Company NameADP Retail Systems Limited
Company StatusDissolved
Company Number01934469
CategoryPrivate Limited Company
Incorporation Date30 July 1985(38 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameRobert Joel Singer
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed10 December 2002(17 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address28 Whalen Court
West Orange
Nj
07052
Director NameJames Bracken Benson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed10 December 2002(17 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address110 Riverside Drive
New York New York 10024
Usa
Director NameKenneth James Galvin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 August 1993)
RoleCompany Executive
Correspondence Address5 Creighton Road
London
NW6 6EE
Director NameProf Gerald Musgrave
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 1994)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressCamp Keep
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PB
Secretary NameKenneth James Galvin
NationalityBritish
StatusResigned
Appointed29 May 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 August 1993)
RoleCompany Director
Correspondence Address5 Creighton Road
London
NW6 6EE
Director NameGeorge Anthony Hayter
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 1994)
RoleConsultant
Correspondence AddressBrookside Bagshot Road
Chobham
Woking
Surrey
GU24 8BY
Secretary NameNigel James Unwin
NationalityBritish
StatusResigned
Appointed24 August 1993(8 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 January 1994)
RoleAccountant
Correspondence Address5 The Square
Wellow
Bath
Avon
BA2 8QE
Director NamePatrick Richard Kirkwood Gracey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address48 Castletown Road
London
W14 9HG
Director NameMr Terence Peter Chapman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(8 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 April 2001)
RoleManagement Consultant
Correspondence Address2 South Side
Wimbledon Common
London
SW19 4TG
Secretary NamePatrick Richard Kirkwood Gracey
NationalityBritish
StatusResigned
Appointed23 December 1993(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 1995)
RoleChartered Accountant
Correspondence Address48 Castletown Road
London
W14 9HG
Director NameMr Travers John Stuart Bell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(8 years, 11 months after company formation)
Appointment Duration3 months (resigned 27 September 1994)
RoleManagement Consultant
Correspondence Address12 Lancaster Road
Wimbledon Village
London
SW19 5DD
Director NameMr Geoffrey Ian Aitken Chapman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Crescent Road
Wimbledon
London
SW20 8EY
Director NameDr Eurfyl Ap Gwilym
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(9 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 September 1995)
RoleCde
Correspondence Address17 Rylett Crescent
London
W12 9RP
Director NameMichael Angelo Le Houx
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(10 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 June 1999)
RoleCompany Director
Correspondence AddressMornington House Pipers End
Virginia Water
Surrey
GU25 4AW
Secretary NameMichael Angelo Le Houx
NationalityBritish
StatusResigned
Appointed01 October 1995(10 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 April 2001)
RoleCompany Director
Correspondence AddressMornington House Pipers End
Virginia Water
Surrey
GU25 4AW
Director NameColin Matthew Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 1998)
RoleOperations Director
Correspondence Address80 Moring Road
London
SW17 8DL
Director NameNeville Raymond Margison
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(11 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 2001)
RoleCompany Director
Correspondence Address18 St Annes Court
Didcot
Oxfordshire
OX11 9UT
Director NameMr Patrick Richard Kirkwood Gracey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Norroy Road
London
SW15 1PG
Director NameMiss Amanda Jane Fisher
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 April 2001)
RoleCompany Director
Correspondence AddressFlat 5
2 Howley Place
London
W2 1XA
Director NamePaul Jonathan Foll
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(12 years, 2 months after company formation)
Appointment Duration4 months (resigned 28 January 1998)
RoleCompany Director
Correspondence Address18
Ray Park Avenue
Maidenhead
Berkshire
SL6 8DS
Director NameThomas Brady
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 2001)
RoleCompany Director
Correspondence Address22 Carnoustie Drive
Biddenham
Bedfordshire
MK40 4FF
Director NameMr Eric Philip Dickinson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 April 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLavender Cottage
3 Towers Walk
Weybridge
Surrey
KT13 0DF
Director NameAnthony Russell Campling
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 2001)
RoleVenture Capital Fund Manager
Correspondence Address119 Casewick Road
London
SE27 0TA
Director NameRichard Daly
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2001(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address16 Tideway Lane
East Northport
New York
11731
Director NameJohn Brynes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2001(15 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 October 2001)
RoleCompany Director
Correspondence AddressFlat 115 Cranmer Court
Whiteheads Grove
London
SW3 5HE
Director NameJohn Hogan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2001(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address36 Glenby Lane
Brookville
Ny 11545
11545
Director NameFrederick Koczwara
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2001(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address5 Chippewa Court
Holmdel
Monmouth County
New Jersey
07733
Director NameStephen John Bloomer
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(15 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressFlaxlands Cottage
Wootten Bassett
Wiltshire
SN4 8DY
Director NameDavid William Bannister
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address5 The Hiil Church Hill
Caterham
Surrey
CR3 6SD
