Company NameAdelphi Holdings Limited
Company StatusDissolved
Company Number02263487
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 11 months ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan James Boorman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1988(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address57 Watermint Quay
Craven Walk
London
N16 6DN
Director NameClinton Donald Taylor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1988(same day as company formation)
RoleCo Director
Correspondence Address24 Sunset Drive
Luton
LU2 7TN
Secretary NameMr David McLaren Rabagliati
NationalityBritish
StatusResigned
Appointed04 July 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Director NameMr David McLaren Rabagliati
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(4 years, 4 months after company formation)
Appointment Duration12 months (resigned 29 September 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Secretary NameClinton Donald Taylor
NationalityBritish
StatusResigned
Appointed04 July 1994(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 1996)
RoleCompany Director
Correspondence Address24 Sunset Drive
Luton
LU2 7TN

Location

Registered Address3 Cloth Street
Long Lane
London
EC1A 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

31 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
24 February 1997Secretary resigned;director resigned (1 page)
17 July 1996Return made up to 04/07/96; full list of members (6 pages)
14 August 1995Full accounts made up to 30 September 1994 (8 pages)
2 August 1995Full accounts made up to 30 September 1993 (8 pages)
30 June 1995Return made up to 04/07/95; no change of members (4 pages)