ADELPHICOM SECRETARIES LIMITED
Overview
| Company Name | ADELPHICOM SECRETARIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04816216 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ADELPHICOM SECRETARIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ADELPHICOM SECRETARIES LIMITED located?
| Registered Office Address | Palmerston House 51 Palmerston Street Bollington SK10 5PW Macclesfield Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADELPHICOM SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRIDGE HOUSE SECRETARIES LIMITED | Aug 13, 2003 | Aug 13, 2003 |
| BRIDGE ONE LIMITED | Jul 01, 2003 | Jul 01, 2003 |
What are the latest accounts for ADELPHICOM SECRETARIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for ADELPHICOM SECRETARIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ADELPHICOM SECRETARIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||||||
Annual return made up to Jul 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Simon John Mcnally as a director on Jun 19, 2015 | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||||||
Termination of appointment of Simon John Mcnally as a director on Dec 23, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon John Mcnally as a secretary on Dec 23, 2014 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Aaron Chandler as a director on Nov 27, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Aaron Chandler as a director on Nov 27, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE* on Jun 19, 2014 | 1 pages | AD01 | ||||||||||||||
Appointment of Aaron Chandler as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Teare as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed bridge house secretaries LIMITED\certificate issued on 11/04/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Andrew Carrier as a director | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||||||
Termination of appointment of Mark Dakeyne as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||||||
Termination of appointment of Simon Cooper as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jul 01, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||||||
Appointment of Mark Lowndes Dakeyne as a director | 3 pages | AP01 | ||||||||||||||
Who are the officers of ADELPHICOM SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOCKING, Donna Victoria | Director | Railway Terrace IM1 4LT Douglas 4 Isle Of Man Isle Of Man | Isle Of Man | British | 126931260004 | |||||
| MCKEE, Sarah Emily | Director | 45 Royal Avenue West IM3 1HE Onchan Isle Of Man | Isle Of Man | British | 111758730002 | |||||
| MCNALLY, Simon John | Director | Bridge Street Castletown IM9 1AX Isle Of Man Bridge House Isle Of Man | Isle Of Man | British | 65751480002 | |||||
| HEYWOOD-JONES, Eleanor Margaret | Secretary | 5 Victoria Road IM9 1EP Castletown Isle Of Man | British | 89757790001 | ||||||
| MCNALLY, Simon John | Secretary | Glenmoar House Sulby Glen, Sulby IM7 2AZ Ramsey Isle Of Man | British | 65751480002 | ||||||
| COOCH 1016 LIMITED | Secretary | Bridge House Bridge Street IM9 1AX Castletown Isle Of Man | 75416560002 | |||||||
| CARRIER, Andrew Paul | Director | 1 Whin Common Road Denver PE38 0DX Downham Market | England | British | 99967610001 | |||||
| CHANDLER, Aaron | Director | 51 Palmerston Street Bollington SK10 5PW Macclesfield Palmerston House Cheshire England | Isle Of Man | British | 188691980001 | |||||
| COOPER, Simon Nicholas Hope | Director | Chemin Des Vernes 6 1936 Verbier Lussy 1 Switzerland | Switzerland | British | 142092640002 | |||||
| COX, Matthew Charles Benjamin | Director | Ballagyr Lane IM5 2AD Peel Langtoft Manor Isle Of Man | Isle Of Man | British | 132152200001 | |||||
| CREEDON, Sheila Margaret | Director | Flat 3 Balmoral Loch Promenade IM1 2LZ Douglas Isle Of Man | British | 77654780002 | ||||||
| DAKEYNE, Mark Lowndes | Director | Old Warwick Road Lapworth B94 6HL Solihull Sands Farm Warwickshire United Kingdom | England | British | 162359680001 | |||||
| DAVIS, Lyndsay Ann | Director | 10 Albert Street IM1 2QA Douglas Isle Of Man | Irish | 121419620001 | ||||||
| HEYWOOD-JONES, Eleanor Margaret | Director | 5 Victoria Road IM9 1EP Castletown Isle Of Man | Isle Of Man | British | 89757790001 | |||||
| MCNALLY, Simon John | Director | Glenmoar House Sulby Glen, Sulby IM7 2AZ Ramsey Isle Of Man | Isle Of Man | British | 65751480002 | |||||
| REIDY, Quentin Lawrence | Director | 10 Brittany House Balmuir Gardens Putney SW15 6NG London | United Kingdom | Australian | 123677260001 | |||||
| ROWLES-DAVIES, John Nicholas | Director | Cottisford NN13 5SN Brackley Heath Farm Cottage Northamptonshire | United Kingdom | British | 132057550001 | |||||
| TEARE, James Clifford Kermode | Director | Flat D 84 West End Lane West Hampstead NW6 2LX London | United Kingdom | British | 113318190001 | |||||
| WALMSLEY, James Benjamin | Director | 2 Dungarvan Avenue SW15 5QU London | United Kingdom | British | 111440940001 | |||||
| COOCH 1016 LIMITED | Director | Bridge House Bridge Street IM9 1AX Castletown Isle Of Man | 75416560002 | |||||||
| COOCH 1017 LIMITED | Director | Bridge House Bridge Street IM9 1AX Castletown Isle Of Man | 75416430002 |
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