Heald Green
Cheadle
Cheshire
SK8 3PW
Director Name | Mr Michael Ourabah |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 April 2019(6 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | Southgate 2 321 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW |
Director Name | Mr Oliver Chitty Brookshaw |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Formation Director |
Country of Residence | England |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Director Name | Mr Giles Peter Beswick |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunham House Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3ND |
Director Name | Mr Mark David Stott |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 October 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Dunham House Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3ND |
Director Name | Mr Jonathan Thornhill |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunham House Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3ND |
Director Name | Mr Jonathan James Burrows |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(7 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunham House Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3ND |
Director Name | Mr Andrew John Barry Davidson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 2015) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Dunham House Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3ND |
Director Name | Mr Al Burgio |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2014(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2017) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | Southgate 2 321 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW |
Director Name | Mr John McAdoo |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(4 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 05 October 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Southgate 2 321 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW |
Director Name | Ms Clare Tattersall |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 2019) |
Role | Finance Director, Uk |
Country of Residence | England |
Correspondence Address | Southgate 2 321 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Website | allegro.net |
---|---|
Telephone | 0800 8021040 |
Telephone region | Freephone |
Registered Address | Southgate 2 321 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
850 at £1 | Allegro Technology Investments LTD 85.00% Ordinary A |
---|---|
150 at £1 | Allegro Technology Investments LTD 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£294,356 |
Cash | £196,976 |
Current Liabilities | £1,355,375 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
16 March 2015 | Delivered on: 20 March 2015 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Particulars: Land at first floor dunham house brooke court handforth dean cheshire. Outstanding |
---|---|
17 October 2014 | Delivered on: 29 October 2014 Persons entitled: Iix Inc. Classification: A registered charge Outstanding |
1 November 2012 | Delivered on: 7 November 2012 Persons entitled: Mark Stott Classification: Composite guarantee and debentures Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Termination of appointment of Stephen James Wilcox as a director on 24 February 2023 (1 page) |
11 October 2022 | Audited abridged accounts made up to 31 December 2021 (16 pages) |
6 September 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
13 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
27 July 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
15 December 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
14 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
30 June 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
27 September 2019 | Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
7 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
8 April 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
5 April 2019 | Appointment of Mr Michael Ourabah as a director on 5 April 2019 (2 pages) |
5 April 2019 | Termination of appointment of Clare Tattersall as a director on 5 April 2019 (1 page) |
4 April 2019 | Cessation of Stephen James Wilcox as a person with significant control on 7 October 2017 (1 page) |
4 April 2019 | Notification of Ixr Investments Ltd as a person with significant control on 6 April 2016 (2 pages) |
14 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
10 July 2018 | Appointment of Mr Stephen James Wilcox as a director on 1 July 2018 (2 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
2 December 2017 | Satisfaction of charge 081687410003 in full (4 pages) |
28 November 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
28 November 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Resolutions
|
30 October 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
30 October 2017 | Notification of Stephen Wilcox as a person with significant control on 30 October 2017 (4 pages) |
30 October 2017 | Notification of Stephen Wilcox as a person with significant control on 7 October 2017 (4 pages) |
30 October 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
6 October 2017 | Cessation of Al Burgio as a person with significant control on 6 October 2017 (1 page) |
6 October 2017 | Cessation of Al Burgio as a person with significant control on 23 January 2017 (1 page) |
5 October 2017 | Termination of appointment of John Mcadoo as a director on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of John Mcadoo as a director on 5 October 2017 (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2017 | Satisfaction of charge 081687410002 in full (1 page) |
29 March 2017 | Satisfaction of charge 1 in full (1 page) |
