Company NameDalecroft Projects Limited
DirectorsAndrew John Heath and David James Cominetti
Company StatusDissolved
Company Number03384277
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew John Heath
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1997(1 month after company formation)
Appointment Duration26 years, 8 months
RoleFinancial
Correspondence Address5 Woodcote Drive
Orpington
Kent
BR6 8DB
Secretary NameAndrew John Heath
NationalityBritish
StatusCurrent
Appointed14 July 1997(1 month after company formation)
Appointment Duration26 years, 8 months
RoleFinancial
Correspondence Address5 Woodcote Drive
Orpington
Kent
BR6 8DB
Director NameMr David James Cominetti
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address59 Meadowview Road
Catford
London
SE6 3NL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressMoriston House
75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£83,701
Gross Profit£14,321
Net Worth£2,623
Cash£11,214
Current Liabilities£18,503

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 December 2001Dissolved (1 page)
18 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
14 February 2001Liquidators statement of receipts and payments (5 pages)
14 August 2000Liquidators statement of receipts and payments (5 pages)
4 August 1999Registered office changed on 04/08/99 from: 5 woodcote drive crofton place orpington kent BR6 8DB (1 page)
2 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 1999Appointment of a voluntary liquidator (2 pages)
2 August 1999Statement of affairs (5 pages)
13 April 1999Full accounts made up to 30 June 1998 (8 pages)
8 July 1998Return made up to 10/06/98; full list of members (6 pages)
22 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
8 September 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997New secretary appointed;new director appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
20 August 1997Secretary resigned (1 page)
10 June 1997Incorporation (17 pages)