Company NameDalecroft Investments Limited
Company StatusDissolved
Company Number02190175
CategoryPrivate Limited Company
Incorporation Date9 November 1987(36 years, 5 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameBeverminster Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald Moss George Essex
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration25 years, 3 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address4 Hanover Terrace
London
NW1 4RJ
Secretary NameMrs Myrna Essex
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration25 years, 3 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address4 Hanover Terrace
London
Nw1 Hrj

Location

Registered Address29 Welbeck Street
London
W1M 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
28 May 1996Receiver's abstract of receipts and payments (2 pages)
28 May 1996Receiver's abstract of receipts and payments (2 pages)
21 May 1996Receiver's abstract of receipts and payments (2 pages)
21 May 1996Receiver's abstract of receipts and payments (1 page)
21 May 1996Receiver's abstract of receipts and payments (1 page)
21 May 1996Receiver's abstract of receipts and payments (2 pages)
21 May 1996Receiver's abstract of receipts and payments (2 pages)
21 May 1996Receiver's abstract of receipts and payments (2 pages)
21 May 1996Receiver's abstract of receipts and payments (2 pages)
21 May 1996Receiver's abstract of receipts and payments (2 pages)
30 April 1996Receiver ceasing to act (2 pages)
30 April 1996Receiver ceasing to act (2 pages)
5 January 1996Receiver's abstract of receipts and payments (2 pages)
5 January 1996Receiver's abstract of receipts and payments (2 pages)
5 January 1996Receiver's abstract of receipts and payments (2 pages)
5 January 1996Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)