ADGIFTSONLINE LIMITED

Register to unlock more data on OkredoRegister

ADGIFTSONLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03573281

Incorporation date

01/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Daisybank House, 17-19 Leek Road, Cheadle, Stoke-On-Trent ST10 1JECopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1998)
dot icon12/04/2025
Resolutions
dot icon12/04/2025
Appointment of a voluntary liquidator
dot icon12/04/2025
Statement of affairs
dot icon12/04/2025
Registered office address changed from 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF United Kingdom to Daisybank House 17-19 Leek Road Cheadle Stoke-on-Trent ST10 1JE on 2025-04-12
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon29/05/2024
Register inspection address has been changed from 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER England to 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/07/2023
Registered office address changed from 29 King Street Newcastle Staffs ST5 1ER to 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF on 2023-07-07
dot icon31/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with updates
dot icon27/05/2021
Notification of Stephenie Mary Altham as a person with significant control on 2021-04-23
dot icon27/05/2021
Change of details for Mr Richard Lloyd Anthony Altham as a person with significant control on 2021-04-23
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/01/2016
Satisfaction of charge 1 in full
dot icon03/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon03/07/2015
Register(s) moved to registered inspection location 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER
dot icon03/07/2015
Register inspection address has been changed to 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon13/02/2014
Appointment of Mrs Stephenie Mary Altham as a director on 2014-02-12
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/07/2013
Termination of appointment of Stephanie Mary Altham as a secretary on 2013-07-29
dot icon02/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon01/02/2013
Memorandum and Articles of Association
dot icon01/02/2013
Resolutions
dot icon09/01/2013
Resolutions
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-12-17
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon25/05/2011
Termination of appointment of Stephenie Altham as a director
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon07/07/2010
Director's details changed for Stephenie Mary Altham on 2010-05-01
dot icon07/07/2010
Director's details changed for Richard Lloyd Anthony Altham on 2010-05-01
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/07/2009
Return made up to 01/06/09; full list of members
dot icon19/01/2009
Appointment terminated director chloe altham
dot icon25/06/2008
Return made up to 01/06/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/05/2008
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon28/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/04/2008
Registered office changed on 18/04/2008 from 17 the barracks barracks road newcastle under lyme staffordshire ST5 1LG
dot icon15/04/2008
Director's change of particulars / chloe altham / 11/04/2008
dot icon18/09/2007
Registered office changed on 18/09/07 from: 17 the barracks barracks road newcastle under lyme staffordshire ST5 1LG
dot icon02/08/2007
Return made up to 01/06/07; full list of members
dot icon23/05/2007
Accounts made up to 2006-07-31
dot icon21/08/2006
Return made up to 01/06/06; full list of members
dot icon01/06/2006
Accounts made up to 2005-07-31
dot icon18/08/2005
Accounts made up to 2004-07-31
dot icon25/06/2005
Return made up to 01/06/05; full list of members
dot icon10/06/2004
Return made up to 01/06/04; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon07/09/2003
Total exemption small company accounts made up to 2002-07-31
dot icon03/09/2003
Return made up to 01/06/03; full list of members
dot icon26/07/2002
Return made up to 01/06/02; full list of members
dot icon23/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon25/07/2001
Return made up to 01/06/01; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-07-31
dot icon10/05/2001
New director appointed
dot icon03/08/2000
Accounts for a small company made up to 1999-07-31
dot icon21/07/2000
Return made up to 01/06/00; full list of members
dot icon21/07/2000
New secretary appointed
dot icon14/12/1999
New director appointed
dot icon03/12/1999
Secretary resigned;director resigned
dot icon03/12/1999
Registered office changed on 03/12/99 from: 17 barracks square barracks road newcastle under lyme staffordshire ST5 1LG
dot icon06/07/1999
Return made up to 01/06/99; full list of members
dot icon23/09/1998
Accounting reference date extended from 30/06/99 to 31/07/99
dot icon23/09/1998
New secretary appointed;new director appointed
dot icon23/09/1998
New director appointed
dot icon23/09/1998
Ad 28/08/98--------- £ si 98@1=98 £ ic 2/100
dot icon23/09/1998
Director resigned
dot icon23/09/1998
Secretary resigned
dot icon23/09/1998
Registered office changed on 23/09/98 from: the brampton newcastle under lyme staffordshire ST5 0QW
dot icon22/07/1998
Certificate of change of name
dot icon01/06/1998
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
31/03/2024
dot iconNext confirmation date
27/05/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
112.62K
-
0.00
5.98K
-
2022
8
103.46K
-
0.00
7.14K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Altham, Richard Lloyd Anthony
Director
01/05/2001 - Present
4
Altham, Richard Lloyd Anthony
Director
28/08/1998 - 15/11/1999
4
Mrs Stephanie Mary Altham
Director
12/02/2014 - Present
2
Mrs Stephanie Mary Altham
Director
28/08/1998 - 11/05/2011
2
Altham, Richard Lloyd Anthony
Secretary
28/08/1998 - 15/11/1999
-

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 ADGIFTSONLINE LIMITED

ADGIFTSONLINE LIMITED is an(a) Liquidation company incorporated on 01/06/1998 with the registered office located at Daisybank House, 17-19 Leek Road, Cheadle, Stoke-On-Trent ST10 1JE. 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 ADGIFTSONLINE LIMITED?

toggle

ADGIFTSONLINE LIMITED is currently Liquidation. It was registered on 01/06/1998 .

Where is ADGIFTSONLINE LIMITED located?

toggle

ADGIFTSONLINE LIMITED is registered at Daisybank House, 17-19 Leek Road, Cheadle, Stoke-On-Trent ST10 1JE.

What does ADGIFTSONLINE LIMITED do?

toggle

ADGIFTSONLINE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADGIFTSONLINE LIMITED?

toggle

The latest filing was on 12/04/2025: Resolutions.