Company NameADC Security Solutions Limited
Company StatusDissolved
Company Number04528624
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid William Allen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(3 days after company formation)
Appointment Duration6 years, 5 months (closed 24 February 2009)
RoleTechnical Director
Correspondence Address59 French Street
Lower Sunbury On Thames
Middlesex
TW16 5JL
Secretary NameJulia Allen
NationalityBritish
StatusClosed
Appointed13 January 2003(4 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 24 February 2009)
RoleSecretary
Correspondence Address1 Dorly Close
Upper Haliford
Shepperton
Middlesex
TW17 8RT
Director NameTroy Lyndon Price
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2004(1 year, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Charles Close
Wendover Park
Aylesbury
Bucks
HP21 9YF
Secretary NameDavid William Allen
NationalityBritish
StatusClosed
Appointed01 January 2006(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 24 February 2009)
RoleCompany Director
Correspondence Address59 French Street
Lower Sunbury On Thames
Middlesex
TW16 5JL
Director NameDavid Alistair Glanville
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2004)
RoleSoftware Consultant
Correspondence Address23 St. Pauls View
15 Amwell Street
London
EC1R 1UP
Director NameCraig Richmond
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed09 September 2002(3 days after company formation)
Appointment Duration4 months (resigned 13 January 2003)
RoleTechnical Support Engineer
Correspondence Address35a Stanley Avenue
Greenford
Middlesex
UB6 8NW
Secretary NameCraig Richmond
NationalitySouth African
StatusResigned
Appointed09 September 2002(3 days after company formation)
Appointment Duration4 months (resigned 13 January 2003)
RoleTechnical Support Engineer
Correspondence Address35a Stanley Avenue
Greenford
Middlesex
UB6 8NW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address136 Pinner Road
Northwood
Middlesex
HA6 1BP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
24 September 2008Application for striking-off (1 page)
18 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
17 January 2008Return made up to 06/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
21 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
10 January 2007New secretary appointed (2 pages)
18 December 2006Return made up to 06/09/06; full list of members (7 pages)
15 November 2006Registered office changed on 15/11/06 from: 99 high street shepperton middlesex TW17 9BL (1 page)
23 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
13 January 2006Registered office changed on 13/01/06 from: lachman livingstone, 136 pinner road, northwood middx HA6 1BP (2 pages)
19 September 2005Return made up to 06/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
29 November 2004Return made up to 06/09/04; full list of members (7 pages)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
30 March 2004Registered office changed on 30/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
13 March 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
16 October 2003Return made up to 06/09/03; full list of members (7 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2003Secretary resigned;director resigned (1 page)
5 February 2003Ad 13/01/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
5 February 2003£ nc 1000/50000 14/01/03 (1 page)
31 October 2002Ad 09/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Secretary resigned (1 page)