Company NameJenny 99 Limited
Company StatusDissolved
Company Number02678526
CategoryPrivate Limited Company
Incorporation Date17 January 1992(32 years, 3 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Adrian Mark Bravington
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(15 years after company formation)
Appointment Duration7 years, 2 months (closed 06 May 2014)
RoleHomes Financial Director
Country of ResidenceEngland
Correspondence AddressOak House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr John Edward Kendrick
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2008(16 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary NameMr Adrian Mark Bravington
NationalityBritish
StatusClosed
Appointed19 November 2008(16 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr Robert William Flood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(16 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr Ian Geoffrey Sanderson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(2 weeks, 6 days after company formation)
Appointment Duration6 years, 6 months (resigned 04 August 1998)
RoleCompany Director
Correspondence Address11 Mallory Walk
Dodleston
Chester
Cheshire
CH4 9NP
Wales
Director NameMr George Scott Miskin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 05 March 1993)
RoleProperty Developer
Correspondence AddressMaple House 25 Redwood Close
Ross On Wye
Herefordshire
HR9 5UD
Wales
Director NameMr David Charles McLean
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(2 weeks, 6 days after company formation)
Appointment Duration15 years (resigned 09 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoughton House
Hall Lane, Sychdyn
Mold
Flintshire
CH7 6AD
Wales
Director NameMr Gilbert Colin Hall
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(2 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbrook Farm
Mertyn Lane Whitford
Holywell
Flintshire
CJ8 8QN
Director NameRoger William Hughes
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(2 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1993)
RoleProperty Developer
Correspondence AddressNewbridge House
Down Hatherley Lane, Down Hatherley
Gloucester
Gloucestershire
GL2 9QB
Wales
Director NameMr John Kenneth Jones
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(2 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Uchaf
Gwaenysgor
Rhyl
Denbighshire
LL18 6EW
Wales
Secretary NameWilliam John Stanley Reece
NationalityBritish
StatusResigned
Appointed06 February 1992(2 weeks, 6 days after company formation)
Appointment Duration1 year, 12 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address14 Calthorpe Drive
Prestatyn
Clwyd
LL19 9RF
Wales
Director NameMr Keith Hopkinson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOakwell House
12 Station Road
Abergavenny
Gwent
NP7 5HS
Wales
Director NameJames Anthony Thompson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 November 2002)
RoleAccountant
Correspondence AddressTrafford House
Victoria Crescent Queens Park
Chester
Cheshire
CH4 7AX
Wales
Director NameAlan Llewellyn
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address49 Angelica Gardens
Horton Heath
Eastleigh
Hampshire
SO50 7PA
Director NameStuart Everitt
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 February 1994)
RoleCompany Director
Correspondence AddressHigham House
5 Hatherley Road
Cheltenham
Gloucestershire
GL51 6EB
Wales
Director NameDavid Simon Williams
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2000)
RoleChartered Accountant
Correspondence Address10 Ambleside Close
Bromborough
Wirral
Merseyside
L62 7JF
Secretary NameMr John Edward Kendrick
NationalityBritish
StatusResigned
Appointed01 February 1994(2 years after company formation)
Appointment Duration13 years (resigned 09 February 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address45 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JU
Director NamePaul Leonard Halliwell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(15 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 June 2007)
RoleCommercial Director
Correspondence Address20 Dukesway
Chester
Cheshire
CH2 1RF
Wales
Director NameMr Francis Patrick Reil
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(15 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields Hall
Weston Rhyn
Oswestry
Shropshire
SY10 7LB
Wales
Director NameMr David Shaun McCarthy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2008)
RoleHomes Technical Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Joyce Way
Whitchurch
Salop
SY13 1TZ
Wales
Secretary NameSimon Paul Garnett
StatusResigned
Appointed09 February 2007(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2008)
RoleGroup Financial Director
Correspondence Address145 Oldfield Road
Altrincham
Cheshire
WA14 4HX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOak House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address Matches4 other UK companies use this postal address

Shareholders

237.9k at £1Elan Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014Application to strike the company off the register (5 pages)
14 January 2014Application to strike the company off the register (5 pages)
22 October 2013Satisfaction of charge 2 in full (10 pages)
22 October 2013Satisfaction of charge 2 in full (10 pages)
22 October 2013Satisfaction of charge 1 in full (4 pages)
22 October 2013Satisfaction of charge 1 in full (4 pages)
8 October 2013Company name changed elan homes 99 LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-09-26
(2 pages)
8 October 2013Change of name notice (2 pages)
8 October 2013Change of name notice (2 pages)
8 October 2013Company name changed elan homes 99 LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-09-26
(2 pages)
24 June 2013Company name changed elan homes land LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
(2 pages)
24 June 2013Change of name notice (2 pages)
24 June 2013Change of name notice (2 pages)
24 June 2013Company name changed elan homes land LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
(2 pages)
8 March 2013Full accounts made up to 31 October 2012 (11 pages)
8 March 2013Full accounts made up to 31 October 2012 (11 pages)
8 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 237,902
(4 pages)
8 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 237,902
(4 pages)
27 September 2012Director's details changed for Mr Robert William Flood on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Robert William Flood on 1 September 2012 (2 pages)
27 September 2012Secretary's details changed for Mr Adrian Mark Bravington on 1 September 2012 (1 page)
27 September 2012Secretary's details changed for Mr Adrian Mark Bravington on 1 September 2012 (1 page)
27 September 2012Director's details changed for Mr John Edward Kendrick on 1 September 2012 (2 pages)
27 September 2012Secretary's details changed for Mr Adrian Mark Bravington on 1 September 2012 (1 page)
