ADREF LTD

Register to unlock more data on OkredoRegister

ADREF LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02459797

Incorporation date

15/01/1990

Size

Full

Contacts

Registered address

Registered address

54-55 Bute Street, Aberdare, CF44 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1990)
dot icon09/08/2022
Final Gazette dissolved via compulsory strike-off
dot icon22/01/2022
Compulsory strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon03/11/2021
Withdraw the company strike off application
dot icon10/07/2021
Voluntary strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for voluntary strike-off
dot icon29/06/2021
Application to strike the company off the register
dot icon26/03/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon12/03/2020
Appointment of Ms Joy Bishop as a secretary on 2020-03-01
dot icon12/03/2020
Termination of appointment of David Griffith Jones as a secretary on 2020-02-28
dot icon07/01/2020
Full accounts made up to 2019-03-31
dot icon27/12/2019
Confirmation statement made on 2019-12-27 with no updates
dot icon24/06/2019
Appointment of Ms Julie Richards as a director on 2019-01-14
dot icon24/06/2019
Appointment of Mrs Ruth Llewellyn as a director on 2019-01-14
dot icon10/01/2019
Full accounts made up to 2018-03-31
dot icon31/12/2018
Confirmation statement made on 2018-12-27 with no updates
dot icon26/02/2018
Appointment of Mrs Joy Bishop as a director on 2018-01-26
dot icon27/12/2017
Confirmation statement made on 2017-12-27 with no updates
dot icon27/12/2017
Termination of appointment of Philip Wall as a director on 2017-11-20
dot icon02/11/2017
Full accounts made up to 2017-03-31
dot icon06/09/2017
Termination of appointment of Clifford Lee Jones as a director on 2017-08-14
dot icon28/12/2016
Confirmation statement made on 2016-12-28 with updates
dot icon28/12/2016
Termination of appointment of Adam Paul Lambert as a director on 2016-11-25
dot icon28/12/2016
Termination of appointment of Jerome Romano Ferrari as a director on 2015-12-18
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon31/12/2015
Annual return made up to 2015-12-27 no member list
dot icon31/12/2015
Appointment of Revd Phil Wall as a director on 2015-12-18
dot icon31/12/2015
Termination of appointment of David Brill as a director on 2015-12-18
dot icon29/12/2015
Full accounts made up to 2015-03-31
dot icon20/06/2015
Registration of charge 024597970001, created on 2015-06-03
dot icon03/02/2015
Full accounts made up to 2014-03-31
dot icon29/12/2014
Annual return made up to 2014-12-27 no member list
dot icon29/12/2014
Termination of appointment of Emma Louise Nelmes as a director on 2014-10-15
dot icon29/12/2014
Termination of appointment of Paul Jon Binding as a director on 2014-10-15
dot icon10/01/2014
Annual return made up to 2013-12-27 no member list
dot icon10/01/2014
Appointment of Mr Adam Paul Lambert as a director
dot icon10/01/2014
Appointment of Mr Paul Jon Binding as a director
dot icon10/01/2014
Appointment of Miss Emma Louise Nelmes as a director
dot icon10/01/2014
Termination of appointment of Michaeljohn Price as a director
dot icon10/01/2014
Appointment of Mr Bryn John Davies as a director
dot icon10/01/2014
Termination of appointment of Olwen Cox as a director
dot icon10/10/2013
Full accounts made up to 2013-03-31
dot icon09/04/2013
Termination of appointment of Bethan Winter as a director
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon27/12/2012
Annual return made up to 2012-12-27 no member list
dot icon30/12/2011
Annual return made up to 2011-12-30 no member list
dot icon30/12/2011
Termination of appointment of Julie Phillips as a director
dot icon30/12/2011
Termination of appointment of Julie Phillips as a director
dot icon13/10/2011
Full accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2010-12-30 no member list
dot icon28/02/2011
Termination of appointment of Stuart Griffiths as a director
dot icon28/02/2011
Director's details changed for Mr Clifford Lee Jones on 2011-02-28
dot icon28/02/2011
Termination of appointment of Adref Ltd as a director
dot icon24/02/2011
Appointment of Mrs Julie Linda Phillips as a director
dot icon12/01/2011
Appointment of Adref Ltd as a director
dot icon12/01/2011
Appointment of Mr Clifford Lee Jones as a director
dot icon29/10/2010
Full accounts made up to 2010-03-31
dot icon21/01/2010
Annual return made up to 2009-12-30 no member list
dot icon21/01/2010
Director's details changed for Geraldine Margaret Jones on 2009-10-01
dot icon21/01/2010
Director's details changed for Michaeljohn Price on 2009-10-01
dot icon21/01/2010
Director's details changed for Bethan Winter on 2009-10-01
dot icon21/01/2010
Director's details changed for Stuart Griffiths on 2009-10-01
dot icon21/01/2010
Director's details changed for Olwen Cox on 2009-10-01
dot icon21/01/2010
Director's details changed for Jerome Romano Ferrari on 2009-10-01
