Company NameADP Surface Solutions Limited
Company StatusDissolved
Company Number05211403
CategoryPrivate Limited Company
Incorporation Date20 August 2004(19 years, 8 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)
Previous NameAdvanced Drives And Paths Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Edward George Naylor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2015(10 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNaylor Industries Plc Lane Head Road
Cawthorne
Barnsley
South Yorkshire
S75 4AD
Director NameMr Raymond Hadley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 13 February 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNaylor Industries Plc Lane Head Road
Cawthorne
Barnsley
South Yorkshire
S75 4AD
Secretary NameMr Edward George Naylor
StatusClosed
Appointed01 August 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 13 February 2024)
RoleCompany Director
Correspondence AddressNaylor Industries Plc Lane Head Road
Cawthorne
Barnsley
South Yorkshire
S75 4AD
Director NameMr Daniel Gordon Beecroft
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Crewe Road
Haslington
Crewe
Cheshire
CW1 5RQ
Director NameMr Andrew Kenneth Law
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Coach House
Lawton Hall Church Lawton
Alsager
Staffordshire
ST7 3BG
Secretary NameMr Andrew Kenneth Law
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Coach House
Lawton Hall Church Lawton
Alsager
Staffordshire
ST7 3BG
Director NameMrs Sharon Teresa Law
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(1 year, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Coach House
Lawton Hall Drive, Church Lawton
Stoke On Trent
ST7 3BG
Director NameMs Ruth Moran
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(10 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2020)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressNaylor Industries Plc Lane Head Road
Cawthorne
Barnsley
South Yorkshire
S75 4AD
Secretary NameMs Ruth Moran
StatusResigned
Appointed29 May 2015(10 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressNaylor Industries Plc Lane Head Road
Cawthorne
Barnsley
South Yorkshire
S75 4AD
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websiteadpnetlon.co.uk

Location

Registered AddressNaylor Industries Plc Lane Head Road
Cawthorne
Barnsley
South Yorkshire
S75 4AD
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishCawthorne
WardPenistone East

Shareholders

1000 at £1Naylor Drainage LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£45,989
Cash£20,644
Current Liabilities£17,676

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 November 2020Accounts for a dormant company made up to 31 October 2020 (7 pages)
21 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
4 August 2020Appointment of Mr Edward George Naylor as a secretary on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of Ruth Moran as a secretary on 31 July 2020 (1 page)
4 August 2020Appointment of Mr Raymond Hadley as a director on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of Ruth Moran as a director on 31 July 2020 (1 page)
1 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
27 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
28 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
12 July 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
6 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
10 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
10 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
3 October 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
10 August 2016Full accounts made up to 31 October 2015 (13 pages)
10 August 2016Full accounts made up to 31 October 2015 (13 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(4 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
11 June 2015Termination of appointment of Daniel Gordon Beecroft as a director on 30 May 2015 (1 page)
11 June 2015Termination of appointment of Andrew Kenneth Law as a secretary on 30 May 2015 (1 page)
11 June 2015Appointment of Ms Ruth Moran as a director on 29 May 2015 (2 pages)
11 June 2015Termination of appointment of Daniel Gordon Beecroft as a director on 30 May 2015 (1 page)
11 June 2015Termination of appointment of Andrew Kenneth Law as a director on 30 May 2015 (1 page)
11 June 2015Appointment of Ms Ruth Moran as a secretary on 29 May 2015 (2 pages)
11 June 2015Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to Naylor Industries Plc Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AD on 11 June 2015 (1 page)
11 June 2015Appointment of Ms Ruth Moran as a director on 29 May 2015 (2 pages)
11 June 2015Termination of appointment of Sharon Teresa Law as a director on 30 May 2015 (1 page)
11 June 2015Termination of appointment of Andrew Kenneth Law as a secretary on 30 May 2015 (1 page)
11 June 2015Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to Naylor Industries Plc Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AD on 11 June 2015 (1 page)
11 June 2015Appointment of Mr Edward George Naylor as a director on 29 May 2015 (2 pages)
11 June 2015Termination of appointment of Sharon Teresa Law as a director on 30 May 2015 (1 page)
11 June 2015Termination of appointment of Andrew Kenneth Law as a director on 30 May 2015 (1 page)
11 June 2015Appointment of Ms Ruth Moran as a secretary on 29 May 2015 (2 pages)
11 June 2015Appointment of Mr Edward George Naylor as a director on 29 May 2015 (2 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 September 2014Annual return made up to 20 August 2014 with a full list of shareholders (6 pages)
12 September 2014Annual return made up to 20 August 2014 with a full list of shareholders (6 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
23 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(6 pages)
23 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
31 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
26 July 2012Company name changed advanced drives and paths LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-17
(2 pages)
26 July 2012Company name changed advanced drives and paths LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-17
(2 pages)
3 July 2012Change of name notice (2 pages)
3 July 2012Change of name notice (2 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 April 2012Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 2 April 2012 (1 page)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 September 2009Return made up to 20/08/09; full list of members (4 pages)
4 September 2009Registered office changed on 04/09/2009 from mallard court mallard way mallard way crewe cheshire CW1 6ZQ (1 page)
4 September 2009Return made up to 20/08/09; full list of members (4 pages)
4 September 2009Registered office changed on 04/09/2009 from mallard court mallard way mallard way crewe cheshire CW1 6ZQ (1 page)
19 June 2009Registered office changed on 19/06/2009 from 8 mallard court mallard way crewe cheshire CW1 6ZQ (1 page)
19 June 2009Registered office changed on 19/06/2009 from 8 mallard court mallard way crewe cheshire CW1 6ZQ (1 page)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 September 2008Return made up to 20/08/08; full list of members (4 pages)
9 September 2008Return made up to 20/08/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 March 2008Registered office changed on 26/03/2008 from, 12/14 macon court, crewe, cheshire, CW1 6EA (2 pages)
26 March 2008Registered office changed on 26/03/2008 from, 12/14 macon court, crewe, cheshire, CW1 6EA (2 pages)
25 September 2007Return made up to 20/08/07; full list of members (3 pages)
25 September 2007Return made up to 20/08/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 November 2006Return made up to 20/08/06; full list of members (3 pages)
2 November 2006Return made up to 20/08/06; full list of members (3 pages)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
14 November 2005Ad 20/09/05--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
14 November 2005Ad 20/09/05--------- £ si 500@1=500 £ ic 1/501 (2 pages)
14 November 2005Ad 20/09/05--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
14 November 2005Ad 20/09/05--------- £ si 500@1=500 £ ic 1/501 (2 pages)
20 September 2005Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
20 September 2005Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
20 September 2005Return made up to 20/08/05; full list of members (2 pages)
20 September 2005Return made up to 20/08/05; full list of members (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
6 September 2004Ad 20/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 September 2004Ad 20/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New secretary appointed;new director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New secretary appointed;new director appointed (2 pages)
20 August 2004Incorporation (15 pages)
20 August 2004Incorporation (15 pages)