Company NameAdmiral Corporate Services Limited
Company StatusDissolved
Company Number01661432
CategoryPrivate Limited Company
Incorporation Date2 September 1982(41 years, 8 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(20 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 16 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Brookside
Billericay
Essex
CM11 1DT
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(22 years, 7 months after company formation)
Appointment Duration3 years (closed 16 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Catherine'S
Chinthurst Lane
Bramley
Surrey
GU5 0DR
Secretary NameLogica International Limited (Corporation)
StatusClosed
Appointed12 September 2003(21 years after company formation)
Appointment Duration4 years, 7 months (closed 16 April 2008)
Correspondence AddressStephenson House
75 Hampstead Road
London
NW1 2PL
Director NameMr John Stuart Wild
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 1993)
RoleComputer Consultant
Correspondence AddressBuckbury Farm
Longdon
Tewkesbury
Gloucestershire
GL20 6AR
Wales
Director NameCeri Lloyd James
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 July 1999)
RoleComputer Consultant
Correspondence AddressFairacre
35 Compton Way
Farnham
Surrey
GU10 1QT
Director NameMr Clayton Mark Brendish
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 8 months after company formation)
Appointment Duration10 years (resigned 17 May 2001)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHorseshoe House
Coworth Park, London Road Sunninghill
Ascot
Berkshire
SL5 7SE
Director NameChristina Kinnel Boyd
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1994)
RoleCertified Accountant
Correspondence Address51 Romulus Court
Justin Close
Brentford
Middlesex
TW8 8QW
Secretary NameChristina Kinnel Boyd
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address51 Romulus Court
Justin Close
Brentford
Middlesex
TW8 8QW
Director NameKeith Scott
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 1993)
RoleProject Manager
Correspondence Address8 Windsor Gardens
Bishops Park
Bishops Stortford
Hertfordshire
CM23 4PQ
Secretary NameMr Daryl Marc Paton
NationalityBritish
StatusResigned
Appointed01 February 1994(11 years, 5 months after company formation)
Appointment Duration7 years (resigned 20 February 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEaster House Miles Lane
Cobham
Surrey
KT11 2EF
Director NameDavid Rodney Jones
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(11 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 September 2001)
RoleComputer Consultant
Correspondence AddressWhite Cottage
Rectory Road, Oakley
Basingstoke
Hampshire
RG23 7ED
Director NameMr Geoffrey Leslie Neville
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(11 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2003)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Church Road
Abbots Leigh
Bristol
Avon
BS8 3QU
Director NameAnthony Hugh Parker
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 1997)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Baldock Road
Letchworth
Hertfordshire
SG6 3LB
Director NameMr Daryl Marc Paton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(13 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEaster House Miles Lane
Cobham
Surrey
KT11 2EF
Director NameAdrian Richard Auer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(14 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 June 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRme House
Coldharbour Lane
Thorpe Egham
Surrey
TW20 8TD
Secretary NameRichard John Francis
NationalityBritish
StatusResigned
Appointed20 February 2001(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2003)
RoleCompany Director
Correspondence Address7 Kinderscout
Hemel Hempstead
Hertfordshire
HP3 8HW
Director NameMichael Clack
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(19 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 2003)
RoleUkiap Board Director
Correspondence AddressFlat 6
1 Nile Street
London
N1 7LX
Director NameMr David Antony Mellors
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(20 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Lower Sand Hills
Surbiton
Surrey
KT6 6RP

Location

Registered AddressStephenson House
75 Hampstead Road
London
NW1 2PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
26 November 2007Director's particulars changed (1 page)
21 November 2007Application for striking-off (1 page)
21 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
12 June 2007Return made up to 15/05/07; full list of members (2 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
14 June 2006Return made up to 15/05/06; full list of members (2 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
27 May 2005Return made up to 15/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 June 2004Return made up to 15/05/04; full list of members (5 pages)
1 February 2004Auditor's resignation (1 page)
18 December 2003Full accounts made up to 31 December 2002 (11 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003New secretary appointed (2 pages)
13 June 2003Return made up to 15/05/03; full list of members (7 pages)
14 April 2003Registered office changed on 14/04/03 from: parnell house 25 wilton road london SW1V 1LW (1 page)
23 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
18 August 2002Full accounts made up to 31 December 2001 (8 pages)
10 August 2002Auditor's resignation (3 pages)
29 May 2002Return made up to 15/05/02; full list of members (7 pages)
2 February 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 October 2001New director appointed (3 pages)
24 September 2001Director resigned (1 page)
29 August 2001Registered office changed on 29/08/01 from: admiral house 193-199 london road camberley surrey, GU15 3JT (1 page)
11 June 2001Director resigned (1 page)
21 May 2001Return made up to 15/05/01; full list of members (7 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001New secretary appointed (2 pages)
22 January 2001Auditor's resignation (1 page)
15 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
20 July 2000Director resigned (1 page)
19 June 2000Return made up to 15/05/00; full list of members (7 pages)
24 August 1999Director resigned (1 page)
11 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
4 June 1999Return made up to 15/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
12 June 1998Return made up to 15/05/98; full list of members (8 pages)
31 May 1998Auditor's resignation (1 page)
26 June 1997New director appointed (2 pages)
11 June 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 May 1997Full accounts made up to 31 December 1996 (12 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
11 August 1996New director appointed (1 page)
24 May 1996Return made up to 15/05/96; no change of members (7 pages)
16 May 1996Full accounts made up to 31 December 1995 (13 pages)
8 May 1996Secretary's particulars changed (1 page)
7 May 1996Director's particulars changed (1 page)
18 August 1995Director's particulars changed (4 pages)
4 August 1995Particulars of mortgage/charge (8 pages)
13 June 1995Return made up to 15/05/95; full list of members (18 pages)
23 May 1995Full accounts made up to 31 December 1994 (13 pages)
10 June 1994Full accounts made up to 31 December 1993 (15 pages)
23 July 1992Full accounts made up to 31 December 1991 (14 pages)
3 May 1990Full accounts made up to 31 December 1989 (15 pages)
16 February 1989Full group accounts made up to 31 March 1988 (18 pages)
11 January 1986Accounts made up to 31 March 1984 (4 pages)
10 January 1986Accounts made up to 31 March 1983 (4 pages)