Company NameAdelow Limited
Company StatusDissolved
Company Number04393519
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Dissolution Date18 April 2006 (18 years ago)
Previous NameAviva Lifestyle Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameJulian March Hurne Kendall
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Whirlow Green
Sheffield
South Yorkshire
S11 9NY
Secretary NameNicola Jane Richards
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 High Trees
Dore
Sheffield
S17 3GF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address11 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2005Application for striking-off (1 page)
27 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 May 2005Return made up to 13/03/05; full list of members (6 pages)
1 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 May 2004Registered office changed on 21/05/04 from: 379 earl marshal road sheffield south yorkshire S4 8FA (1 page)
11 May 2004Return made up to 13/03/04; full list of members (6 pages)
23 April 2004Secretary's particulars changed (1 page)
8 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 April 2003Return made up to 13/03/03; full list of members (6 pages)
15 April 2002New director appointed (3 pages)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Registered office changed on 15/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
15 April 2002New secretary appointed (2 pages)
13 March 2002Incorporation (18 pages)