ADPS RETURNS LIMITED

Register to unlock more data on OkredoRegister

ADPS RETURNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03418867

Incorporation date

13/08/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

91 Suite 16, 91 Mayflower Street, Plymouth PL1 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1997)
dot icon06/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2023
First Gazette notice for voluntary strike-off
dot icon13/11/2023
Application to strike the company off the register
dot icon21/09/2022
Resolutions
dot icon21/09/2022
Change of name notice
dot icon21/09/2022
Restoration by order of the court
dot icon21/09/2022
Certificate of change of name
dot icon20/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon04/08/2020
First Gazette notice for voluntary strike-off
dot icon22/07/2020
Application to strike the company off the register
dot icon28/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon30/04/2019
Previous accounting period extended from 2018-09-30 to 2019-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon22/08/2017
Notification of Adps Holdings Limited as a person with significant control on 2016-04-06
dot icon16/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/02/2016
Registered office address changed from 6 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth PL7 5JX to 91 Suite 16 91 Mayflower Street Plymouth PL1 1SB on 2016-02-19
dot icon04/11/2015
Termination of appointment of Michelle Elizabeth Letts as a director on 2015-10-31
dot icon04/11/2015
Termination of appointment of Paul Michael Brown as a director on 2015-10-31
dot icon10/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon10/09/2015
Director's details changed for Michelle Elizabeth Letts on 2014-09-19
dot icon10/09/2015
Director's details changed for Christine Lesley Brown on 2014-09-19
dot icon10/09/2015
Secretary's details changed for Lee David Brown on 2014-08-19
dot icon10/09/2015
Director's details changed for Paul Michael Brown on 2014-09-19
dot icon10/09/2015
Director's details changed for Lee David Brown on 2014-09-19
dot icon04/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/09/2014
Registered office address changed from Mayflower House Armada Way Plymouth Devon PL1 1LD to 6 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth PL7 5JX on 2014-09-24
dot icon20/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon21/06/2013
Accounts for a small company made up to 2012-09-30
dot icon30/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon30/08/2012
Director's details changed for Michelle Elizabeth Letts on 2012-08-12
dot icon30/08/2012
Director's details changed for Paul Michael Brown on 2012-08-12
dot icon30/08/2012
Director's details changed for Christine Lesley Brown on 2012-08-12
dot icon30/08/2012
Director's details changed for Lee David Brown on 2012-08-12
dot icon30/08/2012
Secretary's details changed for Lee David Brown on 2012-08-12
dot icon01/03/2012
Accounts for a small company made up to 2011-09-30
dot icon31/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon31/01/2011
Accounts for a small company made up to 2010-09-30
dot icon24/11/2010
Statement of capital following an allotment of shares on 2010-10-25
dot icon25/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon04/02/2010
Accounts for a small company made up to 2009-09-30
dot icon26/10/2009
Appointment of Michelle Elizabeth Letts as a director
dot icon25/10/2009
Statement of capital following an allotment of shares on 2009-10-05
dot icon16/09/2009
Return made up to 13/08/09; full list of members
dot icon04/03/2009
Resolutions
dot icon24/02/2009
Accounts for a small company made up to 2008-09-30
dot icon01/10/2008
Return made up to 13/08/08; full list of members
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon16/04/2008
Notice of assignment of name or new name to shares
dot icon17/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon10/12/2007
Nc inc already adjusted 06/04/07
dot icon10/12/2007
Resolutions
dot icon26/10/2007
Accounting reference date extended from 31/08/07 to 30/09/07
