Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director Name | Mr John Edward Kendrick |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2008(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Secretary Name | Mr Adrian Mark Bravington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2008(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Mr Robert William Flood |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2008(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Mr Ian Geoffrey Sanderson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 11 Mallory Walk Dodleston Chester Cheshire CH4 9NP Wales |
Director Name | Mr George Scott Miskin |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 05 March 1993) |
Role | Property Developer |
Correspondence Address | Maple House 25 Redwood Close Ross On Wye Herefordshire HR9 5UD Wales |
Director Name | Mr David Charles McLean |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years (resigned 09 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Soughton House Hall Lane, Sychdyn Mold Flintshire CH7 6AD Wales |
Director Name | Mr Gilbert Colin Hall |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbrook Farm Mertyn Lane Whitford Holywell Flintshire CJ8 8QN |
Director Name | Roger William Hughes |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1993) |
Role | Property Developer |
Correspondence Address | Newbridge House Down Hatherley Lane, Down Hatherley Gloucester Gloucestershire GL2 9QB Wales |
Director Name | Mr John Kenneth Jones |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Uchaf Gwaenysgor Rhyl Denbighshire LL18 6EW Wales |
Secretary Name | William John Stanley Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 14 Calthorpe Drive Prestatyn Clwyd LL19 9RF Wales |
Director Name | Mr Keith Hopkinson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Oakwell House 12 Station Road Abergavenny Gwent NP7 5HS Wales |
Director Name | James Anthony Thompson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 November 2002) |
Role | Accountant |
Correspondence Address | Trafford House Victoria Crescent Queens Park Chester Cheshire CH4 7AX Wales |
Director Name | Alan Llewellyn |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 49 Angelica Gardens Horton Heath Eastleigh Hampshire SO50 7PA |
Director Name | Stuart Everitt |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | Higham House 5 Hatherley Road Cheltenham Gloucestershire GL51 6EB Wales |
Director Name | David Simon Williams |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 10 Ambleside Close Bromborough Wirral Merseyside L62 7JF |
Secretary Name | Mr John Edward Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(2 years after company formation) |
Appointment Duration | 13 years (resigned 09 February 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 45 Stanhope Road Bowdon Altrincham Cheshire WA14 3JU |
Director Name | Paul Leonard Halliwell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(15 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 June 2007) |
Role | Commercial Director |
Correspondence Address | 20 Dukesway Chester Cheshire CH2 1RF Wales |
Director Name | Mr Francis Patrick Reil |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(15 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenfields Hall Weston Rhyn Oswestry Shropshire SY10 7LB Wales |
Director Name | Mr David Shaun McCarthy |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 2008) |
Role | Homes Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Joyce Way Whitchurch Salop SY13 1TZ Wales |
Secretary Name | Simon Paul Garnett |
---|---|
Status | Resigned |
Appointed | 09 February 2007(15 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 2008) |
Role | Group Financial Director |
Correspondence Address | 145 Oldfield Road Altrincham Cheshire WA14 4HX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | 4 other UK companies use this postal address |
237.9k at £1 | Elan Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2014 | Application to strike the company off the register (5 pages) |
14 January 2014 | Application to strike the company off the register (5 pages) |
22 October 2013 | Satisfaction of charge 2 in full (10 pages) |
22 October 2013 | Satisfaction of charge 2 in full (10 pages) |
22 October 2013 | Satisfaction of charge 1 in full (4 pages) |
22 October 2013 | Satisfaction of charge 1 in full (4 pages) |
8 October 2013 | Company name changed elan homes 99 LIMITED\certificate issued on 08/10/13
|
8 October 2013 | Change of name notice (2 pages) |
8 October 2013 | Change of name notice (2 pages) |
8 October 2013 | Company name changed elan homes 99 LIMITED\certificate issued on 08/10/13
|
24 June 2013 | Company name changed elan homes land LIMITED\certificate issued on 24/06/13
|
24 June 2013 | Change of name notice (2 pages) |
24 June 2013 | Change of name notice (2 pages) |
24 June 2013 | Company name changed elan homes land LIMITED\certificate issued on 24/06/13
|
8 March 2013 | Full accounts made up to 31 October 2012 (11 pages) |
8 March 2013 | Full accounts made up to 31 October 2012 (11 pages) |
8 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-02-08
|
8 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-02-08
|
27 September 2012 | Director's details changed for Mr Robert William Flood on 1 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Robert William Flood on 1 September 2012 (2 pages) |
27 September 2012 | Secretary's details changed for Mr Adrian Mark Bravington on 1 September 2012 (1 page) |
27 September 2012 | Secretary's details changed for Mr Adrian Mark Bravington on 1 September 2012 (1 page) |
27 September 2012 | Director's details changed for Mr John Edward Kendrick on 1 September 2012 (2 pages) |
27 September 2012 | Secretary's details changed for Mr Adrian Mark Bravington on 1 September 2012 (1 page) |
