ADWEST DUDLEY LIMITED - BRISTOL


Company Profile Company Filings

Overview

ADWEST DUDLEY LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Dissolved - no longer trading.
ADWEST DUDLEY LIMITED was incorporated 69 years ago on 07/04/1955 and has the registered number: 00547514. The accounts status is DORMANT.

ADWEST DUDLEY LIMITED - BRISTOL

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2019

Registered Office

C/O DAC BEACHCROFT LLP PORTWALL PLACE
BRISTOL
BS1 9HS
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/08/2022 06/09/2023

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL DENIS PUTZ Feb 1969 American Director 2023-03-10 CURRENT
MARTHA RUNNELLS MOYER May 1949 American Director 2011-09-28 UNTIL 2013-03-20 RESIGNED
ALFRED LIDDELL Jan 1953 American Director 2002-10-10 UNTIL 2003-09-03 RESIGNED
ERIC STEVEN RUNDALL Apr 1967 Us Citizen Director 2007-02-01 UNTIL 2010-05-27 RESIGNED
MR JAMES RIEDY Nov 1959 American Director 2019-12-11 UNTIL 2020-08-06 RESIGNED
MR PHILLIPS Sep 1943 British Director RESIGNED
THERESA LYNN SKOTAK Oct 1957 Director 2010-05-27 UNTIL 2011-09-22 RESIGNED
JOEL WILLIAM MOW Oct 1953 American Director 2003-09-03 UNTIL 2006-05-25 RESIGNED
MR WILLIAM HENRY MORRIS Mar 1959 American Director 2017-12-08 UNTIL 2018-10-10 RESIGNED
GRAHAM REID MENZIES Jan 1948 British Director RESIGNED
PAMELA LYNN MCINTYRE Jun 1983 American Director 2018-09-20 UNTIL 2020-02-14 RESIGNED
KEITH MARCHIANDO Apr 1962 Us Citizen Director 2006-05-25 UNTIL 2007-01-01 RESIGNED
JEFFREY MARTIN STAFEIL Dec 1969 United States Director 2010-05-27 UNTIL 2011-09-22 RESIGNED
THERESA LYNN SKOTAK Oct 1957 Secretary 2007-10-04 UNTIL 2011-09-22 RESIGNED
BERNADETTE ALLINSON British Secretary 1995-02-10 UNTIL 1999-05-31 RESIGNED
ANDRE GEORGE CONFAVREUX Jan 1945 British Secretary RESIGNED
JENNIFER ROCKETT Secretary 2002-05-01 UNTIL 2002-05-21 RESIGNED
MR KEVIN GEOFFREY LOWEN Jul 1957 British Secretary 1999-10-31 UNTIL 2002-04-26 RESIGNED
WARREN HATFIELD Mar 1960 British Secretary 1995-07-31 UNTIL 1996-11-12 RESIGNED
RAYMOND DUDFIELD BROWN Jul 1937 British Secretary RESIGNED
PHILSEC LIMITED Corporate Secretary 2004-10-15 UNTIL 2007-10-04 RESIGNED
ERIC CROOKS Nov 1930 British Director 1994-07-01 UNTIL 1995-11-24 RESIGNED
PITSEC LIMITED Corporate Secretary 2002-05-21 UNTIL 2004-10-15 RESIGNED
MR DAVID GEORGE BROOKS Jan 1949 British Secretary 1999-06-01 UNTIL 1999-10-31 RESIGNED
MR GEOFFREY ADAMS Jul 1953 British Director 2013-03-20 UNTIL 2017-12-08 RESIGNED
MR MICHAEL BECKETT Jul 1968 British Director 2019-12-11 UNTIL 2021-08-16 RESIGNED
FRANCOIS BOULANGER Mar 1960 French Director 2002-11-08 UNTIL 2006-05-25 RESIGNED
MR DAVID GEORGE BROOKS Jan 1949 British Director 1996-11-14 UNTIL 2002-10-10 RESIGNED
MR JAY NORMAN BROWN Jan 1956 American Director 2022-03-29 UNTIL 2023-03-10 RESIGNED
PHILIP JOHN BROWN Jun 1961 British Director 1996-07-01 UNTIL 1996-11-12 RESIGNED
RAYMOND DUDFIELD BROWN Jul 1937 British Director RESIGNED
RAYMOND FREDERICK YATES Mar 1934 British Director RESIGNED
COLIN DAVIES Nov 1950 British Director 1996-07-22 UNTIL 1996-11-12 RESIGNED
WARREN HATFIELD Mar 1960 British Director 1994-07-01 UNTIL 1996-11-12 RESIGNED
MR JOSE CARLOS INFANTE HENRIQUES Jan 1963 Portuguese Director 2021-08-16 UNTIL 2023-03-10 RESIGNED