dot icon21/09/2007
Return made up to 13/08/07; full list of members
dot icon20/09/2007
New director appointed
dot icon23/08/2007
Ad 06/04/07--------- £ si 10@1=10 £ ic 100/110
dot icon03/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon22/08/2006
Return made up to 13/08/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon18/08/2005
Return made up to 13/08/05; full list of members
dot icon23/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon26/08/2004
Return made up to 13/08/04; full list of members
dot icon28/02/2004
Accounts for a small company made up to 2003-08-31
dot icon24/12/2003
Registered office changed on 24/12/03 from: 1ST floor princess court 23 princess street plymouth devon PL1 2EX
dot icon14/11/2003
Auditor's resignation
dot icon31/07/2003
Return made up to 13/08/03; full list of members
dot icon18/11/2002
Accounts for a small company made up to 2002-08-31
dot icon06/08/2002
Return made up to 13/08/02; full list of members
dot icon13/11/2001
Accounts for a small company made up to 2001-08-31
dot icon16/08/2001
Return made up to 13/08/01; full list of members
dot icon22/11/2000
Accounts for a small company made up to 2000-08-31
dot icon04/09/2000
Ad 29/08/00--------- £ si 99@1=99 £ ic 1/100
dot icon04/09/2000
New director appointed
dot icon08/08/2000
Return made up to 13/08/00; full list of members
dot icon16/05/2000
Registered office changed on 16/05/00 from: 3 michael road mannamead plymouth devon PL3 5BL
dot icon27/04/2000
Declaration of satisfaction of mortgage/charge
dot icon27/04/2000
Particulars of mortgage/charge
dot icon12/11/1999
Accounts for a small company made up to 1999-08-31
dot icon20/09/1999
Return made up to 13/08/99; no change of members
dot icon09/06/1999
Particulars of mortgage/charge
dot icon11/01/1999
Accounts for a small company made up to 1998-08-31
dot icon25/08/1998
Ad 13/08/97--------- £ si 1@1
dot icon25/08/1998
Return made up to 13/08/98; full list of members
dot icon10/06/1998
New secretary appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
Secretary resigned
dot icon19/05/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon18/04/1998
Registered office changed on 18/04/98 from: suite 8 oriel chambers 27 high street hull east yorkshire HU1 1NE
dot icon13/02/1998
Registered office changed on 13/02/98 from: 2 knightsbridge court hull east yorkshire HU3 1UG
dot icon20/11/1997
Secretary resigned
dot icon20/11/1997
New secretary appointed
dot icon22/10/1997
Director resigned
dot icon21/10/1997
New director appointed
dot icon06/10/1997
Director resigned
dot icon24/09/1997
New director appointed
dot icon28/08/1997
New director appointed
dot icon19/08/1997
Registered office changed on 19/08/97 from: gazette buildings 168 corporation street, birmingham B4 6TU
dot icon19/08/1997
New secretary appointed
dot icon19/08/1997
Secretary resigned
dot icon19/08/1997
Director resigned
dot icon13/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Creditreform Secretaries Limited
Nominee Secretary
12/08/1997 - 12/08/1997
542
Creditreform Limited
Nominee Director
12/08/1997 - 12/08/1997
555
Mrs Christine Lesley Brown
Director
30/04/1998 - Present
3
Mr Lee David Brown
Director
28/08/2000 - Present
3
Davis, Karen Margaret
Director
14/09/1997 - 06/04/1998
1

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 ADPS RETURNS LIMITED

ADPS RETURNS LIMITED is an(a) Dissolved company incorporated on 13/08/1997 with the registered office located at 91 Suite 16, 91 Mayflower Street, Plymouth PL1 1SB. There are currently 3 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 ADPS RETURNS LIMITED?

toggle

ADPS RETURNS LIMITED is currently Dissolved. It was registered on 13/08/1997 and dissolved on 06/02/2024.

Where is ADPS RETURNS LIMITED located?

toggle

ADPS RETURNS LIMITED is registered at 91 Suite 16, 91 Mayflower Street, Plymouth PL1 1SB.

What does ADPS RETURNS LIMITED do?

toggle

ADPS RETURNS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADPS RETURNS LIMITED?

toggle

The latest filing was on 06/02/2024: Final Gazette dissolved via voluntary strike-off.