Company NameADC Holdings Limited
Company StatusDissolved
Company Number03726602
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 1 month ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Directors

Director NameEdward Paul Hodge
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(same day as company formation)
RoleSales Executive
Correspondence Address3 Hill View Road
Hildenborough
Tonbridge
Kent
TN11 9DB
Director NameRobert Nicholas Kaye
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(same day as company formation)
RoleSoftware Engineer
Correspondence Address71 Brenthouse Road
London
E9 6QD
Director NameChristopher Michael David Setterington
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(same day as company formation)
RoleAccountant
Correspondence AddressThe Holloway
Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LR
Secretary NameChristopher Michael David Setterington
NationalityBritish
StatusClosed
Appointed04 March 1999(same day as company formation)
RoleAccountant
Correspondence AddressThe Holloway
Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LR
Director NameJonathan Andrews
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1999(4 months after company formation)
Appointment Duration1 year, 5 months (closed 12 December 2000)
RoleInvestor
Correspondence Address8 Allerton Road
Southport
Merseyside
PR9 9NJ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address1 Cumbrian House
217 Marsh Wall
London
E14 9FJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
14 July 1999New director appointed (2 pages)
27 April 1999£ nc 100/1000 30/03/99 (1 page)
27 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 April 1999S-div conve 30/03/99 (1 page)
27 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
27 April 1999Memorandum and Articles of Association (13 pages)
27 April 1999Ad 30/03/99--------- £ si [email protected]=60 £ si 338@1=338 £ ic 2/400 (3 pages)
10 April 1999Particulars of mortgage/charge (7 pages)
19 March 1999New secretary appointed;new director appointed (2 pages)
17 March 1999Registered office changed on 17/03/99 from: 96/99 temple chambers temple avenue, london EC4Y 0HP (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999Secretary resigned;director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)