Company NameAdelcroft Limited
DirectorsWalter Felman and Brian Berg
Company StatusDissolved
Company Number00932471
CategoryPrivate Limited Company
Incorporation Date22 May 1968(55 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Walter Felman
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1992(24 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address20 Goodwyn Avenue
Mill Hill
London
NW7 3RG
Secretary NameMr Walter Felman
NationalityBritish
StatusCurrent
Appointed23 November 1992(24 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address20 Goodwyn Avenue
Mill Hill
London
NW7 3RG
Director NameMr Brian Berg
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1994(25 years, 9 months after company formation)
Appointment Duration30 years, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence Address14 Linden Lea
London
N2 0RG
Director NameStanley Stein
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(24 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 1994)
RoleCompany Director
Correspondence AddressFlat 15
15 Rutland Gate
London
SW7 1BH

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Net Worth£377,485
Current Liabilities£21,153

Accounts

Latest Accounts30 September 1991 (32 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 September 2003Dissolved (1 page)
23 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
23 June 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
13 August 2002Liquidators statement of receipts and payments (5 pages)
5 February 2002Liquidators statement of receipts and payments (6 pages)
17 July 2001Liquidators statement of receipts and payments (6 pages)
17 January 2001Liquidators statement of receipts and payments (6 pages)
11 July 2000Liquidators statement of receipts and payments (6 pages)
24 January 2000Liquidators statement of receipts and payments (6 pages)
13 August 1999Liquidators statement of receipts and payments (6 pages)
21 January 1999Liquidators statement of receipts and payments (6 pages)
8 July 1998Liquidators statement of receipts and payments (6 pages)
23 January 1998Liquidators statement of receipts and payments (6 pages)
15 July 1997Liquidators statement of receipts and payments (5 pages)
21 January 1997Liquidators statement of receipts and payments (6 pages)
26 July 1996Liquidators statement of receipts and payments (6 pages)
18 January 1996Liquidators statement of receipts and payments (5 pages)
16 June 1995Appointment of a voluntary liquidator (2 pages)