Company NameElmwood Court Properties Limited
Company StatusDissolved
Company Number02304480
CategoryPrivate Limited Company
Incorporation Date12 October 1988(35 years, 6 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIngram Alistair Legge
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1991(3 years after company formation)
Appointment Duration14 years, 9 months (closed 08 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Cottage
Barton Road
Hoylake
Wirral
CH47 1HJ
Wales
Director NameMr David William Grenville Taylor
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1991(3 years after company formation)
Appointment Duration14 years, 9 months (closed 08 August 2006)
RoleSurveyor
Correspondence AddressChapel House
Winstone
Cirencester
Gloucestshire
GL7 7LZ
Wales
Secretary NameIngram Alistair Legge
NationalityBritish
StatusClosed
Appointed04 November 1991(3 years after company formation)
Appointment Duration14 years, 9 months (closed 08 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Cottage
Barton Road
Hoylake
Wirral
CH47 1HJ
Wales

Location

Registered AddressRoom 7 Hoylake Business Centre
42 Birkenhead Road
Hoylake
Wirral
CH47 3BW
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth-£136,734
Cash£2
Current Liabilities£101,736

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
2 December 2004Return made up to 04/11/04; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 November 2003Return made up to 04/11/03; full list of members (7 pages)
17 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
22 November 2002Return made up to 04/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
17 April 2002Registered office changed on 17/04/02 from: south cottage the parade parkgate south wirral CH64 6SA (1 page)
4 December 2001Return made up to 04/11/01; full list of members (6 pages)
27 March 2001Full accounts made up to 30 June 2000 (8 pages)
26 April 2000Full accounts made up to 30 June 1999 (9 pages)
3 February 2000Return made up to 04/11/99; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
25 November 1998Return made up to 04/11/98; full list of members (8 pages)
5 May 1998Full accounts made up to 30 June 1997 (8 pages)
13 November 1997Return made up to 04/11/97; no change of members (6 pages)
4 May 1997Full accounts made up to 30 June 1996 (9 pages)
25 November 1996Return made up to 04/11/96; no change of members (6 pages)
31 July 1996Registered office changed on 31/07/96 from: hoylake business centre 38 birkenhead road hoylake wirral merseyside L47 3BW (1 page)
5 March 1996Full accounts made up to 30 June 1995 (10 pages)
18 December 1995Return made up to 04/11/95; full list of members (10 pages)
2 May 1995Full accounts made up to 30 June 1994 (9 pages)