ADH HOLDINGS 1 LIMITED

Register to unlock more data on OkredoRegister

ADH HOLDINGS 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06457772

Incorporation date

19/12/2007

Size

Dormant

Contacts

Registered address

Registered address

Bank House, Market Square, Congleton, Cheshire CW12 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2007)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon10/09/2025
Application to strike the company off the register
dot icon20/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon03/01/2025
Certificate of change of name
dot icon27/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon20/12/2023
Change of details for Mike India 5 Limited as a person with significant control on 2016-04-06
dot icon20/12/2023
Change of details for Mike India 5 Limited as a person with significant control on 2016-04-06
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon04/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon21/12/2021
Change of details for Mike India 5 Limited as a person with significant control on 2021-12-01
dot icon11/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2020-12-19 with updates
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/09/2020
Registered office address changed from C/O Corporate Accountancy Solutions Ltd Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 2020-09-11
dot icon22/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon09/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon26/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon18/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon28/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon22/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/05/2010
Termination of appointment of David Brownsword as a director
dot icon05/05/2010
Appointment of Mrs Lisa Marie Heaton as a secretary
dot icon05/05/2010
Appointment of Mr Anthony Heaton as a director
dot icon05/05/2010
Registered office address changed from Tunstead Bard Edale Road Hayfield High Peak Derbyshire SK22 2LL on 2010-05-05
dot icon05/05/2010
Termination of appointment of David Brownsword as a director
dot icon17/03/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon22/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/01/2009
Return made up to 19/12/08; full list of members
dot icon19/11/2008
Director appointed david brownsword
dot icon19/11/2008
Registered office changed on 19/11/2008 from one eleven, edmund street birmingham west midlands B3 2HJ
dot icon19/11/2008
Appointment terminated director hbjgw incorporations LIMITED
dot icon19/11/2008
Appointment terminated secretary hbjgw secretarial support LIMITED
dot icon10/01/2008
Certificate of change of name
dot icon19/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

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
Heaton, Anthony
Director
01/03/2010 - Present
6
GW SECRETARIES LIMITED
Corporate Secretary
19/12/2007 - 17/11/2008
503
GW INCORPORATIONS LIMITED
Corporate Director
19/12/2007 - 17/11/2008
565
Brownsword, David
Director
17/11/2008 - 01/03/2010
6
Heaton, Lisa Marie
Secretary
01/03/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADH HOLDINGS 1 LIMITED

ADH HOLDINGS 1 LIMITED is an(a) Dissolved company incorporated on 19/12/2007 with the registered office located at Bank House, Market Square, Congleton, Cheshire CW12 1ET. 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 ADH HOLDINGS 1 LIMITED?

toggle

ADH HOLDINGS 1 LIMITED is currently Dissolved. It was registered on 19/12/2007 and dissolved on 09/12/2025.

Where is ADH HOLDINGS 1 LIMITED located?

toggle

ADH HOLDINGS 1 LIMITED is registered at Bank House, Market Square, Congleton, Cheshire CW12 1ET.

What does ADH HOLDINGS 1 LIMITED do?

toggle

ADH HOLDINGS 1 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADH HOLDINGS 1 LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.