ADPCAUK LIMITED

Register to unlock more data on OkredoRegister

ADPCAUK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10836374

Incorporation date

26/06/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire SK11 6QGCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2017)
dot icon13/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/02/2025
First Gazette notice for voluntary strike-off
dot icon18/02/2025
Application to strike the company off the register
dot icon17/02/2025
Notification of Jacqueline Clare Jouannet as a person with significant control on 2025-02-17
dot icon17/02/2025
Appointment of Ms Jacqueline Clare Jouannet as a director on 2025-02-17
dot icon14/02/2025
Termination of appointment of Jacqueline Clare Jouannet as a director on 2025-02-14
dot icon14/02/2025
Cessation of Jacqueline Clare Jouannet as a person with significant control on 2025-02-14
dot icon14/02/2025
Cessation of Lj Potter as a person with significant control on 2025-02-14
dot icon14/02/2025
Termination of appointment of Lj Potter as a director on 2025-02-14
dot icon13/12/2024
Registered office address changed from 21 Springbank Bollington Macclesfield Cheshire SK10 5LQ England to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 2024-12-13
dot icon13/12/2024
Director's details changed for Ms Jacqueline Clare Jouannet on 2024-12-13
dot icon13/12/2024
Director's details changed for Dr Lj Potter on 2024-12-13
dot icon13/12/2024
Change of details for Ms Jacqueline Clare Jouannet as a person with significant control on 2024-12-13
dot icon13/12/2024
Change of details for Dr Lj Potter as a person with significant control on 2024-12-13
dot icon29/11/2024
Cessation of Sebastian Heid as a person with significant control on 2024-11-28
dot icon03/11/2024
Cessation of Mihaela Momoiu as a person with significant control on 2024-11-03
dot icon03/11/2024
Registered office address changed from Flat 5, Kanbi House, 1a Mentmore Terrace London E8 3PN England to 21 Springbank Bollington Macclesfield Cheshire SK10 5LQ on 2024-11-03
dot icon03/11/2024
Appointment of Dr Lj Potter as a director on 2024-11-03
dot icon03/11/2024
Notification of Lj Potter as a person with significant control on 2024-11-03
dot icon09/10/2024
Appointment of Ms Jacqueline Clare Jouannet as a director on 2024-10-09
dot icon09/10/2024
Termination of appointment of Mihaela Momoiu as a director on 2024-10-09
dot icon09/10/2024
Termination of appointment of Sebastian Heid as a director on 2024-10-09
dot icon17/09/2024
Notification of Jacqueline Clare Jouannet as a person with significant control on 2024-09-17
dot icon06/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon07/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon07/07/2023
Micro company accounts made up to 2022-09-30
dot icon13/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon21/06/2022
Micro company accounts made up to 2021-09-30
dot icon09/03/2022
Director's details changed for Ms Mihaela Momoiu on 2022-03-09
dot icon09/03/2022
Director's details changed for Mr Sebastian Heid on 2022-03-09
dot icon09/03/2022
Change of details for Ms Mihaela Momoiu as a person with significant control on 2020-11-30
dot icon09/03/2022
Change of details for Mr Sebastian Heid as a person with significant control on 2020-11-30
dot icon13/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon08/12/2020
Registered office address changed from Flat 2, 17 Clarendon Square Leamington Spa CV32 5QT England to Flat 5, Kanbi House, 1a Mentmore Terrace London E8 3PN on 2020-12-08
dot icon30/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon05/03/2020
Registered office address changed from 17 Flat 2, 17 Clarendon Square Leamington Spa CV32 5QT England to Flat 2, 17 Clarendon Square Leamington Spa CV32 5QT on 2020-03-05
dot icon05/12/2019
Cessation of Catherine Crossley as a person with significant control on 2019-12-05
dot icon05/12/2019
Cessation of Matthew Byng as a person with significant control on 2019-12-05
dot icon05/12/2019
Termination of appointment of Catherine Crossley as a director on 2019-12-05
dot icon05/12/2019
Termination of appointment of Matthew Byng as a director on 2019-12-05
dot icon26/11/2019
Registered office address changed from Thornleigh Coronation Road Stroud GL5 3SL England to 17 Flat 2, 17 Clarendon Square Leamington Spa CV32 5QT on 2019-11-26
dot icon25/11/2019
Appointment of Ms Mihaela Momoiu as a director on 2019-11-16
dot icon25/11/2019
Appointment of Mr Sebastian Heid as a director on 2019-11-16
dot icon18/11/2019
Notification of Mihaela Momoiu as a person with significant control on 2019-11-16
dot icon18/11/2019
Notification of Sebastian Heid as a person with significant control on 2019-11-16
dot icon04/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon01/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon29/06/2019
Termination of appointment of Leeanne Fowler as a director on 2019-06-29
dot icon29/06/2019
Cessation of Leeanne Fowler as a person with significant control on 2019-06-29
dot icon29/06/2019
Notification of Catherine Crossley as a person with significant control on 2018-10-01
dot icon29/06/2019
Termination of appointment of Gillian Proctor as a director on 2019-06-29
dot icon29/06/2019
Notification of Matthew Byng as a person with significant control on 2018-10-01
dot icon29/06/2019
Cessation of Gillian Proctor as a person with significant control on 2019-06-25
dot icon29/06/2019
Registered office address changed from 41 Rhodes Street Shipley BD18 3JJ United Kingdom to Thornleigh Coronation Road Stroud GL5 3SL on 2019-06-29
dot icon28/04/2019
Micro company accounts made up to 2018-09-30
dot icon17/03/2019
Previous accounting period extended from 2018-06-30 to 2018-09-30
dot icon09/02/2019
Appointment of Ms Catherine Crossley as a director on 2019-02-09
dot icon09/02/2019
Appointment of Mr Matthew Byng as a director on 2019-02-09
dot icon28/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon14/07/2017
Resolutions
dot icon26/06/2017
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
30/09/2023
dot iconNext confirmation date
25/06/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.00
-
0.00
-
-
2022
0
31.00
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jouannet, Jacqueline Clare
Director
09/10/2024 - 14/02/2025
-
Ms Catherine Crossley
Director
09/02/2019 - 05/12/2019
-
Miss Leeanne Fowler
Director
26/06/2017 - 29/06/2019
-
Mr Matthew Byng
Director
09/02/2019 - 05/12/2019
-
Heid, Sebastian
Director
16/11/2019 - 09/10/2024
-

Persons with Significant Control

13
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 ADPCAUK LIMITED

ADPCAUK LIMITED is an(a) Dissolved company incorporated on 26/06/2017 with the registered office located at Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire SK11 6QG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADPCAUK LIMITED?

toggle

ADPCAUK LIMITED is currently Dissolved. It was registered on 26/06/2017 and dissolved on 13/05/2025.

Where is ADPCAUK LIMITED located?

toggle

ADPCAUK LIMITED is registered at Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire SK11 6QG.

What does ADPCAUK LIMITED do?

toggle

ADPCAUK LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ADPCAUK LIMITED?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved via voluntary strike-off.