Company NameElmwood Property Developments Limited
Company StatusDissolved
Company Number02368843
CategoryPrivate Limited Company
Incorporation Date6 April 1989(35 years ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRona May Jerams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(3 years after company formation)
Appointment Duration10 years, 6 months (closed 01 October 2002)
RoleRetired Teacher
Correspondence AddressBrookside Reed Lane
Antrobus
Northwich
Cheshire
CW9 6JL
Director NameSteve Jerams
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(3 years after company formation)
Appointment Duration10 years, 6 months (closed 01 October 2002)
RoleProperty Developer
Correspondence Address21 Woodthorn Close
Daresbury
Warrington
Cheshire
WA4 6NQ
Director NameWilfred George Edwin Jerams
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(3 years after company formation)
Appointment Duration10 years, 6 months (closed 01 October 2002)
RoleRetired Transport Manager
Correspondence AddressBrookside Reed Lane
Antrobus
Northwich
Cheshire
CW9 6JL
Secretary NameRona May Jerams
NationalityBritish
StatusClosed
Appointed06 April 1992(3 years after company formation)
Appointment Duration10 years, 6 months (closed 01 October 2002)
RoleCompany Director
Correspondence AddressBrookside Reed Lane
Antrobus
Northwich
Cheshire
CW9 6JL

Location

Registered Address163 Chester Road
Northwich
Cheshire
CW8 4AQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2014
Net Worth-£10,016
Cash£469
Current Liabilities£69,641

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
26 April 2002Application for striking-off (1 page)
4 April 2002Registered office changed on 04/04/02 from: brookside cottage reed lane antrobus northwich cheshire CW9 6JL (1 page)
20 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 April 2001Return made up to 06/04/01; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 April 1999Return made up to 06/04/99; full list of members (6 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 March 1998Return made up to 06/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
8 April 1997Return made up to 06/04/97; full list of members
  • 363(287) ‐ Registered office changed on 08/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1996Return made up to 06/04/96; no change of members (4 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
9 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (4 pages)
3 May 1995Return made up to 06/04/95; no change of members (4 pages)
30 March 1995Registered office changed on 30/03/95 from: 14 bold street warrington WA1 1DL (1 page)