Company NameAmilcroft Financial Group Limited
DirectorsRichard Alexander and Robert James Elkins
Company StatusDissolved
Company Number02505644
CategoryPrivate Limited Company
Incorporation Date24 May 1990(33 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Alexander
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressAnderida Curtisden Green
Goudhurst
Cranbrook
Kent
TN17 1LE
Director NameRobert James Elkins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleInsurance Broker
Correspondence AddressOakdene
Farnham Beeches Langton Green
Tunbridge Wells
Kent
TN3 0DZ
Secretary NameRobert James Elkins
NationalityBritish
StatusCurrent
Appointed24 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressOakdene
Farnham Beeches Langton Green
Tunbridge Wells
Kent
TN3 0DZ

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£771,893
Net Worth£81,056
Cash£1,183
Current Liabilities£175,218

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

3 November 2001Dissolved (1 page)
6 August 2001Group of companies' accounts made up to 30 September 1999 (33 pages)
3 August 2001Return of final meeting in a members' voluntary winding up (3 pages)
3 August 2001Liquidators statement of receipts and payments (5 pages)
13 September 2000Conve 28/07/00 (1 page)
14 August 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
2 August 2000Registered office changed on 02/08/00 from: heathervale house vale avenue tunbridge wells kent TN1 1DJ (1 page)
1 August 2000Declaration of solvency (3 pages)
1 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 August 2000Appointment of a voluntary liquidator (1 page)
29 July 1999Full group accounts made up to 30 September 1998 (18 pages)
9 June 1999Return made up to 24/05/99; no change of members (4 pages)
22 July 1998Full group accounts made up to 30 September 1997 (17 pages)
14 May 1998Return made up to 24/05/98; no change of members (4 pages)
25 July 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
26 July 1996Return made up to 24/05/96; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)