Company NameArthur Elkin (Holdings) Limited
Company StatusDissolved
Company Number01318079
CategoryPrivate Limited Company
Incorporation Date21 June 1977(46 years, 10 months ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Gorton
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(13 years, 9 months after company formation)
Appointment Duration27 years, 1 month (closed 24 April 2018)
RoleSkirt Manufacturer
Country of ResidenceEngland
Correspondence Address1 Lark Hall Close
Macclesfield
Cheshire
SK10 1QW
Director NameMrs Lois Mary Gorton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(13 years, 9 months after company formation)
Appointment Duration27 years, 1 month (closed 24 April 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Lark Hall Close
Macclesfield
Cheshire
SK10 1QW
Director NameMr William John Gorton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(13 years, 9 months after company formation)
Appointment Duration27 years, 1 month (closed 24 April 2018)
RoleMill Manager
Country of ResidenceEngland
Correspondence Address10 Brampton Avenue
Macclesfield
Cheshire
SK10 3DY
Secretary NameMrs Lois Mary Gorton
NationalityBritish
StatusClosed
Appointed31 March 1991(13 years, 9 months after company formation)
Appointment Duration27 years, 1 month (closed 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lark Hall Close
Macclesfield
Cheshire
SK10 1QW
Director NameMr Robert John Gorton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 17 February 2015)
RoleMill Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Tarn Mount
Macclesfield
Cheshire
SK11 7XX

Contact

Websitearthurelkin.co.uk
Email address[email protected]
Telephone01625 423502
Telephone regionMacclesfield

Location

Registered AddressProgress Mill
Parsonage Street
Macclesfield
Cheshire
SK11 7LY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1.8k at £1Robert John Gorton
30.00%
Ordinary
1.8k at £1William John Gorton
30.00%
Ordinary
1.2k at £1John Gorton
20.00%
Ordinary
1.2k at £1Lois Mary Gorton
20.00%
Ordinary

Financials

Year2014
Net Worth£266,784
Cash£35
Current Liabilities£7,843

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

18 July 1977Delivered on: 27 July 1977
Satisfied on: 20 October 2015
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold and leasehold property known as new victoria mill, windmill street maccles field cheshire as comprised in a conveyance dated 18 july 1977. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
30 October 2017Application to strike the company off the register (3 pages)
1 June 2017Unaudited abridged accounts made up to 31 March 2017 (21 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 6,100
(8 pages)
6 May 2016Register(s) moved to registered office address Progress Mill Parsonage Street Macclesfield Cheshire SK11 7LY (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 October 2015Satisfaction of charge 1 in full (4 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 6,100
(7 pages)
17 February 2015Termination of appointment of Robert John Gorton as a director on 17 February 2015 (1 page)
29 August 2014Amending 288C (1 page)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6,100
(8 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (8 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (8 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (8 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
24 March 2010Register inspection address has been changed (1 page)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 March 2009Return made up to 18/03/09; full list of members (5 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 April 2008Return made up to 18/03/08; no change of members (8 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 April 2007Return made up to 18/03/07; full list of members (9 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 March 2006Return made up to 18/03/06; full list of members (9 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 March 2005Return made up to 18/03/05; full list of members (9 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 April 2004Nc inc already adjusted 03/12/97 (1 page)
29 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 March 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2003Return made up to 18/03/03; full list of members (9 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 March 2002Return made up to 18/03/02; full list of members (8 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 March 2001Return made up to 18/03/01; full list of members (8 pages)
30 January 2001Accounts for a small company made up to 30 March 2000 (5 pages)
16 April 2000Accounting reference date shortened from 20/06/00 to 31/03/00 (1 page)
16 April 2000Accounts for a small company made up to 20 June 1999 (4 pages)
27 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 1999Accounts for a small company made up to 20 June 1998 (4 pages)
20 April 1999Return made up to 18/03/99; no change of members (4 pages)
5 June 1998Return made up to 18/03/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 20 June 1997 (4 pages)
22 April 1997Return made up to 18/03/97; full list of members (6 pages)
19 March 1997Accounts for a small company made up to 20 June 1996 (3 pages)
23 April 1996Accounts for a small company made up to 20 June 1995 (3 pages)
23 April 1996Return made up to 18/03/96; no change of members (4 pages)
24 April 1995Return made up to 18/03/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 20 June 1994 (3 pages)
26 July 1977Particulars of mortgage/charge (2 pages)