This company is commonly known as Adlington House Limited. The company was founded 16 years ago and was given the registration number 06371812. The firm's registered office is in BLACKPOOL. You can find them at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire. This company's SIC code is 64929 - Other credit granting n.e.c..
Name | : | ADLINGTON HOUSE LIMITED |
---|---|---|
Company Number | : | 06371812 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 September 2007 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Talbot Road, Old Trafford, Manchester, England, M16 0PG | Secretary | 10 August 2017 | Active |
100, Talbot Road, Old Trafford, Manchester, England, M16 0PG | Director | 10 August 2017 | Active |
Fairclough, Church Street, Adlington, Chorley, England, PR7 4EX | Secretary | 30 September 2016 | Active |
Fairclough House, Church Street, Adlington, United Kingdom, PR7 4EX | Secretary | 01 October 2011 | Active |
Fairclough House, Church Street, Adlington, United Kingdom, PR3 2FE | Secretary | 31 December 2007 | Active |
The Old Hall, Eaves Green Lane Goosnargh, Preston, PR3 2FE | Secretary | 14 September 2007 | Active |
Fairclough, Church Street, Adlington, Chorley, England, PR7 4EX | Director | 30 September 2016 | Active |
Fairclough House, Church Street, Adlington, United Kingdom, PR7 4EX | Director | 01 October 2011 | Active |
Fairclough House, Church Street, Adlington, United Kingdom, PR3 2FE | Director | 31 December 2007 | Active |
Fairclough House, Church Street, Adlington, United Kingdom, PR3 2FE | Director | 02 May 2008 | Active |
Fairclough House, Church Street, Adlington, United Kingdom, PR3 2FE | Director | 14 September 2007 | Active |
Lodge Farm, Helmshore Road, Holcombe, Bury, United Kingdom, BL8 4PQ | Director | 14 September 2007 | Active |
Mr Gregory Francis Cox | ||
Notified on | : | 10 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 100, Talbot Road, Manchester, England, M16 0PG |
Nature of control | : |
|
Mr David Edward Spencer Broadbent | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fairclough House, Church Street, Chorley, England, PR7 4EX |
Nature of control | : |
|
Mr Christopher Moat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fairclough House, Church Street, Chorley, England, PR7 4EX |
Nature of control | : |
|
Mr John Gittins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fairclough House, Church Street, Chorley, England, PR7 4EX |
Nature of control | : |
|
Fairpoint Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eversheds House,70-76, Great Bridgewater Street, Manchester, England, M1 5ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-27 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-10-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-09 | Address | Change registered office address company with date old address new address. | Download |
2018-10-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-09-26 | Resolution | Resolution. | Download |
2017-08-14 | Officers | Appoint person secretary company with name date. | Download |
2017-08-14 | Officers | Appoint person director company with name date. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-10 | Officers | Termination director company with name termination date. | Download |
2017-08-10 | Officers | Termination secretary company with name termination date. | Download |
2017-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-01-10 | Officers | Termination director company with name termination date. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-10-03 | Officers | Termination director company with name termination date. | Download |
2016-10-03 | Officers | Appoint person secretary company with name date. | Download |
2016-10-03 | Officers | Appoint person director company with name date. | Download |
2016-10-03 | Officers | Termination secretary company with name termination date. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.