A & D STURDY LIMITED

Register to unlock more data on OkredoRegister

A & D STURDY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05955160

Incorporation date

04/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2006)
dot icon27/11/2025
Liquidators' statement of receipts and payments to 2025-10-17
dot icon04/11/2024
Resolutions
dot icon04/11/2024
Appointment of a voluntary liquidator
dot icon04/11/2024
Declaration of solvency
dot icon04/11/2024
Registered office address changed from 26 Scarborough Road Rillington Malton North Yorkshire YO17 8LH to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2024-11-04
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon17/09/2024
Notification of Anne Sturdy as a person with significant control on 2024-09-13
dot icon07/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon24/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon30/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon28/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon26/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon14/06/2021
Satisfaction of charge 059551600010 in full
dot icon14/06/2021
Satisfaction of charge 059551600012 in full
dot icon14/06/2021
Satisfaction of charge 059551600011 in full
dot icon14/06/2021
Satisfaction of charge 059551600013 in full
dot icon05/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon17/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon18/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon10/04/2018
Statement of capital following an allotment of shares on 2018-03-16
dot icon10/04/2018
Change of share class name or designation
dot icon04/04/2018
Resolutions
dot icon04/04/2018
Statement of company's objects
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon01/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon29/06/2016
All of the property or undertaking has been released and no longer forms part of charge 059551600010
dot icon13/05/2016
Registration of charge 059551600013, created on 2016-05-09
dot icon01/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/09/2015
Registration of charge 059551600012, created on 2015-09-09
dot icon20/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon08/08/2014
Previous accounting period extended from 2013-11-30 to 2014-05-31
dot icon20/05/2014
Registration of charge 059551600011
dot icon21/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon24/12/2013
Satisfaction of charge 8 in full
dot icon19/07/2013
Satisfaction of charge 5 in full
dot icon19/07/2013
Satisfaction of charge 6 in full
dot icon19/07/2013
Satisfaction of charge 1 in full
dot icon19/07/2013
Satisfaction of charge 2 in full
dot icon19/07/2013
Satisfaction of charge 9 in full
dot icon05/06/2013
Satisfaction of charge 4 in full
dot icon05/06/2013
Satisfaction of charge 7 in full
dot icon14/05/2013
Registration of charge 059551600010
dot icon09/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon30/01/2012
Director's details changed for David John Sturdy on 2012-01-16
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 9
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 8
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon13/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
dot icon13/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
dot icon13/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon15/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon02/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/03/2010
Annual return made up to 2010-01-16
dot icon05/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon14/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/08/2009
Accounting reference date extended from 31/10/2008 to 30/11/2008
dot icon20/01/2009
Return made up to 16/01/09; full list of members
dot icon16/01/2009
Return made up to 16/10/08; no change of members
dot icon03/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/04/2008
Registered office changed on 23/04/2008 from 26 scarborough road rillington malton n yorks YO17 7LH
dot icon27/11/2007
Particulars of mortgage/charge
dot icon16/11/2007
Return made up to 04/10/07; full list of members
dot icon28/09/2007
Particulars of mortgage/charge
dot icon13/01/2007
Particulars of mortgage/charge
dot icon23/12/2006
Particulars of mortgage/charge
dot icon20/10/2006
Registered office changed on 20/10/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon20/10/2006
New director appointed
dot icon20/10/2006
New secretary appointed
dot icon20/10/2006
Director resigned
dot icon20/10/2006
Secretary resigned
dot icon04/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
14/10/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.00M
-
0.00
51.07K
-
2022
15
1.11M
-
0.00
748.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/10/2006 - 04/10/2006
10049
LONDON LAW SERVICES LIMITED
Nominee Director
04/10/2006 - 04/10/2006
9963
Mr David John Sturdy
Director
06/10/2006 - Present
-
Sturdy, Anne
Secretary
06/10/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & D STURDY LIMITED

A & D STURDY LIMITED is an(a) Liquidation company incorporated on 04/10/2006 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & D STURDY LIMITED?

toggle

A & D STURDY LIMITED is currently Liquidation. It was registered on 04/10/2006 .

Where is A & D STURDY LIMITED located?

toggle

A & D STURDY LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does A & D STURDY LIMITED do?

toggle

A & D STURDY LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for A & D STURDY LIMITED?

toggle

The latest filing was on 27/11/2025: Liquidators' statement of receipts and payments to 2025-10-17.