Company NameADT
Company StatusDissolved
Company Number02396237
CategoryPrivate Unlimited Company
Incorporation Date19 June 1989(34 years, 10 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(12 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 25 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(12 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 25 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(21 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (closed 25 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameDr David Bruce Hammond
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(2 years, 1 month after company formation)
Appointment Duration4 months (resigned 02 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Court Hall Place Lane
Burchetts Green
Maidenhead
Berkshire
SL6 6QY
Director NamePeter John Wells
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 1994)
RoleCompany Director
Correspondence Address19-21 Denmark Street
Wokingham
Berkshire
RG11 2QX
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed02 August 1991(2 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMr Terence William Godfray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(5 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NamePaul James Coleman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressBroadlands
Churchill Drive Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TJ
Director NamePaul James Coleman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressBroadlands
Churchill Drive Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TJ
Director NameMs Jane Radford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2002)
RoleOperations Manager
Correspondence Address49 Chilcombe Way
Lower Earley
Reading
Berkshire
RG6 3DA
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(12 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameDavid Leo Kaye
NationalityBritish
StatusResigned
Appointed28 February 2002(12 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 28 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Albury Drive
Pinner
Middlesex
HA5 3RL

Contact

Websitewww.adt.com/

Location

Registered AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Shareholders

1 at 1Adt (Uk) Limited
50.00%
Ordinary
1 at 1Adt Trustees Limited
50.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
29 June 2011Application to strike the company off the register (3 pages)
29 June 2011Application to strike the company off the register (3 pages)
24 February 2011Appointment of Andrew Bowie as a director (3 pages)
24 February 2011Appointment of Andrew Bowie as a director (3 pages)
21 February 2011Termination of appointment of David Kaye as a director (1 page)
21 February 2011Termination of appointment of David Kaye as a director (1 page)
12 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
12 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 2
(6 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 2
(6 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 2
(6 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register inspection address has been changed (1 page)
9 November 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
9 November 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
12 August 2009Return made up to 02/08/09; full list of members (4 pages)
12 August 2009Return made up to 02/08/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
4 February 2009Accounts made up to 30 September 2008 (5 pages)
14 August 2008Return made up to 02/08/08; full list of members (4 pages)
14 August 2008Return made up to 02/08/08; full list of members (4 pages)
5 August 2008Location of register of members (1 page)
5 August 2008Location of register of members (1 page)
8 January 2008Accounts made up to 30 September 2007 (5 pages)
8 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
9 August 2007Return made up to 02/08/07; full list of members (3 pages)
9 August 2007Return made up to 02/08/07; full list of members (3 pages)
27 October 2006Accounts made up to 30 September 2006 (5 pages)
27 October 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
24 August 2006Return made up to 02/08/06; full list of members (3 pages)
24 August 2006Return made up to 02/08/06; full list of members (3 pages)
24 August 2006Location of register of members (1 page)
24 August 2006Location of register of members (1 page)
16 January 2006Accounts made up to 30 September 2005 (5 pages)
16 January 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
5 September 2005Return made up to 02/08/05; full list of members (3 pages)
5 September 2005Return made up to 02/08/05; full list of members (3 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
28 October 2004Accounts made up to 30 September 2004 (5 pages)
8 September 2004Return made up to 02/08/04; full list of members (7 pages)
8 September 2004Return made up to 02/08/04; full list of members (7 pages)
17 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
17 February 2004Accounts made up to 30 September 2003 (5 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
19 August 2003Return made up to 02/08/03; full list of members (7 pages)
19 August 2003Return made up to 02/08/03; full list of members (7 pages)
18 April 2003Accounts made up to 30 September 2002 (5 pages)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of members (1 page)
27 August 2002Return made up to 02/08/02; full list of members (8 pages)
27 August 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
15 August 2002New director appointed (1 page)
15 August 2002New director appointed (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
4 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
4 December 2001Accounts made up to 30 September 2001 (5 pages)
5 September 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 September 2001Location of register of members (1 page)
5 September 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 September 2001Location of register of members (1 page)
9 August 2001Return made up to 02/08/01; full list of members (6 pages)
9 August 2001Return made up to 02/08/01; full list of members (6 pages)
21 May 2001Accounts made up to 30 September 2000 (5 pages)
21 May 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
16 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Return made up to 02/08/00; full list of members (6 pages)
17 May 2000Accounts made up to 30 September 1999 (5 pages)
17 May 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
12 August 1999Return made up to 02/08/99; no change of members (14 pages)
12 August 1999Return made up to 02/08/99; no change of members (14 pages)
3 June 1999Accounts made up to 30 September 1998 (5 pages)
3 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
10 August 1998Return made up to 02/08/98; full list of members (16 pages)
10 August 1998Return made up to 02/08/98; full list of members (16 pages)
31 March 1998Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
31 March 1998Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
31 March 1998Accounts made up to 30 September 1997 (5 pages)
31 March 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
5 September 1997New director appointed (7 pages)
5 September 1997New director appointed (7 pages)
6 August 1997Return made up to 02/08/97; no change of members (14 pages)
6 August 1997Return made up to 02/08/97; no change of members (14 pages)
19 June 1997Accounts made up to 31 December 1996 (5 pages)
19 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 August 1996Return made up to 02/08/96; no change of members (13 pages)
8 August 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
7 August 1996Secretary's particulars changed;director's particulars changed (1 page)
7 August 1996Secretary's particulars changed;director's particulars changed (1 page)
17 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
17 April 1996Accounts made up to 31 December 1995 (5 pages)
9 August 1995Return made up to 02/08/95; full list of members (13 pages)
9 August 1995Return made up to 02/08/95; full list of members
  • 363(287) ‐ Registered office changed on 09/08/95
  • 363(288) ‐ Director resigned
(20 pages)
7 June 1995Accounts made up to 31 December 1994 (5 pages)
7 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)