Mosborough
Sheffield
S20 5PA
Secretary Name | John Joseph Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 1 month (resigned 28 January 2011) |
Role | Company Director |
Correspondence Address | Jolydan Kirkby Lane Kirkby Fleetham Northallerton North Yorkshire DL7 0SG |
Secretary Name | Mr John Joseph Wild |
---|---|
Status | Resigned |
Appointed | 23 February 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 22 February 2018) |
Role | Company Director |
Correspondence Address | 1st Floor Cattle Market Hexham Northumberland NE46 1NJ |
Website | www.adepteducation.co.uk |
---|
Registered Address | 1st Floor Cattle Market Hexham Northumberland NE46 1NJ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham East |
Built Up Area | Hexham |
5 at £1 | David Alan Wild 50.00% Ordinary |
---|---|
4 at £1 | Jane Catherine Killmister 40.00% Ordinary |
1 at £1 | John Joseph Wild 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,370 |
Cash | £943 |
Current Liabilities | £11,981 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 February 2011 | Delivered on: 23 February 2011 Persons entitled: Venture Finance PLC Trading as Venture Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee 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 |
---|
31 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 May 2014 | Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH on 30 May 2014 (1 page) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 January 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Appointment of Mr John Joseph Wild as a secretary (1 page) |
23 February 2011 | Registered office address changed from 23 Owlthorpe Rise Mosborough Sheffield S20 5PA England on 23 February 2011 (1 page) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 February 2011 | Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH on 7 February 2011 (1 page) |
28 January 2011 | Statement of capital following an allotment of shares on 24 December 2010
|
28 January 2011 | Registered office address changed from 23 Owlthorpe Rise Mosborough Sheffield S20 5PA United Kingdom on 28 January 2011 (2 pages) |
28 January 2011 | Termination of appointment of John Wild as a secretary (1 page) |
20 January 2011 | Appointment of John Joseph Wild as a secretary (3 pages) |
30 November 2010 | Incorporation (20 pages) |