Company NameAdmiral Ds Limited
Company StatusDissolved
Company Number02949549
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 9 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NamePlazaspring Limited

Business Activity

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

Directors

Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(8 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 30 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Brookside
Billericay
Essex
CM11 1DT
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(10 years, 8 months after company formation)
Appointment Duration3 years (closed 30 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Catherine'S
Chinthurst Lane
Bramley
Surrey
GU5 0DR
Secretary NameLogica International Limited (Corporation)
StatusClosed
Appointed12 September 2003(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 30 April 2008)
Correspondence AddressStephenson House
75 Hampstead Road
London
NW1 2PL
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameCeri Lloyd James
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(3 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 30 July 1999)
RoleComputer Consultant
Correspondence AddressFairacre
35 Compton Way
Farnham
Surrey
GU10 1QT
Director NameMr Daryl Marc Paton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(3 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (resigned 20 February 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEaster House Miles Lane
Cobham
Surrey
KT11 2EF
Secretary NameMr Daryl Marc Paton
NationalityBritish
StatusResigned
Appointed10 August 1994(3 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (resigned 20 February 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEaster House Miles Lane
Cobham
Surrey
KT11 2EF
Director NameAdrian Richard Auer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 June 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRme House
Coldharbour Lane
Thorpe Egham
Surrey
TW20 8TD
Director NameMichael Clack
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2003)
RoleUkiap Board Director
Correspondence AddressFlat 6
1 Nile Street
London
N1 7LX
Secretary NameRichard John Francis
NationalityBritish
StatusResigned
Appointed20 February 2001(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2003)
RoleCompany Director
Correspondence Address7 Kinderscout
Hemel Hempstead
Hertfordshire
HP3 8HW
Director NameMr Geoffrey Leslie Neville
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2003)
RoleUkiap Country Chairman
Country of ResidenceUnited Kingdom
Correspondence Address53 Church Road
Abbots Leigh
Bristol
Avon
BS8 3QU
Director NameMr David Antony Mellors
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Lower Sand Hills
Surbiton
Surrey
KT6 6RP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressStephenson House
75 Hampstead Road
London
NW1 2PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
26 November 2007Director's particulars changed (1 page)
21 November 2007Application for striking-off (1 page)
1 August 2007Return made up to 18/07/07; full list of members (2 pages)
21 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 August 2006Return made up to 18/07/06; full list of members (2 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Return made up to 18/07/05; full list of members (2 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
4 August 2004Return made up to 18/07/04; full list of members (6 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Director resigned (1 page)
6 August 2003Return made up to 18/07/03; full list of members (7 pages)
14 April 2003Registered office changed on 14/04/03 from: parnell house 25 wilton road london SW1V 1LW (1 page)
23 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
30 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2002Auditor's resignation (3 pages)
2 February 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 August 2001Registered office changed on 29/08/01 from: admiral house 193-199 london road camberley surrey GU15 3JT (1 page)
20 June 2001New director appointed (3 pages)
30 March 2001New director appointed (3 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned (1 page)
11 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 August 2000Return made up to 18/07/00; full list of members (6 pages)
20 July 2000Director resigned (1 page)
24 August 1999Director resigned (1 page)
23 August 1999Return made up to 18/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 July 1998Return made up to 18/07/98; full list of members (6 pages)
26 June 1998Full accounts made up to 31 December 1997 (6 pages)
31 May 1998Auditor's resignation (1 page)
26 June 1997New director appointed (2 pages)
14 May 1997Full accounts made up to 31 December 1996 (10 pages)
25 July 1996Return made up to 18/07/96; no change of members (5 pages)
16 May 1996Full accounts made up to 31 December 1995 (10 pages)
7 May 1996Secretary's particulars changed;director's particulars changed (1 page)
7 May 1996Director's particulars changed (1 page)
4 August 1995Particulars of mortgage/charge (8 pages)
26 July 1995Return made up to 18/07/95; full list of members (14 pages)
22 March 1995Ad 11/08/94--------- £ si 988235@1 (2 pages)
22 March 1995Statement of affairs (106 pages)