ADIDAS PENSIONS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ADIDAS PENSIONS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03338341

Incorporation date

24/03/1997

Size

Dormant

Contacts

Registered address

Registered address

The Adidas Centre Pepper Road, Hazel Grove, Stockport, Cheshire SK7 5SACopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1997)
dot icon20/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2024
First Gazette notice for voluntary strike-off
dot icon24/05/2024
Application to strike the company off the register
dot icon15/12/2023
Termination of appointment of Aaa Trustee Limited as a director on 2023-09-07
dot icon15/12/2023
Termination of appointment of Catherine Halstead as a director on 2023-09-07
dot icon15/12/2023
Termination of appointment of Katie Laurel Cox as a director on 2023-09-07
dot icon04/09/2023
Director's details changed for Aaa Trustee Limited on 2023-01-03
dot icon04/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon26/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-21 with updates
dot icon28/07/2022
Second filing for the appointment of Aaa Trustee Limited as a director
dot icon14/07/2022
Appointment of Katherine Jane Roseveare as a director on 2022-06-30
dot icon13/07/2022
Termination of appointment of Andrew Richard Hackett as a director on 2022-06-30
dot icon20/06/2022
Appointment of Aaa Trustee Limited as a director on 2022-06-07
dot icon08/04/2022
Notification of Adidas (Uk) Limited as a person with significant control on 2022-02-08
dot icon08/04/2022
Cessation of Reebok International Limited as a person with significant control on 2022-02-08
dot icon05/04/2022
Certificate of change of name
dot icon04/03/2022
Appointment of Rosemary Hughes as a director on 2022-02-28
dot icon03/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/03/2022
Termination of appointment of Elizabeth Anne-Marie Birchenhough as a director on 2022-02-28
dot icon02/03/2022
Termination of appointment of Martin Edmund O'brien as a director on 2022-02-28
dot icon02/03/2022
Termination of appointment of Rowan Julia Hughes as a director on 2022-02-28
dot icon02/03/2022
Registered office address changed from 10 Norwich Street London EC4A 1BD to The Adidas Centre Pepper Road Hazel Grove Stockport Cheshire SK7 5SA on 2022-03-02
dot icon02/03/2022
Appointment of Mr Andrew Richard Hackett as a director on 2022-02-28
dot icon11/11/2021
Termination of appointment of Bibi Rahima Ally as a secretary on 2021-01-12
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon22/10/2020
Appointment of Mrs Elizabeth Anne-Marie Birchenhough as a director on 2020-10-20
dot icon20/10/2020
Termination of appointment of Katherine Jane Roseveare as a director on 2020-10-20
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-21 with updates
dot icon28/05/2020
Director's details changed for Katie Laurel Cox on 2020-05-28
dot icon28/05/2020
Director's details changed for Catherine Halstead on 2020-05-28
dot icon28/05/2020
Director's details changed for Katherine Jane Roseveare on 2020-05-28
dot icon28/05/2020
Director's details changed for Mrs Rowan Julia Hughes on 2020-05-28
dot icon28/05/2020
Director's details changed for Mr Martin Edmund O'brien on 2020-05-28
dot icon28/05/2020
Director's details changed for Mr Martin Edmund O'brien on 2020-05-28
dot icon28/05/2020
Director's details changed for Mr Martin Edmund O'brien on 2020-05-28
dot icon04/09/2019
Confirmation statement made on 2019-08-21 with updates
dot icon26/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/03/2019
Appointment of Mrs Rowan Julia Hughes as a director on 2019-02-01
dot icon06/03/2019
Termination of appointment of Robert William Worthington as a director on 2019-01-31
dot icon04/09/2018
Confirmation statement made on 2018-08-21 with updates
dot icon15/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/09/2017
Confirmation statement made on 2017-08-21 with updates
dot icon19/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon20/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon08/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/11/2014
Appointment of Robert William Worthington as a director on 2014-10-07
dot icon25/11/2014
Appointment of Katie Laurel Cox as a director on 2014-10-07
dot icon10/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon16/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon17/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon10/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon18/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon16/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/04/2010
Appointment of Catherine Halstead as a director
dot icon02/02/2010
Appointment of Martin Edmund O'brien as a director
dot icon08/01/2010
Termination of appointment of Robert Magill as a director
dot icon08/01/2010
Termination of appointment of Rebecca Dunnage as a director
dot icon08/01/2010
Termination of appointment of Michelle Armitage as a director
dot icon07/12/2009
Termination of appointment of Katie Cox as a director
