Background WavePink WaveYellow Wave

ADC COMMUNICATIONS (UK) HOLDING LTD. (03868468)

ADC COMMUNICATIONS (UK) HOLDING LTD. (03868468) is a dissolved UK company. incorporated on 29 October 1999. with registered office in Swindon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ADC COMMUNICATIONS (UK) HOLDING LTD. has been registered for 26 years. Current directors include BARKSDALE, Harold Gregory, COOPER, Stephen Christopher, FULFORD, Ashley Raymond and 1 others.

Company Number
03868468
Status
dissolved
Type
ltd
Incorporated
29 October 1999
Age
26 years
Address
Faraday Road, Swindon, SN3 5HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARKSDALE, Harold Gregory, COOPER, Stephen Christopher, FULFORD, Ashley Raymond, PEGLER, John Douglas Gaud
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADC COMMUNICATIONS (UK) HOLDING LTD.

ADC COMMUNICATIONS (UK) HOLDING LTD. is an dissolved company incorporated on 29 October 1999 with the registered office located in Swindon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ADC COMMUNICATIONS (UK) HOLDING LTD. was registered 26 years ago.(SIC: 82990)

Status

dissolved

Active since 26 years ago

Company No

03868468

LTD Company

Age

26 Years

Incorporated 29 October 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2015 (10 years ago)
Submitted on 1 February 2016 (10 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 November 2016 (9 years ago)

Next Due

Due by N/A

Previous Company Names

KRONE (UK) TECHNIQUE HOLDING LIMITED
From: 26 November 1999To: 2 March 2005
NETRICH LIMITED
From: 29 October 1999To: 26 November 1999
Contact
Address

Faraday Road Dorcan Swindon, SN3 5HH,

Previous Addresses

, Tewkesbury Business Park Shannon Way, Tewkesbury, Gloucestershire, GL20 8GB
From: 12 March 2010To: 22 February 2011
, Runnings Road, Kingsditch Trading Estate, Cheltenham, Gloucestershire, GL51 9NQ
From: 29 October 1999To: 12 March 2010
Timeline

18 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Oct 99
Funding Round
Nov 09
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Feb 17
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

BARKSDALE, Harold Gregory

Active
1050 Westlakes Drive, Pennsylvania
Born December 1964
Director
Appointed 14 Feb 2011

COOPER, Stephen Christopher

Active
Faraday Road, SwindonSN3 5HH
Born March 1970
Director
Appointed 29 Nov 2013

FULFORD, Ashley Raymond

Active
Faraday Road, SwindonSN3 5HH
Born July 1963
Director
Appointed 14 Feb 2011

PEGLER, John Douglas Gaud

Active
Faraday Road, SwindonSN3 5HH
Born August 1958
Director
Appointed 01 Dec 2014

DUCHENE, Todd

Resigned
Liberty Lane, New HampshireFOREIGN
Secretary
Appointed 21 Dec 1999
Resigned 15 Dec 2000

GAFFIKIN, Benjamin Thomas Michael

Resigned
5 Bromfield Street, LondonN1 0QA
Secretary
Appointed 22 Nov 1999
Resigned 21 Dec 1999

IKPEME, Christopher

Resigned
18 Green Close, BroadwayWR12 7JJ
Secretary
Appointed 01 Feb 2008
Resigned 28 May 2009

KNIGHT, Richard Henry

Resigned
Ellenborough House, CheltenhamGL50 1YD
Secretary
Appointed 15 Jan 2007
Resigned 01 Feb 2008

RENNIES, Anneleen

Resigned
3220 Holsbeek, Brussels
Secretary
Appointed 28 May 2009
Resigned 14 Feb 2011

RHODES, Paul Andrew

Resigned
Monnington Green, HerefordHR1 4QN
Secretary
Appointed 15 Dec 2000
Resigned 12 Jan 2007

WILKINSON, Terry

Resigned
Faraday Road, SwindonSN3 5HH
Secretary
Appointed 14 Feb 2011
Resigned 29 Nov 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Oct 1999
Resigned 22 Nov 1999

CRARY, Bradley Vere

Resigned
319 West Elmwood Place, Minneapolis55419
Born June 1955
Director
Appointed 05 Sept 2007
Resigned 14 Feb 2011

DUCHENE, Todd

Resigned
Liberty Lane, New HampshireFOREIGN
Born June 1963
Director
Appointed 21 Dec 1999
Resigned 18 May 2004