dot icon21/01/2010
Director's details changed for Richard Clive Bennett on 2009-10-01
dot icon21/01/2010
Director's details changed for David Brill on 2009-10-01
dot icon04/12/2009
Full accounts made up to 2009-03-31
dot icon28/08/2009
Auditor's resignation
dot icon02/01/2009
Full accounts made up to 2008-03-31
dot icon30/12/2008
Annual return made up to 30/12/08
dot icon30/12/2008
Location of register of members
dot icon30/12/2008
Appointment terminated director huw evans
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon08/01/2008
Annual return made up to 05/01/08
dot icon08/01/2008
New director appointed
dot icon21/01/2007
Annual return made up to 05/01/07
dot icon10/11/2006
Full accounts made up to 2006-03-31
dot icon06/02/2006
New director appointed
dot icon27/01/2006
New director appointed
dot icon23/01/2006
Full accounts made up to 2005-03-31
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon23/01/2006
Annual return made up to 05/01/06
dot icon16/11/2005
New director appointed
dot icon09/02/2005
Annual return made up to 20/12/04
dot icon15/10/2004
Full accounts made up to 2004-03-31
dot icon27/01/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon14/01/2004
Annual return made up to 05/01/04
dot icon14/01/2004
New director appointed
dot icon14/01/2004
Full accounts made up to 2003-03-31
dot icon30/08/2003
Director resigned
dot icon23/01/2003
Full accounts made up to 2002-03-31
dot icon23/01/2003
Annual return made up to 05/01/03
dot icon26/03/2002
Annual return made up to 05/01/02
dot icon26/03/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon26/09/2001
Full accounts made up to 2001-03-31
dot icon06/03/2001
New director appointed
dot icon15/02/2001
Full accounts made up to 2000-03-31
dot icon20/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon17/01/2001
Annual return made up to 05/01/01
dot icon13/12/2000
Director resigned
dot icon13/12/2000
Director resigned
dot icon13/12/2000
Director resigned
dot icon13/12/2000
Director resigned
dot icon13/12/2000
Director resigned
dot icon13/12/2000
Director resigned
dot icon13/12/2000
Director resigned
dot icon13/03/2000
Annual return made up to 05/01/00
dot icon03/03/2000
New director appointed
dot icon03/03/2000
New director appointed
dot icon03/03/2000
New director appointed
dot icon22/09/1999
Full accounts made up to 1999-03-31
dot icon03/04/1999
Annual return made up to 05/01/99
dot icon28/09/1998
Full accounts made up to 1998-03-31
dot icon31/03/1998
Certificate of change of name
dot icon31/03/1998
Certificate of change of name
dot icon28/01/1998
Annual return made up to 05/01/98
dot icon29/12/1997
Full accounts made up to 1997-03-31
dot icon26/11/1997
New director appointed
dot icon26/11/1997
Director resigned
dot icon29/01/1997
Annual return made up to 05/01/97
dot icon16/01/1997
Full accounts made up to 1996-03-31
dot icon09/09/1996
Registered office changed on 09/09/96 from: 4,merchant street aberdare mid.glam. CF44 7EF
dot icon18/02/1996
Annual return made up to 05/01/96
dot icon15/12/1995
Full accounts made up to 1995-03-31
dot icon28/02/1995
Annual return made up to 05/01/95
dot icon03/01/1995
Full accounts made up to 1994-03-31
dot icon24/02/1994
Annual return made up to 05/01/94
dot icon11/11/1993
Full accounts made up to 1993-03-31
dot icon14/09/1993
Director resigned
dot icon21/01/1993
Annual return made up to 05/01/93
dot icon29/09/1992
Accounts for a small company made up to 1992-03-31
dot icon26/03/1992
Director's particulars changed
dot icon14/02/1992
Annual return made up to 31/01/92
dot icon23/12/1991
Accounts for a small company made up to 1991-03-31
dot icon11/06/1991
Director resigned
dot icon11/06/1991
Director resigned
dot icon11/06/1991
Annual return made up to 29/05/91
dot icon08/05/1991
Secretary resigned;new secretary appointed
dot icon13/07/1990
Registered office changed on 13/07/90 from: c/o 31 whitcombe street aberdare mid glamorgan CF44 7AU
dot icon28/06/1990
Secretary resigned;new secretary appointed
dot icon23/01/1990
Secretary resigned
dot icon16/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
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

32
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 ADREF LTD

ADREF LTD is an(a) Dissolved company incorporated on 15/01/1990 with the registered office located at 54-55 Bute Street, Aberdare, CF44 7LD. There are currently 7 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 ADREF LTD?

toggle

ADREF LTD is currently Dissolved. It was registered on 15/01/1990 and dissolved on 08/08/2022.

Where is ADREF LTD located?

toggle

ADREF LTD is registered at 54-55 Bute Street, Aberdare, CF44 7LD.

What does ADREF LTD do?

toggle

ADREF LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for ADREF LTD?

toggle

The latest filing was on 09/08/2022: Final Gazette dissolved via compulsory strike-off.