About

Registered Number: 05865447
Date of Incorporation: 04/07/2006 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (6 years and 1 month ago)
Registered Address: The Wheel House Sadlers Mill, The Causeway, Romsey, Hampshire, SO51 8HF,

 

Adrc was founded on 04 July 2006 and has its registered office in Romsey in Hampshire, it's status in the Companies House registry is set to "Dissolved". This organisation has 6 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Stephanie Hannah 18 June 2014 - 1
MUNRO, Stacey Ann, Dr 04 December 2013 31 March 2017 1
REMINGTON, Robert, Professor 08 July 2008 13 May 2011 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Juliette Micaela 14 December 2012 02 October 2018 1
BAKER, Juliette Micaela 27 September 2010 13 May 2011 1
RANDELL, Gordon John 05 January 2010 27 September 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 11 December 2018
TM02 - Termination of appointment of secretary 03 October 2018
CS01 - N/A 19 July 2018
AD01 - Change of registered office address 15 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 30 July 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 25 July 2014
AP01 - Appointment of director 25 July 2014
AA - Annual Accounts 30 April 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
CH01 - Change of particulars for director 04 February 2014
AA01 - Change of accounting reference date 03 February 2014
AP01 - Appointment of director 03 February 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 01 May 2013
AP03 - Appointment of secretary 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 13 June 2012
AD01 - Change of registered office address 14 November 2011
TM01 - Termination of appointment of director 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
AR01 - Annual Return 21 October 2011
AP01 - Appointment of director 04 August 2011
TM02 - Termination of appointment of secretary 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
AP01 - Appointment of director 28 July 2011
AP01 - Appointment of director 28 July 2011
RESOLUTIONS - N/A 18 July 2011
CERTNM - Change of name certificate 13 July 2011
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 13 July 2011
CONNOT - N/A 13 July 2011
AA - Annual Accounts 13 January 2011
AP03 - Appointment of secretary 27 September 2010
TM02 - Termination of appointment of secretary 27 September 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 04 March 2010
AP03 - Appointment of secretary 13 January 2010
TM02 - Termination of appointment of secretary 13 January 2010
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
AA - Annual Accounts 25 February 2009
288a - Notice of appointment of directors or secretaries 12 August 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
363a - Annual Return 26 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
NEWINC - New incorporation documents 04 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.