FAIREY, Hamish Webster

Resigned
20 Leinster Square, LondonW2 4PR
Born July 1965
Director
Appointed 22 Nov 1999
Resigned 21 Dec 1999

GAFFIKIN, Benjamin Thomas Michael

Resigned
5 Bromfield Street, LondonN1 0QA
Born April 1972
Director
Appointed 22 Nov 1999
Resigned 21 Dec 1999

HAWTIN, Michael Robert

Resigned
7 Pancake Lane, Hemel HempsteadHP2 4NB
Born February 1945
Director
Appointed 08 Oct 2001
Resigned 02 Feb 2010

HEALY, Mansel David, Director

Resigned
Dorcan, SwindonSN3 5HH
Born February 1962
Director
Appointed 03 Feb 2010
Resigned 21 Feb 2011

HEMMADY, Gokul Venugopal

Resigned
17522 George Moran Drive, Eden Prairie
Born November 1960
Director
Appointed 17 Mar 2005
Resigned 18 May 2007

HICKS, Sally Anne

Resigned
Faraday Road, DorcanSN3 5HH
Born June 1964
Director
Appointed 30 Oct 2014
Resigned 26 Jan 2017

KAHSNITZ, Axel

Resigned
Beeskowdamm 3-11, 14167 BerlinFOREIGN
Born April 1956
Director
Appointed 03 Sept 2002
Resigned 05 Sept 2007

KLINK, Bo

Resigned
253 Island Green Drive No 20, PenhoolIRISH
Born December 1937
Director
Appointed 01 Apr 2001
Resigned 17 Jul 2002

LOWY, Ron

Resigned
6950 South Tuscon Way, Englewood
Born June 1955
Director
Appointed 17 Jul 2002
Resigned 28 Jan 2005

MATHEWS, James Gordon

Resigned
8893 Springwood Drive, Woodbury
Born January 1951
Director
Appointed 19 May 2007
Resigned 14 Feb 2011

PFLAUM, Jeffrey Dean

Resigned
425 Moonlight Drive, Minnesota
Born October 1959
Director
Appointed 17 Mar 2005
Resigned 14 Feb 2011

PIEPER, William

Resigned
547 Eagle Ridge Road, Woodbury
Born November 1965
Director
Appointed 17 Mar 2005
Resigned 01 Sept 2005

RUSSELL, Richard

Resigned
Liberty Lane, HamptonNH 03842
Born July 1942
Director
Appointed 21 Dec 1999
Resigned 18 May 2004

SAWYER, Mark David

Resigned
Faraday Road, SwindonSN3 5HH
Born November 1967
Director
Appointed 14 Feb 2011
Resigned 30 Oct 2014

WILKINSON, Terry

Resigned
Faraday Road, SwindonSN3 5HH
Born December 1947
Director
Appointed 14 Feb 2011
Resigned 29 Nov 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Oct 1999
Resigned 22 Nov 1999

Persons with significant control

1

Dorcan, SwindonSN3 5HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Gazette Dissolved Voluntary
7 March 2017
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
10 January 2017
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 December 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 December 2016
DS01DS01
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Auditors Resignation Company
25 July 2011
AUDAUD
Auditors Resignation Company
20 July 2011
AUDAUD
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Resolution
4 November 2009
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Legacy
17 June 2009
225Change of Accounting Reference Date
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Group
26 August 2008
AAAnnual Accounts
Legacy
3 February 2008
288bResignation of Director or Secretary
Legacy
3 February 2008
288aAppointment of Director or Secretary
Legacy
15 November 2007
363sAnnual Return (shuttle)
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 August 2007
AAAnnual Accounts
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 February 2007
AAAnnual Accounts
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Group
9 December 2005
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
244244
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Group
11 June 2004
AAAnnual Accounts
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 September 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 September 2002
AAAnnual Accounts
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 April 2001
AAAnnual Accounts
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
287Change of Registered Office
Legacy
15 May 2000
225Change of Accounting Reference Date
Legacy
17 March 2000
88(2)Return of Allotment of Shares
Legacy
17 March 2000
123Notice of Increase in Nominal Capital
Resolution
18 February 2000
RESOLUTIONSResolutions
Resolution
18 February 2000
RESOLUTIONSResolutions
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
287Change of Registered Office
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
29 December 1999
287Change of Registered Office
Legacy
24 December 1999
353353
Legacy
24 December 1999
325325
Certificate Change Of Name Company
26 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 October 1999
NEWINCIncorporation