27 September 2012Director's details changed for Mr John Edward Kendrick on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Robert William Flood on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Adrian Mark Bravington on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mr John Edward Kendrick on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Adrian Mark Bravington on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Adrian Mark Bravington on 1 September 2012 (2 pages)
10 July 2012Full accounts made up to 31 October 2011 (12 pages)
10 July 2012Full accounts made up to 31 October 2011 (12 pages)
14 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
7 October 2011Termination of appointment of Francis Reil as a director (1 page)
7 October 2011Termination of appointment of Francis Reil as a director (1 page)
16 March 2011Full accounts made up to 31 October 2010 (12 pages)
16 March 2011Full accounts made up to 31 October 2010 (12 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
13 July 2010Full accounts made up to 31 October 2009 (13 pages)
13 July 2010Full accounts made up to 31 October 2009 (13 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
19 August 2009Registered office changed on 19/08/2009 from enterprise house 28 parkway deeside flintshire CH5 2NS (1 page)
19 August 2009Registered office changed on 19/08/2009 from enterprise house 28 parkway deeside flintshire CH5 2NS (1 page)
12 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
12 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
13 February 2009Return made up to 17/01/09; full list of members (4 pages)
13 February 2009Return made up to 17/01/09; full list of members (4 pages)
19 January 2009Director appointed john edward kendrick (3 pages)
19 January 2009Secretary appointed adrian mark bravington (2 pages)
19 January 2009Secretary appointed adrian mark bravington (2 pages)
19 January 2009Director appointed john edward kendrick (3 pages)
27 November 2008Director appointed robert flood (2 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 November 2008Director appointed robert flood (2 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 November 2008Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page)
25 November 2008Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page)
22 November 2008Company name changed david mclean (bristol) LIMITED\certificate issued on 25/11/08 (2 pages)
22 November 2008Company name changed david mclean (bristol) LIMITED\certificate issued on 25/11/08 (2 pages)
2 October 2008Appointment terminated secretary simon garnett (1 page)
2 October 2008Appointment terminated secretary simon garnett (1 page)
3 September 2008Director's change of particulars / francis reil / 19/08/2008 (1 page)
3 September 2008Director's change of particulars / francis reil / 19/08/2008 (1 page)
10 June 2008Appointment terminated director david mccarthy (1 page)
10 June 2008Appointment terminated director david mccarthy (1 page)
17 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
17 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
5 February 2008Return made up to 17/01/08; full list of members (3 pages)
5 February 2008Return made up to 17/01/08; full list of members (3 pages)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Secretary's particulars changed (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007New secretary appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
5 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
5 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
26 February 2007Return made up to 17/01/07; full list of members (6 pages)
26 February 2007Return made up to 17/01/07; full list of members (6 pages)
7 November 2006Return made up to 17/01/06; full list of members (6 pages)
7 November 2006Return made up to 17/01/06; full list of members (6 pages)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
22 December 2005Return made up to 17/01/05; full list of members (6 pages)
22 December 2005Return made up to 17/01/05; full list of members (6 pages)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
29 June 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
28 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
26 March 2003Return made up to 17/01/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(7 pages)
26 March 2003Return made up to 17/01/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(7 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
7 January 2003Registered office changed on 07/01/03 from: enterprise house aber road flint clwyd CH6 5EX (1 page)
7 January 2003Registered office changed on 07/01/03 from: enterprise house aber road flint clwyd CH6 5EX (1 page)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
9 March 2002Return made up to 17/01/02; full list of members (6 pages)
9 March 2002Return made up to 17/01/02; full list of members (6 pages)
24 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
24 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
9 March 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 March 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 July 2000Return made up to 17/01/00; full list of members (7 pages)
12 July 2000Return made up to 17/01/00; full list of members (7 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
24 March 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
1 May 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
1 May 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
3 February 1998Return made up to 17/01/98; full list of members (6 pages)
3 February 1998Return made up to 17/01/98; full list of members (6 pages)
1 May 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
1 May 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
21 January 1997Return made up to 17/01/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1997Return made up to 17/01/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
30 April 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
11 March 1996Return made up to 17/01/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 March 1996Return made up to 17/01/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 April 1995Full accounts made up to 30 June 1994 (13 pages)
13 April 1995Full accounts made up to 30 June 1994 (13 pages)
13 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
11 May 1994Memorandum and Articles of Association (14 pages)
11 May 1994Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
11 May 1994£ nc 100000/237901 05/04/94 (1 page)
11 May 1994£ nc 100000/237901 05/04/94 (1 page)
11 May 1994Memorandum and Articles of Association (14 pages)
11 May 1994Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
3 March 1993Particulars of mortgage/charge (3 pages)
3 March 1993Particulars of mortgage/charge (3 pages)
18 March 1992Registered office changed on 18/03/92 from: 2 baches st london N1 6UB (1 page)
18 March 1992Registered office changed on 18/03/92 from: 2 baches st london N1 6UB (1 page)
18 March 1992Registered office changed on 18/03/92 from: 2 baches st london N1 6UB (1 page)
17 January 1992Incorporation (9 pages)
17 January 1992Incorporation (9 pages)