ROOT 101 LIMITED
Overview
| Company Name | ROOT 101 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03434547 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROOT 101 LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ROOT 101 LIMITED located?
| Registered Office Address | 4 The Orchard Beechfield Road SK9 7AT Alderley Edge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROOT 101 LIMITED?
| Company Name | From | Until |
|---|---|---|
| XTML CREATIVE LIMITED | Oct 14, 1997 | Oct 14, 1997 |
| HALLCO 181 LIMITED | Sep 16, 1997 | Sep 16, 1997 |
What are the latest accounts for ROOT 101 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for ROOT 101 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 4 Beechfield Road Alderley Edge Cheshire SK9 7AT England to 4 the Orchard Beechfield Road Alderley Edge SK9 7AT on Nov 03, 2016 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Sep 30, 2015 | 2 pages | AA | ||||||||||
Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY to 4 Beechfield Road Alderley Edge Cheshire SK9 7AT on Jun 20, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Sep 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Sep 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Sep 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of ROOT 101 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEWART, Jennifer | Secretary | Beechfield Road SK9 7AT Alderley Edge 4 The Orchard England | British | 91616200002 | ||||||
| STEWART, Peter James | Director | Beechfield Road SK9 7AT Alderley Edge 4 The Orchard England | England | British | 60160380003 | |||||
| BLOOMFIELD, Steven Michael | Secretary | 9 Derwen Road SK3 9QW Stockport Cheshire | British | 71903120001 | ||||||
| MORRISON, Judith Dorothy | Secretary | Gorstage Hall Weaverham Road Gorstage CW8 2SG Northwich Cheshire | British | 15725160001 | ||||||
| HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||
| BLUNT, Andrew | Director | 46 Rockdove Avenue Hulme M15 5FH Manchester | British | 47068000002 | ||||||
| MORRISON, David William Maxwell | Director | Gorstage Hall Weaverham Road Gorstage CW8 2SG Northwich Cheshire | British | 4893910001 | ||||||
| HALLIWELLS DIRECTORS LIMITED | Nominee Director | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013270001 |
Who are the persons with significant control of ROOT 101 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter James Stewart | Apr 06, 2016 | Beechfield Road SK9 7AT Alderley Edge 4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does ROOT 101 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 26, 1997 Delivered On Dec 15, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0