Company NameChloride Safety Systems Limited
Company StatusDissolved
Company Number02010174
CategoryPrivate Limited Company
Incorporation Date15 April 1986(38 years ago)
Dissolution Date22 April 2018 (6 years ago)
Previous NameAdvanced Design Electronics Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMehmet Erkilic
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed08 November 2016(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 22 April 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMrs Susan Mary Patricia Keegan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2000)
RolePersonal Assistant
Correspondence Address8 Ramleh Park
Burbo Bank Road
Blundellsands
Merseyside
L23 6YD
Director NameGraham Taylor Whitehead
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 April 1997)
RoleSales Director
Correspondence AddressFaldouet 3 Timms Lane
Freshfield
Formby
Merseyside
L37 7DW
Director NameJames John Chadwick
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 October 1998)
RoleCompany Chairman
Correspondence AddressSunnyside
Chester High Road
Neston
Cheshire
CH64 7TT
Wales
Secretary NameMrs Susan Mary Patricia Keegan
NationalityBritish
StatusResigned
Appointed08 November 1991(5 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 December 2000)
RoleCompany Director
Correspondence Address8 Ramleh Park
Burbo Bank Road
Blundellsands
Merseyside
L23 6YD
Director NameMr Ian Alexander Bray
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2000)
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address57 Olivers Battery Road North
Winchester
Hampshire
SO22 4JB
Director NameSusan Williams
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(8 years, 8 months after company formation)
Appointment Duration6 years (resigned 15 December 2000)
RoleSolicitor
Correspondence AddressFlat 3
51 Harley Street
London
W1G 8QQ
Director NameMr Michael Leslie Vass
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1997)
RoleFinancial Director
Correspondence AddressMelrose 14 Orchard Close
Copford
Colchester
Essex
CO6 1DB
Director NameTerry Noys
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1996)
RoleAccountant
Correspondence Address27 Draycot Road
London
E11 2NX
Director NameMr Keith Harry Hodgkinson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed14 December 1994(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2000)
RoleChief Executive
Country of ResidenceEnfland
Correspondence Address77 Whitmore Road
Newcastle Under Lyme
Staffordshire
ST5 3LZ
Secretary NameMr Colin Richard Clapham
NationalityBritish
StatusResigned
Appointed14 December 1994(8 years, 8 months after company formation)
Appointment Duration6 years (resigned 15 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Stoke By Nayland
Colchester
Essex
CO6 4QF
Director NameDavid William Howson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(8 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2000)
RoleFinance Director
Correspondence AddressForest Cottage The Drive Maresfield
Park Maresfield
Uckfield
East Sussex
TN22 3ER
Director NameIan Michael Parsons
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(10 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2001)
RoleFinance Executive
Correspondence Address44 Hayward Avenue
Little Lever
Bolton
Lancs
BL3 1NS
Director NameNeil William Warner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 2000)
RoleFinance Director
Correspondence Address7 Linkway
Camberley
Surrey
GU15 2NH
Director NameMr Andrew John Lowe
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(13 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage
Aston Street
Aston Tirrold
Oxfordshire
OX11 9DJ
Director NameDavid Kenneth Adlington Mason
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(13 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 December 2000)
RoleDivisopal M.D.
