Company NameA.D.C. Trustees Limited
Company StatusDissolved
Company Number01005767
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 March 1971(53 years, 1 month ago)
Dissolution Date19 January 2012 (12 years, 3 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security

Directors

Director NameBrian Ralph Clements
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1995(24 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 19 January 2012)
RoleRetired Lecturer & Computer En
Correspondence Address20 Palmerston Road
Parkstone
Poole
Dorset
BH14 9HH
Director NameCllr Antony William Page
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(38 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 19 January 2012)
RolePublic Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence Address115 Castle Hill
Reading
RG1 7SY
Secretary NameJohn Ransford
NationalityBritish
StatusClosed
Appointed24 May 2010(39 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 19 January 2012)
RoleCompany Director
Correspondence AddressLocal Government House Smith Square
London
SW1P 3HZ
Director NameElizabeth Audrey Anson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(20 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 May 1995)
RoleCompany Director
Correspondence Address81 Boundstone Road
Rowledge
Farnham
Surrey
GU10 4AT
Director NameSir Elgar Spencer Jenkins
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(20 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address2 Elmcroft
St.Saviours Road
Bath
Avon
BA1 6SE
Director NameJohn Lewis Morgan
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(20 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1992)
RoleRetired
Correspondence AddressDancing Ledge
Wherwell
Andover
Hampshire
SP11 7JS
Director NameMr Peter Carwithen Wright
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 1993)
RoleRetired
Correspondence Address116 Queen Ediths Way
Cambridge
Cambridgeshire
CB1 4NW
Secretary NameJohn Rees
NationalityBritish
StatusResigned
Appointed26 January 1992(20 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 May 2010)
RoleCompany Director
Correspondence Address21 The Greenway
Uxbridge
Middlesex
UB8 2PH
Director NameMs Margaret Singh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 1995)
RoleLocal Government Officer
Correspondence Address34 Knights Way
Emmer Green
Reading
Berkshire
RG4 8RH
Director NamePatrick Joseph Doyle
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(24 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 07 April 2003)
RolePolytechnic Lecturer
Correspondence Address6 Wellesley Avenue
Hull
East Yorkshire
HU6 7LW
Director NameRonald Stanley Gee
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(24 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 07 April 2003)
RoleRetired
Correspondence Address35 Gadesden Road
West Ewell
Epsom
Surrey
KT19 9LB
Director NamePeter Gerard Greenwood
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(24 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address44 Rosewood Avenue
Blackburn
Lancashire
BB1 9SZ
Director NameMargaret Mary Theresa Taylor
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(25 years after company formation)
Appointment Duration13 years, 11 months (resigned 03 March 2010)
RoleRetired
Correspondence AddressSycamore House
25 Twatling Road Barnt Green
Birmingham
West Midlands
B45 8HY

Location

Registered Address1st Floor 46 Clarendon Road
Watford
Herts
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£100

