Company NameAdapt Technologies Limited
Company StatusDissolved
Company Number03718043
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date6 January 2010 (14 years, 3 months ago)
Previous NameCrossreel Limited

Business Activity

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

Directors

Director NameJoy Hyde
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(3 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 06 January 2010)
RoleManager
Correspondence Address80 Berry Road
Paignton
Devon
TQ3 3QJ
Director NameBernard Gordon Frieder
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2004(4 years, 10 months after company formation)
Appointment Duration6 years (closed 06 January 2010)
RoleCompany Director
Correspondence AddressFlat 7 148 Sutherland Avenue
London
W9 1HP
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameJason Lee Bourne Williams
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(1 month after company formation)
Appointment Duration4 months (resigned 30 July 1999)
RoleConsultant
Correspondence Address20 Hunters Gate
Hunters Lane, Leavesden
Watford
Hertfordshire
WD2 7HG
Director NameMichael Ernest Mills
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 2001)
RoleConsultant
Correspondence AddressFrogmore Farm Lodge Bath Road
Littlewick Green
Maidenhead
Berkshire
SL6 3RX
Director NameMr Daren Michael Williams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 2001)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address13 Saberton Close
Redbourn
St Albans
Hertfordshire
AL3 7DS
Secretary NameKenneth Lavanchy
NationalityBritish
StatusResigned
Appointed30 March 1999(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 2003)
RoleCompany Director
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Director NameMrs Katharine Elizabeth Williams
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Saberton Close
Redbourn
St Albans
Hertfordshire
AL3 7DS
Secretary NameMr Geoffrey Pryde
NationalityBritish
StatusResigned
Appointed20 February 2003(3 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 March 2008)
RoleAccountant
Correspondence AddressArgent House
5 Goldington Road
Bedford
Beds
MK40 3JY
Secretary NameMr Simon Andrew Wintle
NationalityBritish
StatusResigned
Appointed15 September 2007(8 years, 6 months after company formation)
Appointment Duration6 months (resigned 18 March 2008)
RoleGroup Management Accountant
Correspondence AddressOak House
6 Old Acre, Pyrford Road, Pyrford
Woking
Surrey
GU22 8XP
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameHerts Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1999(4 weeks, 1 day after company formation)
Appointment Duration5 days (resigned 30 March 1999)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Secretary NameHerts Secretariat Limited (Corporation)
StatusResigned
Appointed24 March 1999(4 weeks, 1 day after company formation)
Appointment Duration5 days (resigned 30 March 1999)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB

Location

Registered Address27 Austin Friars
London
EC2N 2QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,776
Cash£25,332
Current Liabilities£77,769

