edward Mcguire on 2012-12-27
dot icon16/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon03/05/2012
Total exemption full accounts made up to 2011-06-30
dot icon01/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon30/11/2011
Register(s) moved to registered inspection location
dot icon29/11/2011
Register inspection address has been changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon30/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/12/2010
Director's details changed for Mr Donald Edward Mcguire on 2008-11-14
dot icon09/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon09/12/2010
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon09/12/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon26/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon24/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon24/11/2009
Register inspection address has been changed
dot icon23/11/2009
Secretary's details changed for Clifford Chance Secretaries Limited on 2009-11-11
dot icon11/11/2008
Return made up to 11/11/08; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon15/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon13/11/2007
Return made up to 11/11/07; full list of members
dot icon05/11/2007
Director resigned
dot icon13/09/2007
New director appointed
dot icon13/09/2007
Director resigned
dot icon27/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon20/11/2006
Return made up to 11/11/06; full list of members
dot icon15/12/2005
Full accounts made up to 2005-06-30
dot icon06/12/2005
Return made up to 11/11/05; full list of members
dot icon29/07/2005
Full accounts made up to 2004-06-30
dot icon29/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon30/03/2005
Registered office changed on 30/03/05 from: adp house 2 pine trees chertsey lane staines, middlesex TW18 3DS
dot icon09/02/2005
Return made up to 11/11/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-06-30
dot icon29/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon23/01/2004
Return made up to 11/11/03; full list of members
dot icon12/01/2004
Location of register of members
dot icon18/09/2003
Secretary's particulars changed
dot icon31/05/2003
Director resigned
dot icon31/05/2003
New director appointed
dot icon31/05/2003
Full accounts made up to 2002-06-30
dot icon30/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon14/11/2002
Return made up to 11/11/02; full list of members
dot icon22/03/2002
Full accounts made up to 2001-06-30
dot icon02/01/2002
Return made up to 11/11/01; full list of members
dot icon19/06/2001
Full accounts made up to 2000-06-30
dot icon27/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon08/12/2000
Return made up to 11/11/00; full list of members
dot icon31/07/2000
Full accounts made up to 1999-06-30
dot icon03/05/2000
Delivery ext'd 3 mth 30/06/99
dot icon05/04/2000
Secretary resigned
dot icon02/02/2000
Director resigned
dot icon27/01/2000
New director appointed
dot icon24/01/2000
New director appointed
dot icon16/11/1999
Return made up to 11/11/99; full list of members
dot icon30/07/1999
Ad 30/06/99--------- £ si 1634000@1=1634000 £ ic 40000/1674000
dot icon30/07/1999
Resolutions
dot icon30/07/1999
Resolutions
dot icon30/07/1999
Resolutions
dot icon30/07/1999
£ nc 40000/1674000 30/06/99
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon15/02/1999
New secretary appointed
dot icon07/12/1998
Return made up to 11/11/98; full list of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon05/05/1998
Delivery ext'd 3 mth 30/06/97
dot icon13/11/1997
Return made up to 11/11/97; full list of members
dot icon03/11/1997
Memorandum and Articles of Association
dot icon03/11/1997
Resolutions
dot icon20/02/1997
Full accounts made up to 1996-06-30
dot icon09/01/1997
Secretary's particulars changed
dot icon22/11/1996
Return made up to 11/11/96; full list of members
dot icon22/10/1996
Director's particulars changed
dot icon07/05/1996
Full accounts made up to 1995-06-30
dot icon12/12/1995
Return made up to 11/11/95; full list of members
dot icon22/12/1994
Full accounts made up to 1994-06-30
dot icon16/11/1994
Return made up to 11/11/94; full list of members
dot icon13/12/1993
Return made up to 11/11/93; full list of members
dot icon22/11/1993
Full accounts made up to 1993-06-30
dot icon30/09/1993
Director resigned
dot icon15/04/1993
Full accounts made up to 1992-06-30
dot icon11/03/1993
Location of register of members
dot icon18/11/1992
Return made up to 11/11/92; full list of members
dot icon22/05/1992
Full accounts made up to 1991-06-30
dot icon27/04/1992
Delivery ext'd 3 mth 30/06/91
dot icon17/12/1991
Return made up to 11/11/91; full list of members
dot icon21/11/1991
New director appointed
dot icon17/10/1991
Full accounts made up to 1990-06-30
dot icon18/07/1991
Director resigned
dot icon10/05/1991
Delivery of annual acc. Ext. By 3 mths to 30/06/90
dot icon13/02/1991
Registered office changed on 13/02/91 from: ellerd house 68-72 stuart street luton LU1 2SW
dot icon03/12/1990
Resolutions
dot icon03/12/1990
Resolutions
dot icon03/12/1990
Resolutions
dot icon03/12/1990
Return made up to 11/11/90; full list of members
dot icon22/11/1990
Director resigned
dot icon25/04/1990
Full accounts made up to 1989-06-30
dot icon16/11/1989
Return made up to 31/05/89; full list of members
dot icon28/09/1989
Full accounts made up to 1988-06-30
dot icon04/05/1989
Delivery of annual acc. Ext. By 3 mths to 30/06/88
dot icon02/02/1989
Return made up to 05/10/88; full list of members
dot icon17/10/1988
Full accounts made up to 1987-06-30
dot icon03/05/1988
Delivery of annual acc. Ext. By 3 mths to 30/06/87
dot icon16/03/1988
Director resigned
dot icon01/03/1988
Director's particulars changed
dot icon22/02/1988
Return made up to 14/10/87; full list of members
dot icon11/01/1988
Location of register of members
dot icon24/11/1987
Registered office changed on 24/11/87 from: 179-193 great portland street london W1N 5TB
dot icon21/09/1987
Full accounts made up to 1986-06-30
dot icon14/05/1987
Delivery of annual acc. Ext. By 3 mths to
dot icon16/03/1987
Certificate of change of name
dot icon06/03/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
New director appointed
dot icon22/08/1986
Full accounts made up to 1985-06-30
dot icon18/07/1986
Return made up to 03/03/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phipps, Jeffrey Lewis
Director
05/04/2016 - 31/08/2022
8
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
10/11/1991 - 07/12/2010
35
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
07/12/2010 - 04/12/2018
875
Lesueur, Philippe
Director
09/03/2003 - 22/05/2007
8
Brennan, Alan John
Director
21/12/1999 - 30/08/2007
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
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 DEVELOPMENT LIMITED

ADP DEVELOPMENT LIMITED is an(a) Dissolved company incorporated on 11/01/1980 with the registered office located at 2 The Causeway, Staines-Upon-Thames TW18 3BF. 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 DEVELOPMENT LIMITED?

toggle

ADP DEVELOPMENT LIMITED is currently Dissolved. It was registered on 11/01/1980 and dissolved on 05/09/2023.

Where is ADP DEVELOPMENT LIMITED located?

toggle

ADP DEVELOPMENT LIMITED is registered at 2 The Causeway, Staines-Upon-Thames TW18 3BF.

What does ADP DEVELOPMENT LIMITED do?

toggle

ADP DEVELOPMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ADP DEVELOPMENT LIMITED?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved via voluntary strike-off.