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 January 2012Final Gazette dissolved following liquidation (1 page)
19 January 2012Final Gazette dissolved following liquidation (1 page)
19 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2011Return of final meeting in a members' voluntary winding up (14 pages)
19 October 2011Return of final meeting in a members' voluntary winding up (14 pages)
25 March 2011Registered office address changed from Local Goverment House Smith Square London SW1P 3HZ on 25 March 2011 (2 pages)
25 March 2011Registered office address changed from Local Goverment House Smith Square London SW1P 3HZ on 25 March 2011 (2 pages)
23 March 2011Declaration of solvency (3 pages)
23 March 2011Resolution INSOLVENCY:Special Resolution :- "In Specie" (1 page)
23 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 March 2011Declaration of solvency (3 pages)
23 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-15
(1 page)
23 March 2011Appointment of a voluntary liquidator (1 page)
23 March 2011Appointment of a voluntary liquidator (1 page)
23 March 2011Resolution insolvency:special resolution :- "in specie" (1 page)
17 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 March 2011Annual return made up to 1 January 2011 (14 pages)
11 March 2011Annual return made up to 1 January 2011 (14 pages)
11 March 2011Annual return made up to 1 January 2011 (14 pages)
4 August 2010Annual return made up to 1 January 2010 (14 pages)
4 August 2010Annual return made up to 1 January 2010 (14 pages)
4 August 2010Annual return made up to 1 January 2010 (14 pages)
25 June 2010Appointment of John Ransford as a secretary (3 pages)
25 June 2010Appointment of John Ransford as a secretary (3 pages)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
25 May 2010Full accounts made up to 31 March 2009 (7 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010Full accounts made up to 31 March 2010 (7 pages)
25 May 2010Full accounts made up to 31 March 2009 (7 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010Full accounts made up to 31 March 2010 (7 pages)
21 May 2010Termination of appointment of John Rees as a secretary (2 pages)
21 May 2010Termination of appointment of John Rees as a secretary (2 pages)
31 March 2010Appointment of Anthony Page as a director (3 pages)
31 March 2010Appointment of Anthony Page as a director (3 pages)
12 March 2010Termination of appointment of Margaret Taylor as a director (2 pages)
12 March 2010Termination of appointment of Margaret Taylor as a director (2 pages)
6 February 2010Full accounts made up to 31 March 2008 (8 pages)
6 February 2010Full accounts made up to 31 March 2008 (8 pages)
9 March 2009Annual return made up to 01/01/09 (2 pages)
9 March 2009Annual return made up to 01/01/09 (2 pages)
14 February 2008Annual return made up to 01/01/08 (4 pages)
14 February 2008Annual return made up to 01/01/08 (4 pages)
19 November 2007Full accounts made up to 31 March 2007 (7 pages)
19 November 2007Full accounts made up to 31 March 2007 (7 pages)
11 January 2007Annual return made up to 01/01/07 (4 pages)
11 January 2007Annual return made up to 01/01/07 (4 pages)
7 December 2006Full accounts made up to 31 March 2006 (7 pages)
7 December 2006Full accounts made up to 31 March 2006 (7 pages)
3 January 2006Annual return made up to 01/01/06 (4 pages)
3 January 2006Annual return made up to 01/01/06 (4 pages)
30 August 2005Full accounts made up to 31 March 2005 (7 pages)
30 August 2005Full accounts made up to 31 March 2005 (7 pages)
10 January 2005Annual return made up to 01/01/05 (4 pages)
10 January 2005Annual return made up to 01/01/05 (4 pages)
26 October 2004Full accounts made up to 31 March 2004 (7 pages)
26 October 2004Full accounts made up to 31 March 2004 (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (7 pages)
21 January 2004Annual return made up to 01/01/04 (4 pages)
21 January 2004Annual return made up to 01/01/04 (4 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
17 January 2003Annual return made up to 01/01/03 (5 pages)
17 January 2003Annual return made up to 01/01/03 (5 pages)
23 December 2002Full accounts made up to 31 March 2002 (7 pages)
23 December 2002Full accounts made up to 31 March 2002 (7 pages)
29 January 2002Full accounts made up to 31 March 2001 (7 pages)
29 January 2002Full accounts made up to 31 March 2001 (7 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
14 January 2002Annual return made up to 01/01/02 (4 pages)
14 January 2002Annual return made up to 01/01/02
  • 363(288) ‐ Director resigned
(4 pages)
12 January 2001Annual return made up to 01/01/01 (4 pages)
12 January 2001Annual return made up to 01/01/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 2000Full accounts made up to 31 March 2000 (7 pages)
24 October 2000Full accounts made up to 31 March 2000 (7 pages)
6 March 2000Annual return made up to 01/01/00 (4 pages)
6 March 2000Annual return made up to 01/01/00 (4 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
18 August 1999Registered office changed on 18/08/99 from: 26 chapter street london SW1P 4ND (1 page)
18 August 1999Registered office changed on 18/08/99 from: 26 chapter street london SW1P 4ND (1 page)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
7 January 1999Annual return made up to 01/01/99 (6 pages)
7 January 1999Annual return made up to 01/01/99 (6 pages)
10 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1998Annual return made up to 01/01/98 (6 pages)
29 January 1998Annual return made up to 01/01/98 (6 pages)
15 January 1997Annual return made up to 01/01/97 (6 pages)
15 January 1997Annual return made up to 01/01/97 (6 pages)
22 June 1996Full accounts made up to 31 March 1996 (7 pages)
22 June 1996Full accounts made up to 31 March 1996 (7 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
5 January 1996Annual return made up to 01/01/96 (6 pages)
5 January 1996Annual return made up to 01/01/96 (6 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995Director resigned (2 pages)
9 June 1995Director resigned (2 pages)
9 June 1995Director resigned (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995Director resigned (2 pages)
24 March 1971Incorporation (21 pages)
24 March 1971Incorporation (21 pages)