ADRIAN STUART INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ADRIAN STUART INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04073085

Incorporation date

18/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2000)
dot icon12/04/2025
Resolutions
dot icon12/04/2025
Appointment of a voluntary liquidator
dot icon12/04/2025
Declaration of solvency
dot icon12/04/2025
Registered office address changed from Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-04-12
dot icon20/03/2025
Satisfaction of charge 1 in full
dot icon20/03/2025
Satisfaction of charge 2 in full
dot icon17/12/2024
Previous accounting period shortened from 2025-03-30 to 2024-09-30
dot icon17/12/2024
Micro company accounts made up to 2024-09-30
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-29 with updates
dot icon10/04/2024
Registered office address changed from 14 Grosvenor Court Foregate Street Chester CH1 1HG to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 2024-04-10
dot icon10/04/2024
Change of details for Mrs Eileen Mary Mullen as a person with significant control on 2024-04-10
dot icon14/02/2024
Micro company accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon01/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon29/03/2022
Micro company accounts made up to 2021-03-30
dot icon31/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon24/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon11/09/2020
Appointment of Mrs Eileen Mary Mullen as a director on 2019-11-15
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon21/08/2019
Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to 14 Grosvenor Court Foregate Street Chester CH1 1HG on 2019-08-21
dot icon24/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon12/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon16/01/2018
Termination of appointment of Adrian Mark Mullen as a director on 2017-12-31
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon28/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon01/09/2016
Termination of appointment of Michael John Hemsley as a director on 2016-06-21
dot icon01/09/2016
Termination of appointment of Michael John Hemsley as a director on 2016-06-21
dot icon08/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon07/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon24/01/2011
Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU on 2011-01-24
dot icon27/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon02/09/2010
Director's details changed for Michael John Hemsley on 2010-08-31
dot icon02/09/2010
Director's details changed for Stuart Anthony Mullen on 2010-08-31
dot icon13/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/09/2009
Return made up to 01/09/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/10/2008
Return made up to 01/09/08; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/10/2007
Return made up to 01/09/07; full list of members
dot icon16/04/2007
Registered office changed on 16/04/07 from: c/o baker tilly steam mill steam mill street chester cheshire CH3 5AN
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/09/2006
Return made up to 01/09/06; full list of members
dot icon22/06/2006
New director appointed
dot icon23/05/2006
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon14/10/2005
Return made up to 01/09/05; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/10/2005
Registered office changed on 13/10/05 from: 22 liverpool road chester cheshire CH2 1AE
dot icon20/09/2004
Registered office changed on 20/09/04 from: steam mill steam mill street chester cheshire CH3 5AN
dot icon08/09/2004
Return made up to 01/09/04; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/07/2004
Particulars of mortgage/charge
dot icon12/05/2004
Particulars of mortgage/charge
dot icon24/12/2003
Certificate of change of name
dot icon07/11/2003
New director appointed
dot icon07/11/2003
Ad 15/10/03--------- £ si 6@1=6 £ ic 2/8
dot icon16/09/2003
Return made up to 01/09/03; full list of members
dot icon26/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon11/06/2003
Registered office changed on 11/06/03 from: conways 16 white friars chester cheshire CH1 1NZ
dot icon17/10/2002
Return made up to 18/09/02; full list of members
dot icon15/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon25/09/2001
Return made up to 18/09/01; full list of members
dot icon02/10/2000
New secretary appointed
dot icon02/10/2000
New director appointed
dot icon02/10/2000
Director resigned
dot icon02/10/2000
Secretary resigned
dot icon18/09/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/05/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
270.73K
-
0.00
-
-
2022
1
274.24K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/09/2000 - 17/09/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
17/09/2000 - 17/09/2000
36021
Mullen, Stuart Anthony
Director
03/04/2006 - Present
-
Mullen, Eileen Mary
Director
15/11/2019 - Present
-
Hemsley, Michael John
Director
17/09/2000 - 20/06/2016
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ADRIAN STUART INVESTMENTS LIMITED

ADRIAN STUART INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 18/09/2000 with the registered office located at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. 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 ADRIAN STUART INVESTMENTS LIMITED?

toggle

ADRIAN STUART INVESTMENTS LIMITED is currently Liquidation. It was registered on 18/09/2000 .

Where is ADRIAN STUART INVESTMENTS LIMITED located?

toggle

ADRIAN STUART INVESTMENTS LIMITED is registered at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does ADRIAN STUART INVESTMENTS LIMITED do?

toggle

ADRIAN STUART INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ADRIAN STUART INVESTMENTS LIMITED?

toggle

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