MR STEPHEN ERIC JOHNSTON Jan 1970 British,American Director 2021-09-24 UNTIL 2022-03-29 RESIGNED
MR STEPHEN ERIC JOHNSTON Jan 1970 British,American Director 2020-08-06 UNTIL 2021-08-16 RESIGNED
MS LILLIAN DORINA ETZKORN Feb 1969 American Director 2021-08-16 UNTIL 2021-09-24 RESIGNED
GORDON ARNOLD LOVETT Sep 1939 British Director 1994-07-01 UNTIL 1996-11-15 RESIGNED
HAROLD RICHARD SCOTT TRUSCOTT Mar 1948 British Director RESIGNED
KENNETH TROMANS Dec 1934 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dura Holdings Limited 2016-04-06 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADWEST DRIVER CONTROLS LIMITED BRISTOL UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ADWEST ADAMANT LIMITED Dissolved... DORMANT 99999 - Dormant Company
ADWEST STEERING LIMITED BRISTOL UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ADWEST DRIVER SYSTEMS LIMITED BRISTOL UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CARBIN LIMITED Dissolved... DORMANT 99999 - Dormant Company
DURA AUTOMOTIVE LIMITED BRISTOL UNITED KINGDOM Dissolved... SMALL 29320 - Manufacture of other parts and accessories for motor vehicles
ADWEST PROPERTIES LIMITED Dissolved... DORMANT 99999 - Dormant Company
ADWEST CHARD LIMITED Dissolved... DORMANT 99999 - Dormant Company
ADWEST KIDDERMINSTER LIMITED Dissolved... DORMANT 99999 - Dormant Company
ADWEST INTERNATIONAL LIMITED Dissolved... DORMANT 99999 - Dormant Company
ADWEST ENGINE CONTROLS LIMITED Dissolved... DORMANT 99999 - Dormant Company
ABBOTT TRANSISTOR LABORATORIES (UK) LIMITED Dissolved... DORMANT 99999 - Dormant Company
ADWEST FABRICATIONS LIMITED Dissolved... DORMANT 99999 - Dormant Company
ADWEST ELECTRICAL SERVICES LIMITED Dissolved... DORMANT 99999 - Dormant Company
BOWDEN CONTROLS LIMITED BRISTOL UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ADWEST WILLAND LIMITED Dissolved... DORMANT 99999 - Dormant Company
ADWEST ELECTRICAL SYSTEMS LIMITED BRISTOL UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
DURA AUTOMOTIVE SYSTEMS LIMITED BRISTOL UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
DURA AUTOMOTIVE ACQUISITION LIMITED BRISTOL UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ADWEST DUDLEY LIMITED 2017-11-22 31-12-2016 £-1,668,919 equity
Abbreviated Company Accounts - ADWEST DUDLEY LIMITED 2016-11-18 31-12-2015 £-1,668,919 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRIDENT AUTOMOTIVE LIMITED BRISTOL UNITED KINGDOM Active DORMANT 29320 - Manufacture of other parts and accessories for motor vehicles
BACKHOUSE (WESTBURY) JV LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BACKHOUSE (GREAT SOMERFORD) LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SPARK HEALTH LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
FUSION CLOUD SERVICES (UK) LIMITED BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 61900 - Other telecommunications activities
FINQLE UK LTD BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 70221 - Financial management
BACKHOUSE LEASEHOLD MANAGEMENT LIMITED BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
BACKHOUSE (DEVIZES) LIMITED BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects
BACKHOUSE (ALDERTON) LIMITED BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects
LINSINGER UK LIMITED BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 33120 - Repair of machinery