Company NameA.D.C. Properties Limited
Company StatusDissolved
Company Number01712708
CategoryPrivate Limited Company
Incorporation Date6 April 1983(41 years, 1 month ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Director NamePhilip Gutkin
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address8 St Johns Wood Park
London
NW8 6QP
Secretary NameAnnette Diane Clements
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address1 Harvest Way
Singleton
Ashford
Kent
TN23 5WW
Director NameBenerdette Gutkin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address8 St Johns Wood Park
London
NW8 6QP

Location

Registered Address63 High Road
Bushet Heath
Herts
WD2 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
29 July 1999Receiver ceasing to act (2 pages)
29 July 1999Receiver ceasing to act (1 page)
25 August 1998Receiver ceasing to act (1 page)
14 May 1997Particulars of mortgage/charge (3 pages)
18 February 1993Appointment of receiver/manager (1 page)
11 February 1993Appointment of receiver/manager (1 page)
20 May 1992Full accounts made up to 31 December 1990 (12 pages)
24 April 1991Return made up to 31/12/90; full list of members (7 pages)
5 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)