Company NameADP Fire Systems Limited
DirectorDavid Robert Palmer
Company StatusDissolved
Company Number03974319
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Previous NameADP Electrical Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr David Robert Palmer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2000(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address113 Shaw Lane
Glossop
Derbyshire
SK13 6EE
Secretary NamePaula Speakman
NationalityBritish
StatusCurrent
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Poise Brook Road
Stockport
Cheshire
SK2 5JF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressC/O Lewis Alexander & Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,867
Current Liabilities£78,726

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

12 April 2006Dissolved (1 page)
12 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2006Liquidators statement of receipts and payments (6 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
8 October 2004Liquidators statement of receipts and payments (5 pages)
6 April 2004Liquidators statement of receipts and payments (5 pages)
8 October 2003Liquidators statement of receipts and payments (4 pages)
3 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2002Appointment of a voluntary liquidator (1 page)
3 October 2002Statement of affairs (6 pages)
8 September 2002Registered office changed on 08/09/02 from: remlap house 107 dinting vale glossop derbyshire SK13 6PB (1 page)
31 January 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
1 October 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/10/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2001Accounts for a small company made up to 30 April 2001 (6 pages)
16 March 2001Registered office changed on 16/03/01 from: remlap house 107 dinting vale glossop derbyshire SK13 6PB (1 page)
22 February 2001Registered office changed on 22/02/01 from: 54-56 green lane hadfield glossop derbyshire SK13 2DT (1 page)
2 June 2000Particulars of mortgage/charge (7 pages)
17 May 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
15 May 2000Director resigned (1 page)
5 May 2000Company name changed adp electrical LIMITED\certificate issued on 08/05/00 (2 pages)
17 April 2000Incorporation (12 pages)