Company NameElland03 (2015) Ltd
Company StatusDissolved
Company Number01160889
CategoryPrivate Limited Company
Incorporation Date21 February 1974(50 years, 2 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDavid Bevan Griffiths
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1994(20 years, 1 month after company formation)
Appointment Duration22 years, 8 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilloughby House
Knutsford Road
Antrobus
Cheshire
CW9 6JW
Director NameMr William Derek Rollo Robson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1994(20 years, 1 month after company formation)
Appointment Duration22 years, 8 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stonecroft Mount
Sowerby Bridge
West Yorkshire
HX6 2SB
Secretary NameDavid Bevan Griffiths
NationalityBritish
StatusClosed
Appointed08 April 1994(20 years, 1 month after company formation)
Appointment Duration22 years, 8 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilloughby House
Knutsford Road
Antrobus
Cheshire
CW9 6JW
Director NameMrs Moyra Jacqueline Booth
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 1994)
RoleComputer Consultant
Correspondence AddressWest Green Cottingley Drive
Bingley
West Yorkshire
BD16 1ND
Director NameMr Richard Henry John Hall
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 1994)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1 The Oaks Stapper Green
Wilsden
Bradford
West Yorkshire
BD15 0HH
Director NameMr Keith Millinson
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(18 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 08 April 1992)
RoleCertified Accountant
Correspondence Address52 Manor Place
Cottingley
Bingley
West Yorkshire
BD16 1PN
Secretary NameMr Jack Booth
NationalityBritish
StatusResigned
Appointed27 April 1992(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 1994)
RoleCompany Director
Correspondence AddressWest Green Cottingley Drive
Bingley
West Yorkshire
BD16 1ND
Director NameRobert Davison
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(19 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 April 1994)
RoleComputer Consultant
Correspondence Address11 Highdale
Dewsbury
West Yorkshire
WF12 7NN
Director NameRobert Davison
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(19 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 April 1994)
RoleComputer Consultant
Correspondence Address11 Highdale
Dewsbury
West Yorkshire
WF12 7NN
Director NameMelvyn John Dobson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(20 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 1996)
RoleCompany Director
Correspondence Address42 Ravens Wood
Chorley New Road Heaton
Bolton
BL1 5TL

Contact

Websiterentalresult.com

Location

Registered AddressWilloughby House Knutsford Rd
Antrobus
Northwich
CW9 6JW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAntrobus
WardMarbury