Correspondence Address56 Casewick Lane
Uffington
Stamford
Lincolnshire
PE9 4SX
Director NameNeil Edward Siford
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2002)
RoleAccountant
Correspondence Address29 Vernon Road
London
SW14 8NH
Secretary NameKaren Richardson
NationalityBritish
StatusResigned
Appointed15 December 2000(14 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Director NameMr Derek Burningham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameMr Timothy Charles Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGodolphin House
Broom Way
Weybridge
Surrey
KT13 9TG
Director NameMr Martin Christopher Delve
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(17 years, 3 months after company formation)
Appointment Duration11 months (resigned 29 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Ember Gardens
Thames Ditton
Surrey
KT7 0LL
Director NameNicholas Timon Drakesmith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 2005)
RoleAccountant
Correspondence Address9 Nightingale Square
London
SW12 8QJ
Secretary NameGeorge Van Kula Iii
NationalityAmerican
StatusResigned
Appointed31 March 2005(18 years, 11 months after company formation)
Appointment Duration3 months (resigned 30 June 2005)
RoleV P
Correspondence AddressAvenue Des 4 Saisons
1410 Waterloo
Belgium
Director NameMr Allan Richards
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(19 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Thistle Grove
London
SW10 9RZ
Director NameMr David Jason Lloyd Protheroe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(19 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywell House Skimped Hill Lane
Bracknell
Berks
RG12 1EB
Director NameMr Howard Frederick Carpenter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(24 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2013)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywell House Skimped Hill Lane
Bracknell
Berks
RG12 1EB
Director NameMr Andrew Nigel Lloyd
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(27 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywell House Skimped Hill Lane
Bracknell
Berks
RG12 1EB
Director NameMr Grant William Fraser
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(28 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameGordon Moore
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(30 years, 6 months after company formation)
Appointment Duration1 month (resigned 08 November 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2005(19 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 June 2008)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed30 June 2008(22 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 January 2016)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitegent.co.uk
Telephone0116 2462042
Telephone regionLeicester

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

440.8k at £1Novar Electrical Holdings LTD
50.00%
Ordinary
440.8k at £1Novar Electrical Holdings LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 December 1994Delivered on: 30 December 1994
Satisfied on: 22 March 1996
Persons entitled: Hill Samuel Bank Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 December 1994Delivered on: 30 December 1994
Satisfied on: 22 March 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 January 1988Delivered on: 10 February 1988
Satisfied on: 23 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a unit 12 dixon road knowsley industrial estate kirkby merseyside and/or the proceeds of sale theterof and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 September 1987Delivered on: 11 September 1987
Satisfied on: 23 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 April 2018Final Gazette dissolved following liquidation (1 page)
22 January 2018Return of final meeting in a members' voluntary winding up (9 pages)
20 December 2017Liquidators' statement of receipts and payments to 30 August 2017 (10 pages)
30 August 2017Appointment of a voluntary liquidator (2 pages)
30 August 2017Appointment of a voluntary liquidator (2 pages)
30 August 2017Removal of liquidator by court order (18 pages)
30 August 2017Removal of liquidator by court order (18 pages)
5 December 2016Termination of appointment of Gordon Moore as a director on 8 November 2016 (1 page)
5 December 2016Termination of appointment of Gordon Moore as a director on 8 November 2016 (1 page)
2 December 2016Appointment of Mehmet Erkilic as a director on 8 November 2016 (2 pages)
2 December 2016Appointment of Mehmet Erkilic as a director on 8 November 2016 (2 pages)
17 October 2016Termination of appointment of Grant William Fraser as a director on 7 October 2016 (1 page)
17 October 2016Termination of appointment of Grant William Fraser as a director on 7 October 2016 (1 page)
14 October 2016Appointment of Gordon Moore as a director on 7 October 2016 (2 pages)
14 October 2016Appointment of Gordon Moore as a director on 7 October 2016 (2 pages)
28 September 2016Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 1 More London Place London SE1 2AF on 28 September 2016 (2 pages)
28 September 2016Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 1 More London Place London SE1 2AF on 28 September 2016 (2 pages)
26 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-31
(1 page)
26 September 2016Appointment of a voluntary liquidator (1 page)
26 September 2016Appointment of a voluntary liquidator (1 page)
18 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 August 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 9,858,656
