Company NameDellwood Credits Limited
Company StatusDissolved
Company Number00609141
CategoryPrivate Limited Company
Incorporation Date5 August 1958(65 years, 9 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameTamar Ambrose
NationalityBritish
StatusClosed
Appointed22 July 2005(46 years, 12 months after company formation)
Appointment Duration11 years, 7 months (closed 07 March 2017)
RoleCompany Director
Correspondence Address1 Pavilion Court Mount Vernon
Frognal Rise
London
NW3 6PZ
Director NameTamar Ambrose
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(56 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 07 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Pavilion Court, Mount Vernon
Frognal Rise
London
NW3 6PZ
Director NameElise Jacqueline Ambrose
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(34 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 October 2000)
RoleCompany Director
Correspondence Address1 Pavilion Court
Frognal Rise
London
NW3 6PZ
Director NameTracey Michelle Francesca Scher
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(34 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 14 May 2009)
RoleSolicitor
Correspondence AddressLe Mas Pandit
34650 Lunas
France
Director NameGerald Ambrose
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(34 years, 5 months after company formation)
Appointment Duration22 years, 5 months (resigned 05 June 2015)
RoleCompany Director
Correspondence Address1 Pavilion Court
Frognal Rise
London
NW3 6PZ
Secretary NameElise Jacqueline Ambrose
NationalityBritish
StatusResigned
Appointed31 December 1992(34 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 October 2000)
RoleCompany Director
Correspondence Address1 Pavilion Court
Frognal Rise
London
NW3 6PZ
Secretary NameTracey Michelle Francesca Scher
NationalityBritish
StatusResigned
Appointed07 October 2000(42 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 May 2009)
RoleSolicitor
Correspondence AddressLe Mas Pandit
34650 Lunas
France

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£1,242,223
Cash£148,318
Current Liabilities£21,289

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 March 2017Final Gazette dissolved following liquidation (1 page)
7 December 2016Return of final meeting in a members' voluntary winding up (18 pages)
18 January 2016Declaration of solvency (3 pages)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
(1 page)
18 December 2015Satisfaction of charge 5 in full (4 pages)
18 December 2015Satisfaction of charge 6 in full (4 pages)
18 December 2015Satisfaction of charge 7 in full (4 pages)
18 December 2015Satisfaction of charge 4 in full (4 pages)
16 December 2015Termination of appointment of Gerald Ambrose as a director on 5 June 2015 (1 page)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 April 2015Appointment of Tamar Ambrose as a director on 1 April 2015 (6 pages)
19 April 2015Appointment of Tamar Ambrose as a director on 1 April 2015 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,000
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5,000
(4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 March 2011Termination of appointment of Tracey Scher as a director (1 page)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 June 2009Appointment terminated secretary tracey scher (1 page)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 December 2007Secretary's particulars changed;director's particulars changed (1 page)
21 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 December 2007Return made up to 31/12/07; full list of members (3 pages)
18 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 December 2005Return made up to 31/12/05; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 August 2005New secretary appointed (2 pages)
4 August 2005Secretary's particulars changed (1 page)
10 January 2005Return made up to 31/12/04; full list of members (5 pages)
14 January 2004Return made up to 31/12/03; full list of members (5 pages)
26 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
27 June 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
14 January 2003Return made up to 31/12/02; full list of members (5 pages)
25 June 2002Full accounts made up to 31 December 2001 (12 pages)
14 January 2002Return made up to 31/12/01; full list of members (5 pages)
13 June 2001Full accounts made up to 31 December 2000 (12 pages)
22 January 2001Return made up to 31/12/00; full list of members (5 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned;director resigned (1 page)
16 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 July 1999Director's particulars changed (1 page)
21 July 1999Secretary's particulars changed;director's particulars changed (1 page)
21 July 1999Director's particulars changed (1 page)
27 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (7 pages)
30 September 1998Declaration of satisfaction of mortgage/charge (1 page)
7 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 February 1998Return made up to 31/12/97; full list of members (7 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 February 1997Return made up to 31/12/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 June 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 August 1995Full accounts made up to 31 December 1994 (12 pages)
11 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 May 1972Company name changed\certificate issued on 08/05/72 (4 pages)
5 August 1958Incorporation (16 pages)
5 August 1958Certificate of incorporation (1 page)