Company NameAdamcraft Limited
Company StatusDissolved
Company Number01728383
CategoryPrivate Limited Company
Incorporation Date2 June 1983(40 years, 11 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Jane Alison Schneidau
NationalityBritish
StatusClosed
Appointed31 March 1992(8 years, 10 months after company formation)
Appointment Duration14 years (closed 18 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodham Walter Hall
Woodham Walter
Maldon
Essex
CM9 6RL
Director NameMr Richard Charles Furlonger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1999(16 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 18 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPowers Farm
Little Waltham
Chelmsford
Essex
CM3 3NB
Director NameMr Michael Philip Schneidau
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1999(16 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 18 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodham Walter Hall
Woodham Walter
Chelmsford
Essex
CM9 6RH
Director NameSir John Alexander Carter
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobblers Mill Road
Stock
Ingatestone
Essex
CM4 9RG
Director NameLady Margaret Ann Carter
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 November 1999)
RoleCompany Director
Correspondence AddressCobblers Mill Road
Stock
Ingatestone
Essex
CM4 9RG

Location

Registered Address13 David Mews
Porter Street
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1,571
Cash£4
Current Liabilities£250

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
24 November 2005Application for striking-off (1 page)
24 March 2005Return made up to 31/03/05; full list of members (7 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
29 October 2004Director's particulars changed (1 page)
26 March 2004Return made up to 31/03/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 March 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
12 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Return made up to 31/03/02; full list of members (6 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
19 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 April 2001Return made up to 31/03/01; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999New director appointed (3 pages)
15 December 1999New director appointed (3 pages)
13 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
5 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
12 April 1999Return made up to 31/03/99; no change of members (6 pages)
28 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
28 April 1998Return made up to 31/03/98; full list of members (8 pages)
7 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
25 March 1997Return made up to 31/03/97; no change of members (4 pages)
29 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
24 March 1996Return made up to 31/03/96; no change of members (4 pages)
22 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 November 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
15 May 1995Return made up to 31/03/95; full list of members (6 pages)