Company NameAdelphi Securities Limited
Company StatusDissolved
Company Number02464959
CategoryPrivate Limited Company
Incorporation Date30 January 1990(34 years, 3 months ago)
Dissolution Date6 October 1998 (25 years, 7 months 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 NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan James Boorman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(2 years after company formation)
Appointment Duration6 years, 8 months (closed 06 October 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address57 Watermint Quay
Craven Walk
London
N16 6DN
Director NameRichard Noel Howard
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(2 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 22 February 1992)
RoleProperty Finance Controller
Correspondence Address1 Albion Park
Loughton
Essex
IG10 4RB
Director NameClinton Donald Taylor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 May 1995)
RoleBanker
Correspondence Address24 Sunset Drive
Luton
LU2 7TN
Secretary NameMr David McLaren Rabagliati
NationalityBritish
StatusResigned
Appointed30 January 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Secretary NameClinton Donald Taylor
NationalityBritish
StatusResigned
Appointed30 January 1995(5 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 May 1995)
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 Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
17 May 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 May 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)