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 9,858,656
(3 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 881,656
(5 pages)
23 February 2016Register(s) moved to registered office address Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB (1 page)
23 February 2016Register(s) moved to registered office address Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB (1 page)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 881,656
(5 pages)
1 February 2016Termination of appointment of Sisec Limited as a secretary on 29 January 2016 (1 page)
1 February 2016Termination of appointment of Sisec Limited as a secretary on 29 January 2016 (1 page)
14 December 2015Auditor's resignation (1 page)
14 December 2015Auditor's resignation (1 page)
4 September 2015Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015 (1 page)
4 September 2015Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015 (1 page)
15 May 2015Appointment of Mr Grant William Fraser as a director on 3 February 2015 (2 pages)
15 May 2015Appointment of Mr Grant William Fraser as a director on 3 February 2015 (2 pages)
15 May 2015Appointment of Mr Grant William Fraser as a director on 3 February 2015 (2 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 April 2015Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015 (1 page)
27 April 2015Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015 (1 page)
27 April 2015Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015 (1 page)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 881,656
(6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 881,656
(6 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 881,656
(6 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 881,656
(6 pages)
13 June 2013Termination of appointment of Howard Carpenter as a director (1 page)
13 June 2013Appointment of Mr Andrew Nigel Lloyd as a director (2 pages)
13 June 2013Appointment of Mr Andrew Nigel Lloyd as a director (2 pages)
13 June 2013Termination of appointment of Howard Carpenter as a director (1 page)
20 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 May 2013Director's details changed for Mr Howard Frederick Carpenter on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Howard Frederick Carpenter on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Howard Frederick Carpenter on 8 May 2013 (2 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
10 September 2012Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 10 September 2012 (1 page)
10 September 2012Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 10 September 2012 (1 page)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
8 February 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 February 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 October 2011Director's details changed for Mr. Howard Frederick Carpenter on 17 September 2011 (2 pages)
11 October 2011Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011 (2 pages)
11 October 2011Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011 (2 pages)
11 October 2011Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011 (2 pages)
11 October 2011Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011 (2 pages)
11 October 2011Director's details changed for Mr. Howard Frederick Carpenter on 17 September 2011 (2 pages)
4 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 October 2010Appointment of Mr Howard Frederick Carpenter as a director (2 pages)
11 October 2010Appointment of Mr Howard Frederick Carpenter as a director (2 pages)
8 October 2010Termination of appointment of Allan Richards as a director (1 page)
8 October 2010Termination of appointment of Allan Richards as a director (1 page)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 January 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
27 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
10 March 2009Return made up to 31/01/09; full list of members (4 pages)
10 March 2009Return made up to 31/01/09; full list of members (4 pages)
22 September 2008Secretary appointed sisec LIMITED (1 page)
22 September 2008Secretary appointed sisec LIMITED (1 page)
15 July 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
15 July 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
8 May 2008Full accounts made up to 31 December 2007 (12 pages)
8 May 2008Full accounts made up to 31 December 2007 (12 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 February 2008Location of register of members (1 page)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 February 2008Location of register of members (1 page)
19 July 2007Full accounts made up to 31 December 2006 (10 pages)
19 July 2007Full accounts made up to 31 December 2006 (10 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
25 October 2006Full accounts made up to 31 December 2005 (10 pages)
25 October 2006Full accounts made up to 31 December 2005 (10 pages)
14 February 2006Return made up to 31/01/06; full list of members (2 pages)
14 February 2006Return made up to 31/01/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 December 2004 (14 pages)
5 February 2006Full accounts made up to 31 December 2004 (14 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
14 September 2005Location of register of members (1 page)
14 September 2005Location of register of members (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: novar house 24 queens road weybridge surrey KT13 9UX (2 pages)
10 August 2005Registered office changed on 10/08/05 from: novar house 24 queens road weybridge surrey KT13 9UX (2 pages)
