Company NameAdvanced Datagraphics Limited
DirectorsLynda Kathleen Trill and Paul Andrew Trill
Company StatusDissolved
Company Number02067252
CategoryPrivate Limited Company
Incorporation Date24 October 1986(37 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Lynda Kathleen Trill
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(5 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address24 Worcester Avenue
Kings Hill
West Malling
Kent
ME19 6FL
Director NamePaul Andrew Trill
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(5 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address24 Worcester Avenue
Kings Hill
West Malling
Kent
ME19 4FL
Secretary NameMrs Lynda Kathleen Trill
NationalityBritish
StatusCurrent
Appointed14 February 1992(5 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address24 Worcester Avenue
Kings Hill
West Malling
Kent
ME19 6FL

Location

Registered Address332 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 1998Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
20 June 1997Liquidators statement of receipts and payments (5 pages)
23 December 1996Liquidators statement of receipts and payments (5 pages)
19 December 1995Appointment of a voluntary liquidator (2 pages)
19 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 November 1995Registered office changed on 17/11/95 from: the pines boars head crowborough east sussex TN6 3HD (1 page)
25 August 1995Particulars of mortgage/charge (4 pages)
19 June 1995Full accounts made up to 31 December 1994 (8 pages)