ROOT 101 LIMITED
ALDERLEY EDGE XTML CREATIVE LIMITED HALLCO 181 LIMITED

Hellopages » Cheshire » Cheshire East » SK9 7AT

Company number 03434547
Status Active
Incorporation Date 16 September 1997
Company Type Private Limited Company
Address 4 THE ORCHARD, BEECHFIELD ROAD, ALDERLEY EDGE, ENGLAND, SK9 7AT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Registered office address changed from 4 Beechfield Road Alderley Edge Cheshire SK9 7AT England to 4 the Orchard Beechfield Road Alderley Edge SK9 7AT on 3 November 2016; Micro company accounts made up to 30 September 2015. The most likely internet sites of ROOT 101 LIMITED are www.root101.co.uk, and www.root-101.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Root 101 Limited is a Private Limited Company. The company registration number is 03434547. Root 101 Limited has been working since 16 September 1997. The present status of the company is Active. The registered address of Root 101 Limited is 4 The Orchard Beechfield Road Alderley Edge England Sk9 7at. The company`s financial liabilities are £2.45k. It is £1.62k against last year. And the total assets are £12.22k, which is £-5.53k against last year. STEWART, Jennifer is a Secretary of the company. STEWART, Peter James is a Director of the company. Secretary BLOOMFIELD, Steven Michael has been resigned. Secretary MORRISON, Judith Dorothy has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director BLUNT, Andrew has been resigned. Director MORRISON, David William Maxwell has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


root 101 Key Finiance

LIABILITIES £2.45k
+193%
CASH n/a
TOTAL ASSETS £12.22k
-32%
All Financial Figures

Current Directors

Secretary
STEWART, Jennifer
Appointed Date: 01 July 2003

Director
STEWART, Peter James
Appointed Date: 30 October 1997
70 years old

Resigned Directors

Secretary
BLOOMFIELD, Steven Michael
Resigned: 20 May 2003
Appointed Date: 04 September 2000

Secretary
MORRISON, Judith Dorothy
Resigned: 30 August 2000
Appointed Date: 19 May 2000

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 13 January 2000
Appointed Date: 16 September 1997

Director
BLUNT, Andrew
Resigned: 05 January 1998
Appointed Date: 30 October 1997
72 years old

Director
MORRISON, David William Maxwell
Resigned: 17 March 1999
Appointed Date: 30 October 1997
74 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 30 October 1997
Appointed Date: 16 September 1997

Persons With Significant Control

Mr Peter James Stewart
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

ROOT 101 LIMITED Events

17 Nov 2016
Confirmation statement made on 16 September 2016 with updates
03 Nov 2016
Registered office address changed from 4 Beechfield Road Alderley Edge Cheshire SK9 7AT England to 4 the Orchard Beechfield Road Alderley Edge SK9 7AT on 3 November 2016
20 Jun 2016
Micro company accounts made up to 30 September 2015
20 Jun 2016
Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY to 4 Beechfield Road Alderley Edge Cheshire SK9 7AT on 20 June 2016
22 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 13,500

...
... and 74 more events
20 Nov 1997
New director appointed
20 Nov 1997
Registered office changed on 20/11/97 from: st jamess court brown street manchester M2 2JF
20 Nov 1997
Director resigned
13 Oct 1997
Company name changed hallco 181 LIMITED\certificate issued on 14/10/97
16 Sep 1997
Incorporation

ROOT 101 LIMITED Charges

26 November 1997
Debenture
Delivered: 15 December 1997
Status: Outstanding
Persons entitled: Jennifer Stewart
Description: .. fixed and floating charges over the undertaking and all…