Company NameAssociated Design Managers Limited
DirectorsAshley John Badcock and Michael Carson
Company StatusDissolved
Company Number01593426
CategoryPrivate Limited Company
Incorporation Date26 October 1981(42 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Ashley John Badcock
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Doneraile Street
London
SW6 6EN
Director NameMr Michael Carson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address15 Kensington Square
London
W8 5HH
Secretary NameMr Michael Carson
NationalityBritish
StatusCurrent
Appointed29 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address15 Kensington Square
London
W8 5HH

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 March 2001Dissolved (1 page)
7 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2000Liquidators statement of receipts and payments (5 pages)
15 March 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
11 October 1999O/C liq ipo (2 pages)
28 September 1999Liquidators statement of receipts and payments (5 pages)
14 April 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
11 September 1996Appointment of a voluntary liquidator (1 page)
11 September 1996Registered office changed on 11/09/96 from: elizabeth house fulwood place london WC1V 6HG (1 page)
11 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 1996Return made up to 29/12/95; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
13 November 1995Auditor's resignation (2 pages)