Company NameADP Comtrend Limited
DirectorsDavid John Kelly and Elizabeth Lake
Company StatusDissolved
Company Number01458648
CategoryPrivate Limited Company
Incorporation Date2 November 1979(44 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Kelly
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2002(23 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hinchley Drive
Esher
Surrey
KT10 0BZ
Director NameElizabeth Lake
Date of BirthDecember 1942 (Born 81 years ago)
NationalityCanadian
StatusCurrent
Appointed22 September 2003(23 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleExecutive
Correspondence Address36 Sloane Court West
Flat 5
London
SW3 4TB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusCurrent
Appointed30 November 1992(13 years, 1 month after company formation)
Appointment Duration31 years, 4 months
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameJoshua Saul Weston
Date of BirthDecember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1992(13 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 12 August 1996)
RoleExecutive
Correspondence Address405 Route 3
Clifton
New Jersey
07015
Channel
Director NameArthur F Weinbach
Date of BirthMay 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1992(13 years, 1 month after company formation)
Appointment Duration10 years (resigned 10 December 2002)
RoleBusinessman
Correspondence Address1 Twin Oak Road
Short Hills
New Jersey
07078
Director NameRobert Casale
Date of BirthDecember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1992(13 years, 1 month after company formation)
Appointment Duration10 years (resigned 10 December 2002)
RoleExecutive
Correspondence Address154-3 Mountview Lane
Bernardsville
New Jersey 07924
United States
Director NameRoger Faulkes
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(13 years, 1 month after company formation)
Appointment Duration7 months (resigned 30 June 1993)
RoleManaging Director
Correspondence Address11 Jenner Road
Guildford
Surrey
GU1 3PH
Director NamePhilip John Griffiths
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 1995)
RoleCompany Director
Correspondence Address4 Coombe Hill Court
St Leonards Hill
Windsor
Berkshire
SL4 4UL
Director NameRoderick MacDonald
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 1996)
RoleManaging Director
Correspondence AddressSomerled House
Longaford Way
Hutton
Essex
CM13 2LT
Director NamePhilip John Griffiths
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(16 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 1998)
RoleManaging Director
Correspondence AddressThe Wyke
Holkering Road
Woking
Surrey
GU22 7HP
Director NameRichard Haviland
Date of BirthMay 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1996(16 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2001)
RoleAccountant
Correspondence Address275 Kinnelon Road
Kinnelon
New Jersey
07045
Director NameJames Bracken Benson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1996(16 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address110 Riverside Drive
New York New York 10024
Usa
Director NameDuncan Paterson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(18 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 September 1998)
RoleManaging Director
Correspondence Address610 Duncan House
Dolphin Square
London
SW1V 3PP
Director NameJohn Byrnes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1998(18 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 October 2001)
RoleCompany Director
Correspondence AddressFlat 115 Cranmer Road
Whiteheads Grove
London
SW3 3HE
Director NameMr Terence John Williams
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(18 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 March 2002)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressHembury
Mount Avenue
Shenfield
Essex
CM13 2PB
Director NameRichard Alan Douville
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2002(23 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 2003)
RoleChief Financial Officer
Correspondence Address47 Corey Lane
Mendham
New Jersey Nj 07945
Foreign
Director NameRobert Joel Singer
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2002(23 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address28 Whalen Court
West Orange
Nj
07052

Location

Registered Address1st Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,619,286
Current Liabilities£925,926

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 September 2006Dissolved (1 page)
30 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
30 June 2006Liquidators statement of receipts and payments (5 pages)
6 March 2006Registered office changed on 06/03/06 from: isis building thames quay 193 marsh wall london E14 9SG (1 page)
2 March 2006Appointment of a voluntary liquidator (1 page)
2 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 March 2006Declaration of solvency (3 pages)
13 December 2005Return made up to 30/11/05; full list of members (8 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
15 March 2005Return made up to 30/11/04; full list of members (6 pages)
10 January 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
16 July 2004Registered office changed on 16/07/04 from: one america square 17 crosswall london EC3N 2LB (1 page)
13 April 2004Return made up to 30/11/03; full list of members (6 pages)
31 March 2004Location of register of members (1 page)
13 March 2004Full accounts made up to 30 June 2003 (9 pages)
9 October 2003Director resigned (1 page)
8 October 2003New director appointed (1 page)
18 September 2003Secretary's particulars changed (1 page)
29 April 2003Full accounts made up to 30 June 2002 (9 pages)
1 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 January 2003New director appointed (1 page)
22 January 2003New director appointed (1 page)
22 January 2003New director appointed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
2 December 2002Return made up to 30/11/02; full list of members (6 pages)
21 May 2002Director resigned (1 page)
2 May 2002Full accounts made up to 30 June 2001 (9 pages)
2 April 2002Director resigned (1 page)
28 January 2002Return made up to 30/11/01; full list of members (7 pages)
23 January 2002Director resigned (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
9 March 2001Full accounts made up to 30 June 2000 (8 pages)
8 December 2000Return made up to 30/11/00; full list of members (7 pages)
23 June 2000Full accounts made up to 30 June 1999 (8 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
6 December 1999Return made up to 30/11/99; full list of members (7 pages)
13 March 1999Full accounts made up to 30 June 1998 (8 pages)
4 January 1999Director's particulars changed (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Return made up to 30/11/98; full list of members (10 pages)
30 November 1998Director's particulars changed (1 page)
24 April 1998Full accounts made up to 30 June 1997 (8 pages)
17 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
5 December 1997Return made up to 30/11/97; full list of members (9 pages)
24 November 1997Director's particulars changed (1 page)
26 September 1997Registered office changed on 26/09/97 from: adp house 2 pine trees chertsey lane staines middlesex TW18 3DS (1 page)
9 June 1997Return made up to 30/11/96; full list of members (8 pages)
22 April 1997Full accounts made up to 30 June 1996 (8 pages)
9 January 1997Secretary's particulars changed (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
3 May 1996Full accounts made up to 30 June 1995 (8 pages)
14 December 1995Return made up to 30/11/95; full list of members (10 pages)
25 May 1995Director resigned (2 pages)
25 May 1995New director appointed (2 pages)