29 March 2017 | Satisfaction of charge 081687410002 in full (1 page) |
29 March 2017 | Satisfaction of charge 1 in full (1 page) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
17 February 2017 | Appointment of Ms Clare Tattersall as a director on 2 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Al Burgio as a director on 23 January 2017 (1 page) |
17 February 2017 | Termination of appointment of Al Burgio as a director on 23 January 2017 (1 page) |
17 February 2017 | Appointment of Mr John Mcadoo as a director on 2 February 2017 (2 pages) |
17 February 2017 | Appointment of Ms Clare Tattersall as a director on 2 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr John Mcadoo as a director on 2 February 2017 (2 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
26 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
26 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Change of name notice (2 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Change of name notice (2 pages) |
1 February 2016 | Registered office address changed from Dunham House Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd to Southgate 2 321 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from Dunham House Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd to Southgate 2 321 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 1 February 2016 (1 page) |
16 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
16 September 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
16 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 June 2015 | Termination of appointment of Andrew John Barry Davidson as a director on 21 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Andrew John Barry Davidson as a director on 21 May 2015 (1 page) |
8 April 2015 | Memorandum and Articles of Association (50 pages) |
8 April 2015 | Resolutions
|
8 April 2015 | Memorandum and Articles of Association (50 pages) |
8 April 2015 | Resolutions
|
20 March 2015 | Registration of charge 081687410003, created on 16 March 2015 (53 pages) |
20 March 2015 | Registration of charge 081687410003, created on 16 March 2015 (53 pages) |
20 November 2014 | Appointment of Mr Al Burgio as a director on 17 October 2014 (2 pages) |
20 November 2014 | Appointment of Mr Al Burgio as a director on 17 October 2014 (2 pages) |
19 November 2014 | Termination of appointment of Giles Peter Beswick as a director on 17 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Mark David Stott as a director on 17 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Mark David Stott as a director on 17 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Giles Peter Beswick as a director on 17 October 2014 (1 page) |
29 October 2014 | Registration of charge 081687410002, created on 17 October 2014 (12 pages) |
29 October 2014 | Registration of charge 081687410002, created on 17 October 2014 (12 pages) |
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 December 2013 | Termination of appointment of Jonathan Burrows as a director (1 page) |
16 December 2013 | Termination of appointment of Jonathan Burrows as a director (1 page) |
16 December 2013 | Termination of appointment of Jonathan Thornhill as a director (1 page) |
16 December 2013 | Termination of appointment of Jonathan Thornhill as a director (1 page) |
9 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
28 June 2013 | Appointment of Mr Andy John Barry Davidson as a director (2 pages) |
28 June 2013 | Appointment of Mr Andy John Barry Davidson as a director (2 pages) |
2 May 2013 | Current accounting period extended from 31 March 2013 to 31 December 2013 (1 page) |
2 May 2013 | Current accounting period extended from 31 March 2013 to 31 December 2013 (1 page) |
12 April 2013 | Appointment of Mr Jonathan James Burrows as a director (2 pages) |
12 April 2013 | Appointment of Mr Jonathan James Burrows as a director (2 pages) |
12 December 2012 | Change of name notice (2 pages) |
12 December 2012 | Company name changed shoo 572 LIMITED\certificate issued on 12/12/12
|
12 December 2012 | Company name changed shoo 572 LIMITED\certificate issued on 12/12/12
|
12 December 2012 | Change of name notice (2 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
11 December 2012 | Resolutions
|
11 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
11 December 2012 | Change of share class name or designation (2 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
11 December 2012 | Change of share class name or designation (2 pages) |
3 December 2012 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 3 December 2012 (1 page) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 November 2012 | Appointment of Mr Giles Peter Beswick as a director (2 pages) |
6 November 2012 | Appointment of Mr Giles Peter Beswick as a director (2 pages) |
5 November 2012 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary (1 page) |
5 November 2012 | Termination of appointment of Oliver Brookshaw as a director (1 page) |
5 November 2012 | Appointment of Mr Jonathan Thornhill as a director (2 pages) |
5 November 2012 | Appointment of Mr Jonathan Thornhill as a director (2 pages) |
5 November 2012 | Appointment of Mr Mark David Stott as a director (2 pages) |
5 November 2012 | Appointment of Mr Mark David Stott as a director (2 pages) |
5 November 2012 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary (1 page) |
5 November 2012 | Termination of appointment of Oliver Brookshaw as a director (1 page) |
5 November 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
5 November 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
6 August 2012 | Incorporation (18 pages) |
6 August 2012 | Incorporation (18 pages) |