Company NameAdeyfield Ltd
Company StatusDissolved
Company Number03800042
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 9 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Israel Meir Weltscher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(10 months, 1 week after company formation)
Appointment Duration16 years, 6 months (closed 22 November 2016)
RoleProperty
Country of ResidenceEngland
Correspondence Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Director NameMoses Krausz
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1999(2 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 May 2000)
RoleProperties
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Secretary NameRosalind Krausz
NationalityBritish
StatusResigned
Appointed22 September 1999(2 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 May 2000)
RoleTeacher
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Secretary NameGoldie Weltscher
NationalityBritish
StatusResigned
Appointed05 May 2000(10 months, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 01 January 2016)
RoleTeacher
Correspondence Address95 Bury Old Road
Manchester
Lancashire
M25 0FQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Unbeatable Deals LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

17 March 2000Delivered on: 27 March 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 23 manchester road nelson pendle lancashire title number LA844782. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
25 August 2016Application to strike the company off the register (3 pages)
25 August 2016Application to strike the company off the register (3 pages)
3 August 2016Satisfaction of charge 1 in full (2 pages)
3 August 2016Satisfaction of charge 1 in full (2 pages)
1 July 2016Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page)
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
1 July 2016Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page)
1 July 2016Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages)
1 July 2016Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages)
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
17 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
26 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
21 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
21 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Register inspection address has been changed (1 page)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
29 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
29 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
24 June 2008Return made up to 24/06/08; full list of members (3 pages)
24 June 2008Return made up to 24/06/08; full list of members (3 pages)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
4 July 2007Return made up to 24/06/07; full list of members (6 pages)
4 July 2007Return made up to 24/06/07; full list of members (6 pages)
2 June 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
2 June 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
10 July 2006Return made up to 24/06/06; full list of members (6 pages)
10 July 2006Return made up to 24/06/06; full list of members (6 pages)
8 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
8 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
2 July 2005Return made up to 24/06/05; full list of members (6 pages)
2 July 2005Return made up to 24/06/05; full list of members (6 pages)
18 April 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
18 April 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
16 August 2004Return made up to 02/07/04; full list of members (6 pages)
16 August 2004Return made up to 02/07/04; full list of members (6 pages)
15 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (4 pages)
15 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (4 pages)
7 June 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
7 June 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
10 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
14 March 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
9 July 2002Return made up to 02/07/02; full list of members (6 pages)
9 July 2002Return made up to 02/07/02; full list of members (6 pages)
17 April 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
17 April 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
30 July 2001Return made up to 02/07/01; full list of members (6 pages)
30 July 2001Return made up to 02/07/01; full list of members (6 pages)
29 March 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
29 March 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford lancashire M7 4GX (1 page)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford lancashire M7 4GX (1 page)
6 July 2000Return made up to 02/07/00; full list of members (6 pages)
6 July 2000Return made up to 02/07/00; full list of members (6 pages)
22 May 2000New secretary appointed (3 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed (3 pages)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
27 March 2000Particulars of mortgage/charge (3 pages)
27 March 2000Particulars of mortgage/charge (3 pages)
28 September 1999New secretary appointed (3 pages)
28 September 1999Registered office changed on 28/09/99 from: 37 peter street manchester lancashire M2 5QD (1 page)
28 September 1999New director appointed (3 pages)
28 September 1999Registered office changed on 28/09/99 from: 37 peter street manchester lancashire M2 5QD (1 page)
28 September 1999New director appointed (3 pages)
28 September 1999New secretary appointed (3 pages)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999Registered office changed on 19/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
19 July 1999Registered office changed on 19/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
2 July 1999Incorporation (12 pages)
2 July 1999Incorporation (12 pages)