Company NameAdvanced Decorative Systems Limited
Company StatusDissolved
Company Number05472418
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Caroline Rena Smith
NationalityBritish
StatusClosed
Appointed27 September 2005(3 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 29 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Iona Way
Kirkintilloch
Glasgow
G66 3QF
Scotland
Director NameErik Krieger
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2005(same day as company formation)
RolePrivate Equity
Correspondence Address409 Sw Edgecliff
Portland
Oregon
97219
United States
Director NameMr Albert Christian Schauer
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleExecutive
Correspondence Address5512 Bobwhite Avenue
Kalamazoo
Michigan 49002
United States
Secretary NameErik Krieger
NationalityAmerican
StatusResigned
Appointed06 June 2005(same day as company formation)
RolePrivate Equity
Correspondence Address409 Sw Edgecliff
Portland
Oregon
97219
United States
Director NameMr David Francis Taylor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Collylinn Rd
Bearsden
Glasgow
G61 4PN
Scotland
Director NameMead Montgomery
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2006(10 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 2009)
RoleChairman Of Business
Correspondence Address560 Green Bay Road
Winnetka
Illinois Il 60093
United States
Director NameVictor Petroff
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2006(10 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 2009)
RoleInvestment Management
Correspondence Address6770 Sw Preslynn Drive
Portland
Oregon
Or 97225
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Kpmg Llp
1 The Embankment Nevile Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£10,984,000
Gross Profit£1,271,000
Net Worth£3,931,000
Cash£209,000
Current Liabilities£2,033,000

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
20 September 2010Notice of automatic end of Administration (10 pages)
20 September 2010Notice of automatic end of Administration (10 pages)
21 April 2010Administrator's progress report to 13 March 2010 (25 pages)
21 April 2010Administrator's progress report to 13 March 2010 (25 pages)
19 November 2009Statement of affairs with form 2.14B (7 pages)
19 November 2009Statement of affairs with form 2.14B (7 pages)
10 November 2009Statement of administrator's proposal (30 pages)
10 November 2009Statement of administrator's proposal (30 pages)
21 October 2009Registered office address changed from C/O Bdo Stoy Hayward Llp Emerald House East Street Epsom Surrey KT17 1HS on 21 October 2009 (2 pages)
21 October 2009Registered office address changed from C/O Bdo Stoy Hayward Llp Emerald House East Street Epsom Surrey KT17 1HS on 21 October 2009 (2 pages)
16 October 2009Termination of appointment of David Taylor as a director (1 page)
16 October 2009Termination of appointment of David Taylor as a director (1 page)
25 September 2009Appointment of an administrator (1 page)
25 September 2009Appointment of an administrator (1 page)
16 September 2009Appointment terminated director mead montgomery (1 page)
16 September 2009Appointment terminated director erik krieger (1 page)
16 September 2009Appointment Terminated Director erik krieger (1 page)
16 September 2009Appointment Terminated Director mead montgomery (1 page)
16 September 2009Appointment terminated director victor petroff (1 page)
16 September 2009Appointment Terminated Director victor petroff (1 page)
27 July 2009Return made up to 06/06/09; full list of members (4 pages)
27 July 2009Return made up to 06/06/09; full list of members (4 pages)
2 July 2008Return made up to 06/06/08; full list of members (4 pages)
2 July 2008Return made up to 06/06/08; full list of members (4 pages)
10 April 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
10 April 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007Return made up to 06/06/07; full list of members (3 pages)
11 June 2007Return made up to 06/06/07; full list of members (3 pages)
14 March 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
14 March 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
2 August 2006Registered office changed on 02/08/06 from: c/o mcdermott will + emery uk 7 bishopgate london EC2N 3AR (1 page)
2 August 2006Registered office changed on 02/08/06 from: c/o mcdermott will + emery uk 7 bishopgate london EC2N 3AR (1 page)
14 June 2006Return made up to 06/06/06; full list of members (7 pages)
14 June 2006Return made up to 06/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
15 May 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
6 April 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
6 April 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
13 October 2005New director appointed (3 pages)
13 October 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005New director appointed (3 pages)
13 October 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
1 September 2005Particulars of mortgage/charge (8 pages)
1 September 2005Particulars of mortgage/charge (8 pages)
31 August 2005Particulars of mortgage/charge (4 pages)
31 August 2005Particulars of mortgage/charge (4 pages)
30 August 2005Ad 11/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 August 2005Ad 11/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
23 June 2005New secretary appointed (1 page)
23 June 2005New secretary appointed (1 page)
23 June 2005New director appointed (1 page)
23 June 2005New director appointed (1 page)
23 June 2005New director appointed (1 page)
23 June 2005New director appointed (1 page)
6 June 2005Incorporation (22 pages)
6 June 2005Incorporation (22 pages)