Loughborough
Leicestershire
LE11 2ED
Secretary Name | Lesley Carolyn Mark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2009(34 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 02 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Smiddy Darnchester Coldstream Berwickshire TD12 4HZ Scotland |
Director Name | Mr Robert Gilbert Johnson |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1997) |
Role | Accountant |
Correspondence Address | 7 Richard Avenue Sunderland Tyne & Wear SR4 7LQ |
Director Name | Mr James William Lamb |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(17 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 05 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 17 Boldon Lane Cleadon Village Sunderland Tyne & Wear SR6 7RH |
Director Name | Mr Geoffrey Michael Wilson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(17 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 21 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Seaburn Gardens Seaburn Sunderland Tyne & Wear SR6 8BT |
Secretary Name | Mr Robert Gilbert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 7 Richard Avenue Sunderland Tyne & Wear SR4 7LQ |
Secretary Name | Mr James William Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(22 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 05 July 2009) |
Role | Company Director |
Correspondence Address | 17 Boldon Lane Cleadon Village Sunderland Tyne & Wear SR6 7RH |
Website | adc-electrical.co.uk |
---|
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
38 at £1 | John Watson Lamb 38.00% Ordinary |
---|---|
37 at £1 | Susan Elizabeth Johnstone 37.00% Ordinary |
25 at £1 | Mrs Dorothy Lamb 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £409,945 |
Cash | £22,255 |
Current Liabilities | £47,967 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 July 1981 | Delivered on: 23 July 1981 Persons entitled: Tyne and Wear Country Council Classification: Legal charge Secured details: £10,,300 and all other monies due or to become due from the company to the chargee. Particulars: F/H former pithead baths, castle town, sunderland T.N. ty 81484. Fully Satisfied |
---|
2 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
11 September 2017 | Registered office address changed from 31 Park Road Loughborough Leicestershire LE11 2ED to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 11 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from 31 Park Road Loughborough Leicestershire LE11 2ED to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 11 September 2017 (2 pages) |
6 September 2017 | Appointment of a voluntary liquidator (1 page) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
6 September 2017 | Declaration of solvency (5 pages) |
6 September 2017 | Appointment of a voluntary liquidator (1 page) |
6 September 2017 | Declaration of solvency (5 pages) |
11 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Secretary's details changed for Lesley Carolyn Mark on 6 March 2015 (1 page) |
18 June 2015 | Secretary's details changed for Lesley Carolyn Mark on 6 March 2015 (1 page) |
18 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Secretary's details changed for Lesley Carolyn Mark on 6 March 2015 (1 page) |
5 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
28 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 June 2013 | Director's details changed for Mr John Watson Lamb on 7 May 2013 (2 pages) |
13 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Director's details changed for Mr John Watson Lamb on 7 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr John Watson Lamb on 7 May 2013 (2 pages) |
13 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Termination of appointment of Geoffrey Wilson as a director (2 pages) |
1 October 2012 | Termination of appointment of Geoffrey Wilson as a director (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Registered office address changed from Burtree Works Brindley Road Herburn Industrial Estate Washington Tyne & Wear NE37 2SF on 25 November 2010 (2 pages) |
25 November 2010 | Registered office address changed from Burtree Works Brindley Road Herburn Industrial Estate Washington Tyne & Wear NE37 2SF on 25 November 2010 (2 pages) |
12 November 2010 | Change of name notice (2 pages) |
12 November 2010 | Change of name notice (2 pages) |
12 November 2010 | Company name changed A.D.C. electrical company LIMITED\certificate issued on 12/11/10
|
12 November 2010 | Company name changed A.D.C. electrical company LIMITED\certificate issued on 12/11/10
|
21 October 2010 | Resolutions
|
21 October 2010 | Statement of company's objects (2 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Statement of company's objects (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 May 2010 | Director's details changed for Mr Geoffrey Michael Wilson on 7 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr Geoffrey Michael Wilson on 7 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr John Watson Lamb on 7 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr John Watson Lamb on 7 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr John Watson Lamb on 7 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr Geoffrey Michael Wilson on 7 May 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 August 2009 | Appointment terminated director james lamb (1 page) |
6 August 2009 | Appointment terminated director james lamb (1 page) |
6 August 2009 | Appointment terminated secretary james lamb (1 page) |
6 August 2009 | Appointment terminated secretary james lamb (1 page) |
3 August 2009 | Secretary appointed lesley carolyn mark (2 pages) |
3 August 2009 | Secretary appointed lesley carolyn mark (2 pages) |
13 July 2009 | Return made up to 07/05/09; full list of members (4 pages) |
13 July 2009 | Return made up to 07/05/09; full list of members (4 pages) |
7 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 June 2007 | Return made up to 07/05/07; no change of members
|
19 June 2007 | Return made up to 07/05/07; no change of members
|
29 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 May 2006 | Return made up to 07/05/06; full list of members (8 pages) |
17 May 2006 | Return made up to 07/05/06; full list of members (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 June 2005 | Return made up to 07/05/05; full list of members
|
3 June 2005 | Return made up to 07/05/05; full list of members
|
11 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
15 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
13 May 2003 | Return made up to 07/05/03; full list of members (8 pages) |
13 May 2003 | Return made up to 07/05/03; full list of members (8 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
23 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
23 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
15 May 2001 | Return made up to 07/05/01; full list of members (8 pages) |
15 May 2001 | Return made up to 07/05/01; full list of members (8 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (13 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (13 pages) |
31 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
24 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
24 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
24 August 1998 | Full accounts made up to 31 October 1997 (14 pages) |
24 August 1998 | Full accounts made up to 31 October 1997 (14 pages) |
2 June 1998 | Return made up to 07/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 07/05/98; no change of members (4 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (14 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (14 pages) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Return made up to 07/05/97; full list of members
|
14 July 1997 | Return made up to 07/05/97; full list of members
|
2 September 1996 | Full accounts made up to 31 October 1995 (14 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (14 pages) |
10 June 1996 | Return made up to 07/05/96; no change of members (6 pages) |
10 June 1996 | Return made up to 07/05/96; no change of members (6 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (14 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (14 pages) |
6 July 1995 | Return made up to 07/05/95; full list of members (6 pages) |
6 July 1995 | Return made up to 07/05/95; full list of members (6 pages) |
12 September 1974 | Incorporation (13 pages) |
12 September 1974 | Incorporation (13 pages) |