Director NameJessie Pak
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed24 April 2001(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2002)
RoleCompany Director
Correspondence AddressRoom K2, 29-F, Block K
Beverly Hill, 6 Boardwood Road
Happy Valley
Hong Kong
Director NameDonal O'Brien
Date of BirthFebruary 1967 (Born 57 years ago)
StatusResigned
Appointed24 April 2001(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address12 Dorncliffe Road
London
SW6 5LF
Director NameMr David John Kelly
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(16 years after company formation)
Appointment Duration5 years, 7 months (resigned 16 March 2007)
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
StatusResigned
Appointed07 January 2002(16 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 March 2007)
RoleExecutive
Correspondence Address36 Sloane Court West
Flat 5
London
SW3 4TB
Director NameRichard Alan Douville
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2002(17 years, 4 months 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
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(15 years, 9 months after company formation)
Appointment Duration6 years (resigned 26 April 2007)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressBaker Tilly Restructuring And
Recovery Llp
First 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£291,875

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2007Return of final meeting in a members' voluntary winding up (5 pages)
18 December 2007Liquidators statement of receipts and payments (8 pages)
24 July 2007Appointment of a voluntary liquidator (1 page)
1 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 May 2007Declaration of solvency (4 pages)
29 May 2007Declaration of solvency (3 pages)
29 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 May 2007Registered office changed on 25/05/07 from: isis building thames quay 193 marsh wall london E14 9SG (1 page)
3 May 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
6 March 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
16 June 2006Return made up to 29/05/06; full list of members (7 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (9 pages)
28 June 2005Return made up to 29/05/05; full list of members (7 pages)
10 January 2005Accounts for a dormant company made up to 30 June 2004 (12 pages)
16 July 2004Registered office changed on 16/07/04 from: one america square 17 crosswall london EC3N 2LB (1 page)
15 July 2004Return made up to 29/05/04; full list of members (7 pages)
24 May 2004Location of register of members (1 page)
13 March 2004Accounts made up to 30 June 2003 (17 pages)
9 October 2003Director resigned (1 page)
18 September 2003Secretary's particulars changed (1 page)
5 August 2003Accounts made up to 30 June 2002 (18 pages)
7 June 2003Return made up to 29/05/03; full list of members (8 pages)
29 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
14 February 2003Company name changed wilco international retail syste ms, LTD\certificate issued on 14/02/03 (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
4 July 2002Return made up to 29/05/02; full list of members (10 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
2 May 2002Accounts made up to 30 June 2001 (17 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
9 October 2001New director appointed (2 pages)
4 September 2001Return made up to 29/05/01; full list of members (12 pages)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
2 August 2001Location of register of members (1 page)
2 August 2001Registered office changed on 02/08/01 from: new city court 20 st thomas street london SE1 9SD (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
5 July 2001Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
31 May 2001New secretary appointed (2 pages)
16 May 2001New director appointed (2 pages)
1 May 2001Auditor's resignation (1 page)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000Accounts made up to 31 August 2000 (22 pages)
16 October 2000Director resigned (1 page)
27 September 2000New director appointed (2 pages)
13 July 2000Return made up to 29/05/00; full list of members (10 pages)
16 March 2000New director appointed (2 pages)
15 December 1999Accounts made up to 31 August 1999 (22 pages)
30 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Return made up to 29/05/99; full list of members (9 pages)
15 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1999Location of register of members (1 page)
29 April 1999Accounts made up to 31 August 1998 (21 pages)
1 December 1998Auditor's resignation (1 page)
1 September 1998Director resigned (1 page)
1 September 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Return made up to 29/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 July 1998Accounts made up to 31 August 1997 (21 pages)
6 February 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
1 December 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
30 July 1997Return made up to 29/05/97; full list of members
  • 363(287) ‐ Registered office changed on 30/07/97
(6 pages)
20 June 1997Accounts made up to 31 August 1996 (21 pages)
7 February 1997Director resigned (1 page)
16 June 1996Director resigned (1 page)
16 June 1996Return made up to 29/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 1996Registered office changed on 05/01/96 from: 99 gresham street london EC2V 7NA (1 page)
24 November 1995Company name changed synergo technology LIMITED\certificate issued on 27/11/95 (2 pages)
16 November 1995Accounts made up to 31 August 1995 (23 pages)
19 October 1995Secretary resigned;director resigned (2 pages)
19 October 1995Director resigned (4 pages)
19 October 1995New secretary appointed;new director appointed (2 pages)
20 September 1995Company name changed tca synergo LIMITED\certificate issued on 21/09/95 (4 pages)
7 September 1995Company name changed synergo technology LIMITED\certificate issued on 08/09/95 (4 pages)
2 July 1995Return made up to 29/05/95; no change of members (6 pages)
4 May 1995Director's particulars changed (2 pages)
4 May 1995New director appointed (2 pages)
12 October 1992Memorandum and Articles of Association (36 pages)
30 July 1985Certificate of incorporation (1 page)