About

Registered Number: 04760188
Date of Incorporation: 12/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2015 (8 years and 6 months ago)
Registered Address: 12 Campbell Close, Yateley, Hampshire, GU46 6GZ

 

Founded in 2003, A D P Enterprises Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. This organisation has 3 directors listed as Kathapermall, Anuradha, Latham, David Martin, Weyman, Phillip Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KATHAPERMALL, Anuradha 12 May 2003 11 November 2003 1
LATHAM, David Martin 12 May 2003 11 November 2003 1
WEYMAN, Phillip Paul 12 May 2003 01 April 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2015
L64.07 - Release of Official Receiver 09 July 2015
COCOMP - Order to wind up 03 September 2008
287 - Change in situation or address of Registered Office 02 February 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
395 - Particulars of a mortgage or charge 24 August 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 07 June 2005
225 - Change of Accounting Reference Date 19 May 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 16 June 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.