ADELPHICOM SECRETARIES LIMITED

ADELPHICOM SECRETARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameADELPHICOM SECRETARIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04816216
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ADELPHICOM SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIDGE HOUSE SECRETARIES LIMITEDAug 13, 2003Aug 13, 2003
    BRIDGE ONE LIMITEDJul 01, 2003Jul 01, 2003

    What are the latest accounts for ADELPHICOM SECRETARIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for ADELPHICOM SECRETARIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ADELPHICOM SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Jul 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2015

    Statement of capital on Jul 09, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Simon John Mcnally as a director on Jun 19, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Termination of appointment of Simon John Mcnally as a director on Dec 23, 2014

    1 pagesTM01

    Termination of appointment of Simon John Mcnally as a secretary on Dec 23, 2014

    1 pagesTM02

    Termination of appointment of Aaron Chandler as a director on Nov 27, 2014

    1 pagesTM01

    Termination of appointment of Aaron Chandler as a director on Nov 27, 2014

    1 pagesTM01

    Annual return made up to Jul 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2014

    Statement of capital on Aug 19, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from * Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE* on Jun 19, 2014

    1 pagesAD01

    Appointment of Aaron Chandler as a director

    2 pagesAP01

    Termination of appointment of James Teare as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed bridge house secretaries LIMITED\certificate issued on 11/04/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 11, 2014

    Change company name resolution on Apr 09, 2014

    RES15
    change-of-nameApr 11, 2014

    Change of name by resolution

    NM01

    Termination of appointment of Andrew Carrier as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Termination of appointment of Mark Dakeyne as a director

    1 pagesTM01

    Annual return made up to Jul 01, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2013

    Statement of capital on Jul 19, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Termination of appointment of Simon Cooper as a director

    1 pagesTM01

    Annual return made up to Jul 01, 2012 with full list of shareholders

    10 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    6 pagesAA

    Appointment of Mark Lowndes Dakeyne as a director

    3 pagesAP01

    Who are the officers of ADELPHICOM SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOCKING, Donna Victoria
    Railway Terrace
    IM1 4LT Douglas
    4
    Isle Of Man
    Isle Of Man
    Director
    Railway Terrace
    IM1 4LT Douglas
    4
    Isle Of Man
    Isle Of Man
    Isle Of ManBritish126931260004
    MCKEE, Sarah Emily
    45 Royal Avenue West
    IM3 1HE Onchan
    Isle Of Man
    Director
    45 Royal Avenue West
    IM3 1HE Onchan
    Isle Of Man
    Isle Of ManBritish111758730002
    MCNALLY, Simon John
    Bridge Street
    Castletown
    IM9 1AX Isle Of Man
    Bridge House
    Isle Of Man
    Director
    Bridge Street
    Castletown
    IM9 1AX Isle Of Man
    Bridge House
    Isle Of Man
    Isle Of ManBritish65751480002
    HEYWOOD-JONES, Eleanor Margaret
    5 Victoria Road
    IM9 1EP Castletown
    Isle Of Man
    Secretary
    5 Victoria Road
    IM9 1EP Castletown
    Isle Of Man
    British89757790001
    MCNALLY, Simon John
    Glenmoar House
    Sulby Glen, Sulby
    IM7 2AZ Ramsey
    Isle Of Man
    Secretary
    Glenmoar House
    Sulby Glen, Sulby
    IM7 2AZ Ramsey
    Isle Of Man
    British65751480002
    COOCH 1016 LIMITED
    Bridge House
    Bridge Street
    IM9 1AX Castletown
    Isle Of Man
    Secretary
    Bridge House
    Bridge Street
    IM9 1AX Castletown
    Isle Of Man
    75416560002
    CARRIER, Andrew Paul
    1 Whin Common Road
    Denver
    PE38 0DX Downham Market
    Director
    1 Whin Common Road
    Denver
    PE38 0DX Downham Market
    EnglandBritish99967610001
    CHANDLER, Aaron
    51 Palmerston Street
    Bollington
    SK10 5PW Macclesfield
    Palmerston House
    Cheshire
    England
    Director
    51 Palmerston Street
    Bollington
    SK10 5PW Macclesfield
    Palmerston House
    Cheshire
    England
    Isle Of ManBritish188691980001
    COOPER, Simon Nicholas Hope
    Chemin Des Vernes 6
    1936 Verbier
    Lussy 1
    Switzerland
    Director
    Chemin Des Vernes 6
    1936 Verbier
    Lussy 1
    Switzerland
    SwitzerlandBritish142092640002
    COX, Matthew Charles Benjamin
    Ballagyr Lane
    IM5 2AD Peel
    Langtoft Manor
    Isle Of Man
    Director
    Ballagyr Lane
    IM5 2AD Peel
    Langtoft Manor
    Isle Of Man
    Isle Of ManBritish132152200001
    CREEDON, Sheila Margaret
    Flat 3 Balmoral
    Loch Promenade
    IM1 2LZ Douglas
    Isle Of Man
    Director
    Flat 3 Balmoral
    Loch Promenade
    IM1 2LZ Douglas
    Isle Of Man
    British77654780002
    DAKEYNE, Mark Lowndes
    Old Warwick Road
    Lapworth
    B94 6HL Solihull
    Sands Farm
    Warwickshire
    United Kingdom
    Director
    Old Warwick Road
    Lapworth
    B94 6HL Solihull
    Sands Farm
    Warwickshire
    United Kingdom
    EnglandBritish162359680001
    DAVIS, Lyndsay Ann
    10 Albert Street
    IM1 2QA Douglas
    Isle Of Man
    Director
    10 Albert Street
    IM1 2QA Douglas
    Isle Of Man
    Irish121419620001
    HEYWOOD-JONES, Eleanor Margaret
    5 Victoria Road
    IM9 1EP Castletown
    Isle Of Man
    Director
    5 Victoria Road
    IM9 1EP Castletown
    Isle Of Man
    Isle Of ManBritish89757790001
    MCNALLY, Simon John
    Glenmoar House
    Sulby Glen, Sulby
    IM7 2AZ Ramsey
    Isle Of Man
    Director
    Glenmoar House
    Sulby Glen, Sulby
    IM7 2AZ Ramsey
    Isle Of Man
    Isle Of ManBritish65751480002
    REIDY, Quentin Lawrence
    10 Brittany House Balmuir Gardens
    Putney
    SW15 6NG London
    Director
    10 Brittany House Balmuir Gardens
    Putney
    SW15 6NG London
    United KingdomAustralian123677260001
    ROWLES-DAVIES, John Nicholas
    Cottisford
    NN13 5SN Brackley
    Heath Farm Cottage
    Northamptonshire
    Director
    Cottisford
    NN13 5SN Brackley
    Heath Farm Cottage
    Northamptonshire
    United KingdomBritish132057550001
    TEARE, James Clifford Kermode
    Flat D
    84 West End Lane West Hampstead
    NW6 2LX London
    Director
    Flat D
    84 West End Lane West Hampstead
    NW6 2LX London
    United KingdomBritish113318190001
    WALMSLEY, James Benjamin
    2 Dungarvan Avenue
    SW15 5QU London
    Director
    2 Dungarvan Avenue
    SW15 5QU London
    United KingdomBritish111440940001
    COOCH 1016 LIMITED
    Bridge House
    Bridge Street
    IM9 1AX Castletown
    Isle Of Man
    Director
    Bridge House
    Bridge Street
    IM9 1AX Castletown
    Isle Of Man
    75416560002
    COOCH 1017 LIMITED
    Bridge House
    Bridge Street
    IM9 1AX Castletown
    Isle Of Man
    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