Company NameAdelphi Construction Limited
Company StatusDissolved
Company Number03311217
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NamePeter Edward Thomas Doust
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1997(4 days after company formation)
Appointment Duration2 years, 9 months (closed 16 November 1999)
RoleCompany Director
Correspondence AddressEast Lodge
Turkey Street Bulls Cross
Enfield
Middlesex
EN1 4RJ
Director NameRuth Doust
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1997(4 days after company formation)
Appointment Duration2 years, 9 months (closed 16 November 1999)
RoleCompany Director
Correspondence AddressEast Lodge
Turkey Street Bullscross
Enfield
Middlesex
EN1 4RJ
Secretary NamePeter Edward Thomas Doust
NationalityBritish
StatusClosed
Appointed07 February 1997(4 days after company formation)
Appointment Duration2 years, 9 months (closed 16 November 1999)
RoleCompany Director
Correspondence AddressEast Lodge
Turkey Street Bulls Cross
Enfield
Middlesex
EN1 4RJ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address5th Floor
7-10 Chandos Street
Cavendish Square
London
W1M 9DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
25 May 1999Application for striking-off (1 page)
11 February 1999Return made up to 03/02/99; no change of members (5 pages)
13 November 1998Full accounts made up to 31 January 1998 (13 pages)
18 February 1998Return made up to 03/02/98; full list of members (6 pages)
15 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997Ad 07/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 1997Registered office changed on 15/04/97 from: 7-10 chandos street london W1M 9DE (1 page)
15 April 1997Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page)
15 April 1997New director appointed (2 pages)
17 March 1997Particulars of mortgage/charge (3 pages)
21 February 1997Director resigned (1 page)
21 February 1997Registered office changed on 21/02/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
21 February 1997Secretary resigned (1 page)
3 February 1997Incorporation (14 pages)