ADELPHI SD LIMITED

Register to unlock more data on OkredoRegister

ADELPHI SD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04549553

Incorporation date

01/10/2002

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 01/10/2002)
dot icon16/10/2025
Registered office address changed from 21 Navigation Business Village Navigation Way, Ashton-on-Ribble Preston Lancashire PR2 2YP England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2025-10-16
dot icon13/10/2025
Declaration of solvency
dot icon13/10/2025
Resolutions
dot icon13/10/2025
Appointment of a voluntary liquidator
dot icon29/08/2025
Total exemption full accounts made up to 2025-07-31
dot icon19/08/2025
Satisfaction of charge 1 in full
dot icon19/08/2025
Satisfaction of charge 2 in full
dot icon19/08/2025
Previous accounting period shortened from 2025-09-30 to 2025-07-31
dot icon21/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon08/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon14/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon06/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon31/07/2020
Registered office address changed from , 21 21 Navigation Business Village, Navigation Way, Ashton-on-Ribble, Preston, Lancashire, PR2 2YP, England to 21 Navigation Business Village Navigation Way, Ashton-on-Ribble Preston Lancashire PR2 2YP on 2020-07-31
dot icon31/07/2020
Registered office address changed from , Studio 46 Corrigan Court, Granville Gardens, London, W5 3PA to 21 Navigation Business Village Navigation Way, Ashton-on-Ribble Preston Lancashire PR2 2YP on 2020-07-31
dot icon18/05/2020
Registered office address changed from , 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP to 21 Navigation Business Village Navigation Way, Ashton-on-Ribble Preston Lancashire PR2 2YP on 2020-05-18
dot icon13/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon10/10/2011
Secretary's details changed for Wayne Platt on 2011-10-01
dot icon30/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon21/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon19/10/2010
Director's details changed for Wayne Platt on 2009-10-01
dot icon19/10/2010
Secretary's details changed for Wayne Platt on 2009-10-01
dot icon19/10/2010
Director's details changed for Tracey Platt on 2009-10-01
dot icon12/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon08/10/2009
Director's details changed for Wayne Platt on 2009-10-01
dot icon08/10/2009
Director's details changed for Tracey Platt on 2009-10-01
dot icon24/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/10/2008
Return made up to 01/10/08; full list of members
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/02/2008
Registered office changed on 28/02/2008 from, 416 blackpool road, ashton, preston, lancashire, PR2 2DX
dot icon22/10/2007
Return made up to 01/10/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/10/2006
Return made up to 01/10/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/10/2005
Return made up to 01/10/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/09/2004
Return made up to 01/10/04; full list of members
dot icon27/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon03/02/2004
Accounting reference date shortened from 31/10/03 to 30/09/03
dot icon30/09/2003
Return made up to 01/10/03; full list of members
dot icon13/08/2003
Particulars of mortgage/charge
dot icon21/10/2002
Ad 01/10/02-01/10/02 £ si 99@1=99 £ ic 1/100
dot icon10/10/2002
Registered office changed on 10/10/02 from: 16 saint john street, london, EC1M 4NT
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Secretary resigned
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New secretary appointed;new director appointed
dot icon01/10/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
01/10/2025
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
423.97K
-
0.00
59.80K
-
2022
5
496.85K
-
0.00
144.81K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Platt, Wayne
Director
01/10/2002 - Present
3
Platt, Tracy
Director
01/10/2002 - Present
2

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 ADELPHI SD LIMITED

ADELPHI SD LIMITED is an(a) Liquidation company incorporated on 01/10/2002 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 ADELPHI SD LIMITED?

toggle

ADELPHI SD LIMITED is currently Liquidation. It was registered on 01/10/2002 .

Where is ADELPHI SD LIMITED located?

toggle

ADELPHI SD LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does ADELPHI SD LIMITED do?

toggle

ADELPHI SD LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for ADELPHI SD LIMITED?

toggle

The latest filing was on 16/10/2025: Registered office address changed from 21 Navigation Business Village Navigation Way, Ashton-on-Ribble Preston Lancashire PR2 2YP England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2025-10-16.