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 April 1994Delivered on: 13 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 January 1990Delivered on: 24 January 1990
Satisfied on: 13 May 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
9 June 2016Registered office address changed from Unit B4 Lowfields Close Lowfields Business Park Elland West Yorkshire HX5 9DX to Willoughby House Knutsford Rd Antrobus Northwich CW9 6JW on 9 June 2016 (1 page)
9 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Registered office address changed from Unit B4 Lowfields Close Lowfields Business Park Elland West Yorkshire HX5 9DX to Willoughby House Knutsford Rd Antrobus Northwich CW9 6JW on 9 June 2016 (1 page)
9 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
5 January 2016Company name changed resultcare LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
5 January 2016Company name changed resultcare LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
9 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 December 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
18 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
18 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
28 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
30 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 April 2009Return made up to 16/04/09; full list of members (3 pages)
22 April 2009Return made up to 16/04/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
30 January 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
23 May 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
23 May 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
12 May 2008Return made up to 16/04/08; full list of members (3 pages)
12 May 2008Return made up to 16/04/08; full list of members (3 pages)
21 August 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
21 August 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
9 May 2007Return made up to 16/04/07; full list of members (2 pages)
9 May 2007Return made up to 16/04/07; full list of members (2 pages)
22 September 2006Registered office changed on 22/09/06 from: unit A5 old power way lowfields business park elland yorkshire HX5 9DE (1 page)
22 September 2006Registered office changed on 22/09/06 from: unit A5 old power way lowfields business park elland yorkshire HX5 9DE (1 page)
6 June 2006Return made up to 16/04/06; full list of members (8 pages)
6 June 2006Return made up to 16/04/06; full list of members (8 pages)
1 June 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
1 June 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
2 June 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
2 June 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
29 April 2005Return made up to 16/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
29 April 2005Return made up to 16/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
28 April 2004Return made up to 16/04/04; full list of members (7 pages)
28 April 2004Return made up to 16/04/04; full list of members (7 pages)
29 October 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
29 October 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
30 April 2003Accounting reference date extended from 30/03/03 to 30/06/03 (1 page)
30 April 2003Return made up to 16/04/03; full list of members (7 pages)
30 April 2003Return made up to 16/04/03; full list of members (7 pages)
30 April 2003Accounting reference date extended from 30/03/03 to 30/06/03 (1 page)
25 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
25 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
7 May 2002Auditor's resignation (1 page)
7 May 2002Auditor's resignation (1 page)
24 April 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2002Full accounts made up to 31 March 2001 (7 pages)
5 March 2002Full accounts made up to 31 March 2001 (7 pages)
30 April 2001Return made up to 16/04/01; full list of members (6 pages)
30 April 2001Return made up to 16/04/01; full list of members (6 pages)
19 January 2001Full accounts made up to 31 March 2000 (7 pages)
19 January 2001Full accounts made up to 31 March 2000 (7 pages)
16 May 2000Return made up to 16/04/00; full list of members (6 pages)
16 May 2000Return made up to 16/04/00; full list of members (6 pages)
26 August 1999Full accounts made up to 31 March 1999 (10 pages)
26 August 1999Full accounts made up to 31 March 1999 (10 pages)
26 April 1999Return made up to 16/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 April 1999Return made up to 16/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
30 September 1998Full accounts made up to 31 March 1998 (13 pages)
30 September 1998Full accounts made up to 31 March 1998 (13 pages)
20 March 1998Auditor's resignation (1 page)
20 March 1998Auditor's resignation (1 page)
31 October 1997Full accounts made up to 31 March 1997 (15 pages)
31 October 1997Full accounts made up to 31 March 1997 (15 pages)
24 April 1997Return made up to 16/04/97; full list of members (5 pages)
24 April 1997Return made up to 16/04/97; full list of members (5 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
18 December 1996Full accounts made up to 31 March 1996 (15 pages)
18 December 1996Full accounts made up to 31 March 1996 (15 pages)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
28 June 1996Company name changed dataspeed computer services limi ted\certificate issued on 01/07/96 (2 pages)
28 June 1996Company name changed dataspeed computer services limi ted\certificate issued on 01/07/96 (2 pages)
12 June 1996Return made up to 16/04/96; no change of members (5 pages)
12 June 1996Return made up to 16/04/96; no change of members (5 pages)
9 January 1996Registered office changed on 09/01/96 from: 33 saltaire road shipley west yorkshire BD18 3HH (1 page)
9 January 1996Registered office changed on 09/01/96 from: 33 saltaire road shipley west yorkshire BD18 3HH (1 page)
14 August 1995Full accounts made up to 30 March 1995 (15 pages)
14 August 1995Full accounts made up to 30 March 1995 (15 pages)
24 April 1995Return made up to 16/04/95; no change of members (10 pages)
24 April 1995Return made up to 16/04/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
22 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1994Declaration of assistance for shares acquisition (5 pages)
22 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1994Declaration of assistance for shares acquisition (5 pages)
22 April 1994Memorandum and Articles of Association (6 pages)
22 April 1994Memorandum and Articles of Association (6 pages)
13 April 1994Particulars of mortgage/charge (5 pages)
13 April 1994Particulars of mortgage/charge (5 pages)
5 March 1986Company name changed\certificate issued on 05/03/86 (3 pages)
5 March 1986Company name changed\certificate issued on 05/03/86 (3 pages)
21 February 1974Certificate of incorporation (2 pages)
21 February 1974Incorporation (17 pages)
21 February 1974Incorporation (17 pages)
21 February 1974Certificate of incorporation (2 pages)