dot icon02/09/2009
Return made up to 21/08/09; full list of members
dot icon01/09/2009
Director's change of particulars / katherine roseveare / 01/01/2009
dot icon09/07/2009
Director appointed rebecca dunnage
dot icon09/07/2009
Director appointed katie cox
dot icon22/06/2009
Appointment terminated director malcolm pyle
dot icon22/06/2009
Appointment terminated director catherine halstead
dot icon12/06/2009
Registered office changed on 12/06/2009 from north stand offices, stadium way horwich bolton BL6 6SW
dot icon07/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/10/2008
Resolutions
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/09/2008
Return made up to 21/08/08; full list of members
dot icon14/07/2008
Director appointed robert john magill
dot icon17/06/2008
Appointment terminated director justine rouch
dot icon01/04/2008
Secretary appointed bibi rahima ally
dot icon27/03/2008
Appointment terminated director david smythe
dot icon27/03/2008
Appointment terminated secretary melville stephens
dot icon28/01/2008
New director appointed
dot icon31/12/2007
Director resigned
dot icon16/10/2007
Accounts for a dormant company made up to 2006-08-31
dot icon16/10/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon26/09/2007
Director's particulars changed
dot icon04/09/2007
Registered office changed on 04/09/07 from: moor lane mill lancaster LA1 1GF
dot icon03/09/2007
Return made up to 21/08/07; full list of members
dot icon03/09/2007
Director's particulars changed
dot icon03/09/2007
Secretary's particulars changed
dot icon21/08/2007
Location of register of members
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon03/08/2007
Return made up to 20/03/07; full list of members
dot icon14/06/2006
Accounts for a small company made up to 2005-08-31
dot icon26/04/2006
Return made up to 20/03/06; full list of members
dot icon06/07/2005
Accounts for a small company made up to 2004-08-31
dot icon14/04/2005
Return made up to 10/03/05; full list of members
dot icon26/08/2004
Return made up to 24/03/04; full list of members
dot icon01/06/2004
Accounts for a small company made up to 2003-08-31
dot icon08/05/2003
Accounts for a small company made up to 2002-08-31
dot icon02/04/2003
Return made up to 24/03/03; full list of members
dot icon07/05/2002
Accounts for a small company made up to 2001-08-31
dot icon22/04/2002
Return made up to 24/03/02; full list of members
dot icon20/04/2001
Return made up to 24/03/01; full list of members
dot icon29/12/2000
Accounts for a small company made up to 2000-08-31
dot icon23/06/2000
Accounts for a small company made up to 1999-08-31
dot icon28/04/2000
Return made up to 24/03/00; full list of members
dot icon27/04/1999
Accounts for a dormant company made up to 1998-08-31
dot icon24/04/1999
Return made up to 24/03/99; full list of members
dot icon23/03/1999
Registered office changed on 23/03/99 from: chaplin house widewater place harefield uxbridge middlesex UB9 6NS
dot icon20/04/1998
Return made up to 24/03/98; full list of members
dot icon27/04/1997
Resolutions
dot icon16/04/1997
New director appointed
dot icon08/04/1997
Registered office changed on 08/04/97 from: 15TH floor moor house 119 london wall london EC2Y 5ET
dot icon08/04/1997
Accounting reference date extended from 31/03/98 to 31/08/98
dot icon08/04/1997
Director resigned
dot icon08/04/1997
Secretary resigned
dot icon08/04/1997
New secretary appointed
dot icon08/04/1997
Memorandum and Articles of Association
dot icon08/04/1997
Resolutions
dot icon08/04/1997
Resolutions
dot icon08/04/1997
Resolutions
dot icon08/04/1997
Resolutions
dot icon03/04/1997
Certificate of change of name
dot icon24/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
21/08/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AAA TRUSTEE LIMITED
Corporate Director
01/03/2022 - 07/09/2023
8
O'brien, Martin Edmund
Director
01/01/2010 - 28/02/2022
10
Roseveare, Katherine Jane
Director
30/06/2022 - Present
8
Roseveare, Katherine Jane
Director
01/06/2007 - 20/10/2020
8
Hackett, Andrew Richard
Director
28/02/2022 - 30/06/2022
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

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 ADIDAS PENSIONS MANAGEMENT LIMITED

ADIDAS PENSIONS MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 24/03/1997 with the registered office located at The Adidas Centre Pepper Road, Hazel Grove, Stockport, Cheshire SK7 5SA. 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 ADIDAS PENSIONS MANAGEMENT LIMITED?

toggle

ADIDAS PENSIONS MANAGEMENT LIMITED is currently Dissolved. It was registered on 24/03/1997 and dissolved on 20/08/2024.

Where is ADIDAS PENSIONS MANAGEMENT LIMITED located?

toggle

ADIDAS PENSIONS MANAGEMENT LIMITED is registered at The Adidas Centre Pepper Road, Hazel Grove, Stockport, Cheshire SK7 5SA.

What does ADIDAS PENSIONS MANAGEMENT LIMITED do?

toggle

ADIDAS PENSIONS MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ADIDAS PENSIONS MANAGEMENT LIMITED?

toggle

The latest filing was on 20/08/2024: Final Gazette dissolved via voluntary strike-off.