Company NameAutism & Developmental Disorders Education Research
Company StatusDissolved
Company Number03507765
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 February 1998(26 years, 3 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Bibby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1998(4 weeks after company formation)
Appointment Duration8 years, 8 months (closed 28 November 2006)
RoleBarrister
Country of ResidenceEngland
Correspondence Address62 Oakhurst Grove
London
SE22 9AQ
Director NameDr Svein Eikeseth
Date of BirthApril 1960 (Born 64 years ago)
NationalityNorwegian
StatusClosed
Appointed10 March 1998(4 weeks after company formation)
Appointment Duration8 years, 8 months (closed 28 November 2006)
RoleLecturer/Clinical Psychologist
Correspondence AddressBlakollveien 27
3173 Vear
Norway
Foreign
Director NameDr Oliver Mudford
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish/New Zealande
StatusClosed
Appointed10 March 1998(4 weeks after company formation)
Appointment Duration8 years, 8 months (closed 28 November 2006)
RoleLecturer
Correspondence Address7 McCulloch Road
Panmure
Aukland
Foreign
New Zealand
Secretary NameMr Peter Bibby
NationalityBritish
StatusClosed
Appointed10 March 1998(4 weeks after company formation)
Appointment Duration8 years, 8 months (closed 28 November 2006)
RoleBarrister
Country of ResidenceEngland
Correspondence Address62 Oakhurst Grove
London
SE22 9AQ
Director NameC.H.H. Formations Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
TN1 1EG
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence AddressCripps Harries Hall Seymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG

Location

Registered Address62 Oakhurst Grove
London
SE22 9AQ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,199

Accounts

Latest Accounts5 April 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
5 February 2006Total exemption full accounts made up to 5 April 2005 (4 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (3 pages)
8 February 2005Return made up to 19/01/05; amending return (4 pages)
5 February 2005Annual return made up to 19/01/05 (4 pages)
17 December 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
26 January 2004Annual return made up to 19/01/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
11 February 2003Annual return made up to 05/02/03 (4 pages)
11 February 2002Annual return made up to 10/02/02 (4 pages)
9 January 2002Partial exemption accounts made up to 5 April 2001 (11 pages)
31 January 2001Annual return made up to 10/02/01 (4 pages)
17 January 2001Full accounts made up to 5 April 2000 (11 pages)
29 March 2000Full accounts made up to 5 April 1999 (11 pages)
9 February 2000Annual return made up to 10/02/00 (4 pages)
23 February 1999Annual return made up to 10/02/99 (4 pages)
1 December 1998Accounting reference date extended from 28/02/99 to 05/04/99 (1 page)
6 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
19 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Registered office changed on 19/03/98 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
19 March 1998New director appointed (2 pages)
10 February 1998Incorporation (20 pages)