ATDC DEVELOPMENT CORPORATION LIMITED

Register to unlock more data on OkredoRegister

ATDC DEVELOPMENT CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05317714

Incorporation date

21/12/2004

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 21/12/2004)
dot icon11/08/2023
Final Gazette dissolved following liquidation
dot icon11/05/2023
Return of final meeting in a members' voluntary winding up
dot icon12/04/2022
Registered office address changed from Flat 1 Norton Lees Mansions 63 Woodside Avenue London N10 3JA England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2022-04-12
dot icon12/04/2022
Appointment of a voluntary liquidator
dot icon12/04/2022
Resolutions
dot icon12/04/2022
Declaration of solvency
dot icon26/03/2022
Compulsory strike-off action has been discontinued
dot icon25/03/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon22/10/2021
Termination of appointment of Stanley Leslie Frank Bloom as a director on 2021-10-08
dot icon18/10/2021
Cessation of Stanley Leslie Frank Bloom as a person with significant control on 2021-08-26
dot icon18/10/2021
Micro company accounts made up to 2020-09-29
dot icon20/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon17/04/2021
Compulsory strike-off action has been discontinued
dot icon16/04/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon30/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon16/05/2019
Registered office address changed from Flat 9 13 Belsize Grove London NW3 4UX to Flat 1 Norton Lees Mansions 63 Woodside Avenue London N10 3JA on 2019-05-16
dot icon15/05/2019
Director's details changed for Mr Stanley Leslie Frank Bloom on 2019-05-08
dot icon15/05/2019
Director's details changed for Mrs Sarit Bloom on 2019-05-08
dot icon15/05/2019
Change of details for Mrs Sarit Bloom as a person with significant control on 2019-05-08
dot icon15/05/2019
Change of details for Mr Stanley Leslie Frank Bloom as a person with significant control on 2019-05-09
dot icon15/05/2019
Change of details for Mrs Sarit Bloom as a person with significant control on 2019-05-08
dot icon20/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-09-30
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon14/02/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon16/09/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon01/02/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon01/02/2015
Register(s) moved to registered office address Flat 9 13 Belsize Grove London NW3 4UX
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon01/02/2011
Statement of capital following an allotment of shares on 2010-04-12
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Statement of capital following an allotment of shares on 2010-04-06
dot icon17/06/2010
Termination of appointment of Naomit Bloom as a secretary
dot icon17/06/2010
Appointment of Mrs Sarit Bloom as a secretary
dot icon17/06/2010
Appointment of Mr Stanley Leslie Frank Bloom as a director
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon21/12/2009
Register(s) moved to registered inspection location
dot icon21/12/2009
Director's details changed for Sarit Bloom on 2009-12-20
dot icon21/12/2009
Register inspection address has been changed
dot icon21/12/2009
Secretary's details changed for Naomit Ariela Bloom on 2009-12-20
dot icon14/09/2009
Return made up to 21/12/08; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/05/2008
Return made up to 21/12/07; no change of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/04/2007
Return made up to 21/12/06; full list of members
dot icon17/04/2007
Registered office changed on 17/04/07 from: 1 the spinney stanmore middlesex HA7 4QJ
dot icon21/02/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon21/02/2006
Return made up to 21/12/05; full list of members
dot icon21/02/2006
Registered office changed on 21/02/06 from: 5TH floor 7-10 chandos street london W1G 9DQ
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New secretary appointed
dot icon12/01/2006
Secretary resigned
dot icon12/01/2006
Director resigned
dot icon21/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2020
dot iconLast change occurred
29/09/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2020
dot iconNext account date
29/09/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
20/12/2004 - 20/12/2004
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/12/2004 - 20/12/2004
68517
Bloom, Sarit
Secretary
09/04/2010 - Present
-
Bloom, Naomit Ariela
Secretary
20/12/2004 - 05/04/2010
-
Bloom, Stanley Leslie Frank
Director
09/04/2010 - 07/10/2021
10

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 ATDC DEVELOPMENT CORPORATION LIMITED

ATDC DEVELOPMENT CORPORATION LIMITED is an(a) Dissolved company incorporated on 21/12/2004 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. 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 ATDC DEVELOPMENT CORPORATION LIMITED?

toggle

ATDC DEVELOPMENT CORPORATION LIMITED is currently Dissolved. It was registered on 21/12/2004 and dissolved on 11/08/2023.

Where is ATDC DEVELOPMENT CORPORATION LIMITED located?

toggle

ATDC DEVELOPMENT CORPORATION LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does ATDC DEVELOPMENT CORPORATION LIMITED do?

toggle

ATDC DEVELOPMENT CORPORATION LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ATDC DEVELOPMENT CORPORATION LIMITED?

toggle

The latest filing was on 11/08/2023: Final Gazette dissolved following liquidation.