About

Registered Number: 03434547
Date of Incorporation: 16/09/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 4 The Orchard, Beechfield Road, Alderley Edge, SK9 7AT,

 

Having been setup in 1997, Root 101 Ltd have registered office in Alderley Edge. There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Peter James 30 October 1997 - 1
BLUNT, Andrew 30 October 1997 05 January 1998 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Jennifer 01 July 2003 - 1
BLOOMFIELD, Steven Michael 04 September 2000 20 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
DISS40 - Notice of striking-off action discontinued 17 September 2019
DISS40 - Notice of striking-off action discontinued 17 September 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 16 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 17 November 2016
AD01 - Change of registered office address 03 November 2016
AA - Annual Accounts 20 June 2016
AD01 - Change of registered office address 20 June 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 28 September 2011
CH03 - Change of particulars for secretary 28 September 2011
CH01 - Change of particulars for director 27 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 26 November 2008
287 - Change in situation or address of Registered Office 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 12 January 2007
287 - Change in situation or address of Registered Office 28 December 2006
363s - Annual Return 06 October 2006
287 - Change in situation or address of Registered Office 04 October 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 30 July 2004
363s - Annual Return 29 September 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
AA - Annual Accounts 05 August 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 21 February 2001
288a - Notice of appointment of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
CERTNM - Change of name certificate 04 September 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
AA - Annual Accounts 02 June 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 03 August 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
288c - Notice of change of directors or secretaries or in their particulars 21 January 1999
363s - Annual Return 18 January 1999
287 - Change in situation or address of Registered Office 18 January 1999
RESOLUTIONS - N/A 30 May 1998
RESOLUTIONS - N/A 30 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1998
288b - Notice of resignation of directors or secretaries 30 May 1998
395 - Particulars of a mortgage or charge 15 December 1997
RESOLUTIONS - N/A 20 November 1997
RESOLUTIONS - N/A 20 November 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
287 - Change in situation or address of Registered Office 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
CERTNM - Change of name certificate 13 October 1997
NEWINC - New incorporation documents 16 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.