5 August 2005New secretary appointed (2 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
3 March 2005Return made up to 31/01/05; full list of members (7 pages)
3 March 2005Return made up to 31/01/05; full list of members (7 pages)
26 October 2004Full accounts made up to 31 December 2003 (15 pages)
26 October 2004Full accounts made up to 31 December 2003 (15 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
12 December 2003Full accounts made up to 31 December 2002 (19 pages)
12 December 2003Full accounts made up to 31 December 2002 (19 pages)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
24 March 2003Return made up to 31/01/03; full list of members (7 pages)
24 March 2003Return made up to 31/01/03; full list of members (7 pages)
21 February 2003Full accounts made up to 31 December 2001 (19 pages)
21 February 2003Full accounts made up to 31 December 2001 (19 pages)
6 August 2002Secretary's particulars changed (1 page)
6 August 2002Secretary's particulars changed (1 page)
9 May 2002Full accounts made up to 31 March 2001 (20 pages)
9 May 2002Full accounts made up to 31 March 2001 (20 pages)
15 April 2002Return made up to 31/01/02; full list of members (6 pages)
15 April 2002Return made up to 31/01/02; full list of members (6 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
23 July 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
23 July 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
10 May 2001Return made up to 31/01/01; full list of members (6 pages)
10 May 2001Return made up to 31/01/01; full list of members (6 pages)
21 February 2001Full accounts made up to 31 March 2000 (23 pages)
21 February 2001Full accounts made up to 31 March 2000 (23 pages)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Registered office changed on 11/01/01 from: abford house 15 wilton road london SW1V 1LT (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001Registered office changed on 11/01/01 from: abford house 15 wilton road london SW1V 1LT (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
3 January 2001Auditor's resignation (1 page)
3 January 2001Auditor's resignation (1 page)
28 December 2000Auditor's resignation (1 page)
28 December 2000Auditor's resignation (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
3 April 2000Company name changed advanced design electronics limi ted\certificate issued on 03/04/00 (2 pages)
3 April 2000Company name changed advanced design electronics limi ted\certificate issued on 03/04/00 (2 pages)
16 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1999Full accounts made up to 31 March 1999 (22 pages)
22 December 1999Full accounts made up to 31 March 1999 (22 pages)
23 February 1999Return made up to 31/01/99; full list of members (11 pages)
23 February 1999Director's particulars changed (1 page)
23 February 1999Return made up to 31/01/99; full list of members (11 pages)
23 February 1999Director's particulars changed (1 page)
16 November 1998Full accounts made up to 31 March 1998 (22 pages)
16 November 1998Full accounts made up to 31 March 1998 (22 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
3 March 1998Secretary's particulars changed;director's particulars changed (1 page)
3 March 1998Secretary's particulars changed;director's particulars changed (1 page)
6 February 1998Return made up to 31/01/98; full list of members (11 pages)
6 February 1998Return made up to 31/01/98; full list of members (11 pages)
13 November 1997Full accounts made up to 31 March 1997 (21 pages)
13 November 1997Full accounts made up to 31 March 1997 (21 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
16 April 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (1 page)
14 February 1997Return made up to 31/01/97; full list of members (11 pages)
14 February 1997Return made up to 31/01/97; full list of members (11 pages)
26 October 1996Full accounts made up to 31 March 1996 (24 pages)
26 October 1996Full accounts made up to 31 March 1996 (24 pages)
23 September 1996New director appointed (1 page)
23 September 1996Director resigned (2 pages)
23 September 1996New director appointed (1 page)
23 September 1996Director resigned (2 pages)
22 March 1996Declaration of satisfaction of mortgage/charge (1 page)
22 March 1996Declaration of satisfaction of mortgage/charge (1 page)
22 March 1996Declaration of satisfaction of mortgage/charge (1 page)
22 March 1996Declaration of satisfaction of mortgage/charge (1 page)
11 February 1996Return made up to 31/01/96; full list of members (11 pages)
11 February 1996Return made up to 31/01/96; full list of members (11 pages)
22 August 1995Full accounts made up to 31 March 1995 (26 pages)
22 August 1995Full accounts made up to 31 March 1995 (26 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
17 March 1995New director appointed (3 pages)
17 March 1995New director appointed (3 pages)
6 March 1995Memorandum and Articles of Association (14 pages)
6 March 1995Memorandum and Articles of Association (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
25 October 1994Full accounts made up to 30 April 1994 (21 pages)
25 October 1994Full accounts made up to 30 April 1994 (21 pages)
21 December 1993Full accounts made up to 30 April 1993 (21 pages)
21 December 1993Full accounts made up to 30 April 1993 (21 pages)
7 January 1993Full accounts made up to 30 April 1992 (14 pages)
7 January 1993Full accounts made up to 30 April 1992 (14 pages)
9 May 1988Accounts made up to 30 April 1987 (5 pages)
9 May 1988Accounts made up to 30 April 1987 (5 pages)
15 April 1986Certificate of incorporation (1 page)
15 April 1986Certificate of incorporation (1 page)