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2010Final Gazette dissolved following liquidation (1 page)
6 October 2009Completion of winding up (1 page)
6 October 2009Completion of winding up (1 page)
22 July 2009Order of court to wind up (2 pages)
22 July 2009Order of court to wind up (2 pages)
12 January 2009Order of court to wind up (1 page)
12 January 2009Order of court to wind up (1 page)
14 October 2008Registered office changed on 14/10/2008 from 13 austin friars london EC2N 2JX (1 page)
14 October 2008Registered office changed on 14/10/2008 from 13 austin friars london EC2N 2JX (1 page)
4 September 2008Registered office changed on 04/09/2008 from 5 goldington road bedford MK40 3JY (1 page)
4 September 2008Registered office changed on 04/09/2008 from 5 goldington road bedford MK40 3JY (1 page)
10 June 2008Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 April 2008Return made up to 23/02/08; full list of members (5 pages)
10 April 2008Appointment terminated secretary simon wintle (1 page)
10 April 2008Appointment Terminated Secretary simon wintle (1 page)
10 April 2008Return made up to 23/02/08; full list of members (5 pages)
9 April 2008Secretary appointed mr simon wintle (1 page)
9 April 2008Secretary appointed mr simon wintle (1 page)
31 March 2008Amended accounts made up to 31 December 2003 (7 pages)
31 March 2008Amended accounts made up to 31 December 2004 (7 pages)
31 March 2008Amended accounts made up to 31 December 2003 (7 pages)
31 March 2008Amended accounts made up to 31 December 2004 (7 pages)
27 March 2008Appointment terminated secretary geoffrey pryde (1 page)
27 March 2008Appointment Terminated Secretary geoffrey pryde (1 page)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
2 April 2007Return made up to 23/02/07; full list of members (4 pages)
2 April 2007Return made up to 23/02/07; full list of members (4 pages)
20 December 2006Memorandum and Articles of Association (2 pages)
20 December 2006Nc inc already adjusted 01/10/06 (2 pages)
20 December 2006Nc inc already adjusted 01/10/06 (2 pages)
20 December 2006Memorandum and Articles of Association (2 pages)
20 November 2006Ad 01/10/06--------- £ si 100@1=100 £ ic 500/600 (2 pages)
20 November 2006Ad 01/10/06--------- £ si 100@1=100 £ ic 500/600 (2 pages)
20 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
1 March 2006Return made up to 23/02/06; full list of members (3 pages)
1 March 2006Return made up to 23/02/06; full list of members (3 pages)
14 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 February 2005Return made up to 23/02/05; full list of members (9 pages)
24 February 2005Return made up to 23/02/05; full list of members (9 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (8 pages)
18 October 2004£ nc 400/500 11/10/04 (1 page)
18 October 2004Ad 11/10/04--------- £ si 100@1=100 £ ic 400/500 (2 pages)
18 October 2004£ nc 400/500 11/10/04 (1 page)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 October 2004Ad 11/10/04--------- £ si 100@1=100 £ ic 400/500 (2 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
9 March 2004Return made up to 23/02/04; full list of members (6 pages)
9 March 2004Return made up to 23/02/04; full list of members (6 pages)
30 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 March 2003Return made up to 23/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/03/03
  • 363(288) ‐ Secretary resigned
(6 pages)
25 March 2003Return made up to 23/02/03; full list of members (6 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page)
7 March 2003Registered office changed on 07/03/03 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
11 October 2002Accounts made up to 31 December 2001 (2 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2002Ad 11/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 September 2002£ nc 100/400 20/09/02 (1 page)
25 September 2002Ad 11/09/02--------- £ si 299@1=299 £ ic 101/400 (2 pages)
25 September 2002Ad 11/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 September 2002Ad 11/09/02--------- £ si 299@1=299 £ ic 101/400 (2 pages)
25 September 2002£ nc 100/400 20/09/02 (1 page)
20 March 2002Return made up to 23/02/02; full list of members (6 pages)
20 March 2002Return made up to 23/02/02; full list of members (6 pages)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001Director resigned (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (2 pages)
6 March 2001Return made up to 23/02/01; full list of members (6 pages)
6 March 2001Return made up to 23/02/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 31 December 2000 (1 page)
27 February 2001Accounts for a small company made up to 31 December 2000 (1 page)
4 October 2000Registered office changed on 04/10/00 from: c/o wellers 53 grosvenor street london W1X 9FH (1 page)
4 October 2000Registered office changed on 04/10/00 from: c/o wellers 53 grosvenor street london W1X 9FH (1 page)
18 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 April 2000Accounts made up to 31 December 1999 (1 page)
29 March 2000Return made up to 23/02/00; full list of members (6 pages)
29 March 2000Return made up to 23/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 1999Registered office changed on 11/10/99 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page)
11 October 1999Registered office changed on 11/10/99 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page)
12 August 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
12 August 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/04/99
(1 page)
12 August 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
12 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/04/99
(1 page)
12 August 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999New secretary appointed (2 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999New secretary appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
31 March 1999Company name changed crossreel LIMITED\certificate issued on 01/04/99 (2 pages)
31 March 1999Company name changed crossreel LIMITED\certificate issued on 01/04/99 (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Registered office changed on 29/03/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Registered office changed on 29/03/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999Secretary resigned (1 page)
23 February 1999Incorporation (16 pages)
23 February 1999Incorporation (16 pages)