ADLINGTON MANOR LIMITED

Register to unlock more data on OkredoRegister

ADLINGTON MANOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03445324

Incorporation date

05/10/1997

Size

Full

Contacts

Registered address

Registered address

Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England And Wales SW10 0XFCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1997)
dot icon02/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2014
Director's details changed for Mr Jon Hather on 2014-04-09
dot icon17/02/2014
First Gazette notice for voluntary strike-off
dot icon05/02/2014
Application to strike the company off the register
dot icon29/10/2013
Termination of appointment of Michael Parsons as a director
dot icon22/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Director's details changed for Mr Jon Hather on 2013-03-25
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Appointment of Mr Ian Portal as a secretary
dot icon05/01/2012
Termination of appointment of Jon Hather as a secretary
dot icon11/12/2011
Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 2011-12-12
dot icon11/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon05/09/2011
Annual return made up to 2010-10-06 with full list of shareholders
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon10/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon05/08/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Secretary's details changed for Jon Hather on 2009-10-02
dot icon26/01/2010
Director's details changed for Jon Hather on 2009-10-02
dot icon26/01/2010
Director's details changed for Michael Dennis Parsons on 2009-10-02
dot icon25/01/2010
Director's details changed for David Duncan on 2009-10-02
dot icon19/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon06/10/2008
Return made up to 06/10/08; full list of members
dot icon06/10/2008
Director's change of particulars / michael parsons / 01/12/2007
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon18/10/2007
Return made up to 06/10/07; full list of members
dot icon10/10/2007
Director resigned
dot icon30/08/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Secretary's particulars changed;director's particulars changed
dot icon20/02/2007
Director's particulars changed
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon30/10/2006
New director appointed
dot icon19/10/2006
Return made up to 06/10/06; full list of members
dot icon19/10/2006
Director's particulars changed
dot icon24/07/2006
Particulars of mortgage/charge
dot icon24/07/2006
Declaration of assistance for shares acquisition
dot icon19/07/2006
Particulars of mortgage/charge
dot icon19/07/2006
Particulars of mortgage/charge
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon05/10/2005
Return made up to 06/10/05; full list of members
dot icon05/10/2005
Location of register of members
dot icon01/06/2005
Secretary's particulars changed;director's particulars changed
dot icon11/04/2005
Secretary resigned
dot icon10/04/2005
Director resigned
dot icon10/04/2005
New secretary appointed;new director appointed
dot icon02/11/2004
Declaration of assistance for shares acquisition
dot icon02/11/2004
Resolutions
dot icon01/11/2004
Particulars of mortgage/charge
dot icon29/10/2004
Declaration of satisfaction of mortgage/charge
dot icon29/10/2004
Declaration of satisfaction of mortgage/charge
dot icon29/10/2004
Declaration of satisfaction of mortgage/charge
dot icon17/10/2004
Return made up to 06/10/04; full list of members
dot icon28/09/2004
Full accounts made up to 2003-12-31
dot icon10/05/2004
Resolutions
dot icon11/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Declaration of assistance for shares acquisition
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon21/11/2003
Declaration of satisfaction of mortgage/charge
dot icon20/10/2003
Return made up to 06/10/03; full list of members
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon05/03/2003
New director appointed
dot icon19/12/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon23/10/2002
Return made up to 06/10/02; full list of members
dot icon18/09/2002
Accounts for a medium company made up to 2001-10-31
dot icon13/08/2002
Declaration of assistance for shares acquisition
dot icon13/08/2002
Resolutions
dot icon13/08/2002
Registered office changed on 14/08/02 from: 10 george street, alderley edge, cheshire SK9 7EJ
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New secretary appointed;new director appointed
dot icon13/08/2002
Secretary resigned
dot icon13/08/2002
Director resigned
dot icon12/08/2002
Particulars of mortgage/charge
dot icon12/08/2002
Particulars of mortgage/charge
dot icon08/08/2002
Declaration of satisfaction of mortgage/charge
dot icon08/08/2002
Declaration of satisfaction of mortgage/charge
dot icon08/08/2002
Declaration of satisfaction of mortgage/charge
dot icon19/12/2001
Return made up to 06/10/01; full list of members
dot icon19/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon22/10/2000
Return made up to 06/10/00; full list of members
dot icon04/10/2000
Particulars of mortgage/charge
dot icon03/09/2000
Full accounts made up to 1999-10-31
dot icon31/07/2000
Declaration of satisfaction of mortgage/charge
dot icon31/07/2000
Declaration of satisfaction of mortgage/charge
dot icon08/11/1999
Full accounts made up to 1998-10-31
dot icon18/10/1999
Return made up to 06/10/99; full list of members
dot icon18/07/1999
Particulars of mortgage/charge
dot icon18/07/1999
Particulars of mortgage/charge
dot icon08/11/1998
Return made up to 06/10/98; full list of members
dot icon09/03/1998
Particulars of mortgage/charge
dot icon19/11/1997
Particulars of mortgage/charge
dot icon19/11/1997
Particulars of mortgage/charge
dot icon11/10/1997
Secretary resigned
dot icon11/10/1997
Director resigned
dot icon11/10/1997
New director appointed
dot icon11/10/1997
New secretary appointed
dot icon11/10/1997
Registered office changed on 12/10/97 from: the britannia suite, international house, 82/86 deansgate, manchester M3 2ER
dot icon05/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Michael Dennis Parsons
Director
06/08/2002 - 08/10/2013
114
Mcgartoll, Owen Raphael
Director
23/10/2006 - 04/10/2007
96
Duncan, David Gregor
Secretary
06/08/2002 - 23/02/2005
30
Portal, Ian
Secretary
22/11/2011 - Present
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
06/10/1997 - 06/10/1997
4502

Persons with Significant Control

0

No PSC data available.

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 ADLINGTON MANOR LIMITED

ADLINGTON MANOR LIMITED is an(a) Dissolved company incorporated on 05/10/1997 with the registered office located at Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England And Wales SW10 0XF. There are currently 3 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 ADLINGTON MANOR LIMITED?

toggle

ADLINGTON MANOR LIMITED is currently Dissolved. It was registered on 05/10/1997 and dissolved on 02/06/2014.

Where is ADLINGTON MANOR LIMITED located?

toggle

ADLINGTON MANOR LIMITED is registered at Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England And Wales SW10 0XF.

What does ADLINGTON MANOR LIMITED do?

toggle

ADLINGTON MANOR LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ADLINGTON MANOR LIMITED?

toggle

The latest filing was on 02/06/2014: Final Gazette dissolved via voluntary strike-off.