Company NameAdelphi Street Ltd
DirectorPaul Wright
Company StatusActive
Company Number09110329
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Wright
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(9 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Director NameMr Darren Kingsley McClellan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address300 St Mary's Road
Garston
Liverpool
L19 0NQ
Director NameMr Kieran Stuart Moore
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address300 St Mary's Road
Garston
Liverpool
L19 0NQ
Director NameMr Gareth Morgan
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(2 years, 4 months after company formation)
Appointment Duration7 years (resigned 21 November 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES

Location

Registered AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

22 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
23 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
19 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
5 December 2016Appointment of Mr Gareth Morgan as a director on 17 November 2016 (2 pages)
5 December 2016Appointment of Mr Gareth Morgan as a director on 17 November 2016 (2 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
7 October 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)