Company NameAdam, Harding & Lueck (Research) Limited
Company StatusDissolved
Company Number02302737
CategoryPrivate Limited Company
Incorporation Date6 October 1988(35 years, 6 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameCapegain Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Lawrence Clarke
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 12 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DU
Director NameMr Kevin James Patrick Hayes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 12 October 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DU
Director NameMr David Alan Browne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed03 March 2009(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 12 October 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DU
Director NameMartin Anthony Lueck
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 1991(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 16 January 1996)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Barretts Mill Road
Concord
Massachusetts 01742
United States
Director NameMr David Winton Harding
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Elm Park Road
London
SW3 6DH
Director NameColin Barrow
Date of BirthJune 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed06 October 1991(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressFelsenstrasse 4
8808 Pfaeffikon
Switzerland
Secretary NameMs Jane Margaret Lowe
NationalityBritish
StatusResigned
Appointed06 October 1991(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address11 Lavender Grove
London
E8 3LU
Secretary NameMartin Anthony Lueck
NationalityAmerican
StatusResigned
Appointed04 May 1993(4 years, 7 months after company formation)
Appointment Duration10 months (resigned 02 March 1994)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Barretts Mill Road
Concord
Massachusetts 01742
United States
Secretary NameBrendan Foley
NationalityAustralian/Swiss
StatusResigned
Appointed02 March 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 1995)
RoleFinance Director
Correspondence AddressOld Pond House
Village Road
Dorney
Buckinghamshire
SL4 6QJ
Secretary NameMr Michael Stephen Perman
NationalityBritish
StatusResigned
Appointed18 April 1995(6 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynchwood
Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Director NameMr Michael Victor Lozowski
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(7 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2008)
RoleDir Investment Management
Country of ResidenceEngland
Correspondence Address25 Kings Road
Richmond
Surrey
TW10 6NN
Director NameChristopher William Shea
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(7 years, 5 months after company formation)
Appointment Duration11 years (resigned 06 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Earls Road
Tunbridge Wells
Kent
TN4 8EE
Secretary NameKatherine Anna Hutchinson
NationalityBritish
StatusResigned
Appointed26 September 1996(7 years, 11 months after company formation)
Appointment Duration10 months (resigned 25 July 1997)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Secretary NameDavid Macfarlane
NationalityBritish
StatusResigned
Appointed25 May 1997(8 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 November 1997)
RoleSecretary
Correspondence AddressChurchfields House
Codicote
Hitchin
Hertfordshire
SG4 8TH
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusResigned
Appointed18 November 1997(9 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 05 June 2007)
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameMr Christopher Michael Chambers
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2005)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Napier Avenue
London
SW6 3PS
Director NameLaurence Richard O'Connell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 December 2005)
RoleChief Operating Officer
Correspondence AddressCourt Lodge Church Path
Deal
Kent
CT14 9TN
Director NameMr Nicholas John Wood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(16 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2009)
RoleManager
Correspondence AddressEast Summer Court
86a Tilford Road
Farnham
Surrey
GU9 8DS
Director NameAlan Robert Kidger Tucker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(16 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2007)
RoleManager
Correspondence Address21 Rivermead Court
Ranelagh Gardens
London
SW6 3RU
Secretary NameBarry John Wakefield
StatusResigned
Appointed10 October 2007(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 2009)
RoleCompany Director
Correspondence AddressThe Old Manse 27 High Street
Ramsey
Cambs
PE26 1AE
Secretary NameMr Andrew James Roberts
StatusResigned
Appointed15 January 2009(20 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 December 2009)
RoleCompany Director
Correspondence Address36 Rookswood
Alton
Hampshire
GU34 2LD

Location

Registered AddressSugar Quay
Lower Thames Street
London
EC3R 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
17 June 2010Application to strike the company off the register (3 pages)
17 June 2010Application to strike the company off the register (3 pages)
14 January 2010Director's details changed for Mr. David Alan Browne on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr. David Alan Browne on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr. David Alan Browne on 1 October 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
23 December 2009Termination of appointment of Andrew Roberts as a secretary (1 page)
23 December 2009Termination of appointment of Andrew Roberts as a secretary (1 page)
14 November 2009Director's details changed for Mr Kevin James Patrick Hayes on 1 October 2009 (2 pages)
14 November 2009Director's details changed for Mr Kevin James Patrick Hayes on 1 October 2009 (2 pages)
14 November 2009Director's details changed for Mr Kevin James Patrick Hayes on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Peter Lawrence Clarke on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Peter Lawrence Clarke on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Peter Lawrence Clarke on 1 October 2009 (2 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
22 April 2009Director's change of particulars / kevin james patrick hayes / 09/03/2009 (1 page)
22 April 2009Director's Change of Particulars / kevin james patrick hayes / 09/03/2009 / Forename was: kevin james patrick, now: kevin; Middle Name/s was: , now: james patrick; HouseName/Number was: 9, now: wood rising; Street was: sheridan grange, now: callow hill; Area was: , now: viriginia water; Post Town was: sunningdale, now: surrey; Region was: berkshire (1 page)
6 March 2009Director appointed david alan browne (2 pages)
6 March 2009Director appointed kevin james patrick hayes (2 pages)
6 March 2009Director appointed peter lawrence clarke (2 pages)
6 March 2009Director appointed david alan browne (2 pages)
6 March 2009Secretary appointed andrew james roberts (1 page)
6 March 2009Secretary appointed andrew james roberts (1 page)
6 March 2009Director appointed peter lawrence clarke (2 pages)
6 March 2009Director appointed kevin james patrick hayes (2 pages)
5 March 2009Appointment terminated director nicholas wood (1 page)
5 March 2009Appointment Terminated Secretary barry wakefield (1 page)
5 March 2009Appointment Terminated Director nicholas wood (1 page)
5 March 2009Appointment terminated secretary barry wakefield (1 page)
23 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
23 December 2008Accounts made up to 31 March 2008 (6 pages)
29 October 2008Return made up to 31/05/08; full list of members (3 pages)
29 October 2008Return made up to 31/05/08; full list of members (3 pages)
28 October 2008Secretary appointed barry john wakefield (1 page)
28 October 2008Secretary appointed barry john wakefield (1 page)
22 August 2008Appointment Terminated Director michael lozowski (1 page)
22 August 2008Appointment terminated director michael lozowski (1 page)
22 November 2007Accounts made up to 31 March 2007 (4 pages)
22 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Return made up to 31/05/07; full list of members (5 pages)
20 July 2007Return made up to 31/05/07; full list of members (5 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 February 2007Accounts made up to 31 March 2006 (5 pages)
30 June 2006Return made up to 31/05/06; full list of members (6 pages)
30 June 2006Return made up to 31/05/06; full list of members (6 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
17 January 2006Accounts made up to 31 March 2005 (5 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
4 July 2005Return made up to 31/05/05; full list of members (6 pages)
4 July 2005Return made up to 31/05/05; full list of members (6 pages)
13 January 2005Director's particulars changed (1 page)
13 January 2005Director's particulars changed (1 page)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 December 2004Accounts made up to 31 March 2004 (5 pages)
30 June 2004Return made up to 31/05/04; full list of members (6 pages)
30 June 2004Return made up to 31/05/04; full list of members (6 pages)
13 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
13 August 2003Accounts made up to 31 March 2003 (5 pages)
2 July 2003Return made up to 31/05/03; no change of members (5 pages)
2 July 2003Return made up to 31/05/03; no change of members (5 pages)
24 March 2003Director's particulars changed (1 page)
24 March 2003Director's particulars changed (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
29 July 2002Accounts made up to 31 March 2002 (5 pages)
29 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
21 June 2002Return made up to 31/05/02; full list of members (5 pages)
21 June 2002Return made up to 31/05/02; full list of members (5 pages)
10 July 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 July 2001Accounts made up to 31 March 2001 (5 pages)
12 June 2001Return made up to 31/05/01; full list of members (5 pages)
12 June 2001Return made up to 31/05/01; full list of members (5 pages)
14 August 2000Accounts made up to 31 March 2000 (5 pages)
14 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
22 June 2000Return made up to 31/05/00; no change of members (5 pages)
22 June 2000Return made up to 31/05/00; no change of members (5 pages)
20 January 2000Accounts made up to 31 March 1999 (4 pages)
20 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
2 July 1999Return made up to 31/05/99; no change of members (5 pages)
2 July 1999Return made up to 31/05/99; no change of members (5 pages)
3 December 1998Accounts made up to 31 March 1998 (5 pages)
3 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
14 October 1998Return made up to 06/10/98; full list of members (5 pages)
14 October 1998Return made up to 06/10/98; full list of members (5 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997New secretary appointed (2 pages)
23 October 1997Return made up to 06/10/97; no change of members (4 pages)
23 October 1997Return made up to 06/10/97; no change of members (4 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed (2 pages)
6 July 1997Accounts made up to 31 March 1997 (6 pages)
6 July 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
30 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1996Full accounts made up to 31 March 1996 (6 pages)
23 December 1996Accounts made up to 31 March 1996 (6 pages)
19 November 1996Director's particulars changed (1 page)
19 November 1996Director's particulars changed (1 page)
9 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 October 1996Return made up to 06/10/96; full list of members (6 pages)
27 October 1996Return made up to 06/10/96; full list of members (6 pages)
16 October 1996Director resigned (1 page)
16 October 1996Director's particulars changed (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New secretary appointed (2 pages)
16 October 1996New secretary appointed (2 pages)
16 October 1996Director's particulars changed (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996Director resigned (1 page)
17 February 1996Auditor's resignation (1 page)
17 February 1996Auditor's resignation (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
10 October 1995Full accounts made up to 31 March 1995 (4 pages)
10 October 1995Accounts made up to 31 March 1995 (4 pages)
5 October 1995Return made up to 06/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (4 pages)
26 May 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
11 August 1994Accounts made up to 31 March 1994 (4 pages)
11 August 1994Full accounts made up to 31 March 1994 (9 pages)
29 October 1993Return made up to 06/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1988Incorporation (9 pages)
6 October 1988Incorporation (9 pages)