27 September 2012 | Director's details changed for Mr John Edward Kendrick on 1 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Robert William Flood on 1 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Adrian Mark Bravington on 1 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr John Edward Kendrick on 1 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Adrian Mark Bravington on 1 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Adrian Mark Bravington on 1 September 2012 (2 pages) |
10 July 2012 | Full accounts made up to 31 October 2011 (12 pages) |
10 July 2012 | Full accounts made up to 31 October 2011 (12 pages) |
14 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
7 October 2011 | Termination of appointment of Francis Reil as a director (1 page) |
7 October 2011 | Termination of appointment of Francis Reil as a director (1 page) |
16 March 2011 | Full accounts made up to 31 October 2010 (12 pages) |
16 March 2011 | Full accounts made up to 31 October 2010 (12 pages) |
27 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
13 July 2010 | Full accounts made up to 31 October 2009 (13 pages) |
13 July 2010 | Full accounts made up to 31 October 2009 (13 pages) |
22 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from enterprise house 28 parkway deeside flintshire CH5 2NS (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from enterprise house 28 parkway deeside flintshire CH5 2NS (1 page) |
12 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
13 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
19 January 2009 | Director appointed john edward kendrick (3 pages) |
19 January 2009 | Secretary appointed adrian mark bravington (2 pages) |
19 January 2009 | Secretary appointed adrian mark bravington (2 pages) |
19 January 2009 | Director appointed john edward kendrick (3 pages) |
27 November 2008 | Director appointed robert flood (2 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 November 2008 | Director appointed robert flood (2 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 November 2008 | Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page) |
25 November 2008 | Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page) |
22 November 2008 | Company name changed david mclean (bristol) LIMITED\certificate issued on 25/11/08 (2 pages) |
22 November 2008 | Company name changed david mclean (bristol) LIMITED\certificate issued on 25/11/08 (2 pages) |
2 October 2008 | Appointment terminated secretary simon garnett (1 page) |
2 October 2008 | Appointment terminated secretary simon garnett (1 page) |
3 September 2008 | Director's change of particulars / francis reil / 19/08/2008 (1 page) |
3 September 2008 | Director's change of particulars / francis reil / 19/08/2008 (1 page) |
10 June 2008 | Appointment terminated director david mccarthy (1 page) |
10 June 2008 | Appointment terminated director david mccarthy (1 page) |
17 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
17 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
5 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
20 November 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Secretary's particulars changed (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
5 March 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
26 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
26 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
7 November 2006 | Return made up to 17/01/06; full list of members (6 pages) |
7 November 2006 | Return made up to 17/01/06; full list of members (6 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
22 December 2005 | Return made up to 17/01/05; full list of members (6 pages) |
22 December 2005 | Return made up to 17/01/05; full list of members (6 pages) |
28 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
28 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
29 June 2004 | Return made up to 17/01/04; full list of members
|
29 June 2004 | Return made up to 17/01/04; full list of members
|
28 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
28 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
4 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
4 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
26 March 2003 | Return made up to 17/01/03; full list of members
|
26 March 2003 | Return made up to 17/01/03; full list of members
|
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: enterprise house aber road flint clwyd CH6 5EX (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: enterprise house aber road flint clwyd CH6 5EX (1 page) |
19 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
19 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
9 March 2002 | Return made up to 17/01/02; full list of members (6 pages) |
9 March 2002 | Return made up to 17/01/02; full list of members (6 pages) |
24 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
24 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
9 March 2001 | Return made up to 17/01/01; full list of members
|
9 March 2001 | Return made up to 17/01/01; full list of members
|
12 July 2000 | Return made up to 17/01/00; full list of members (7 pages) |
12 July 2000 | Return made up to 17/01/00; full list of members (7 pages) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
24 March 1999 | Return made up to 17/01/99; full list of members
|
24 March 1999 | Return made up to 17/01/99; full list of members
|
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
1 May 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
1 May 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
3 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
3 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
1 May 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
1 May 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
21 January 1997 | Return made up to 17/01/97; no change of members
|
21 January 1997 | Return made up to 17/01/97; no change of members
|
30 April 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
30 April 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
11 March 1996 | Return made up to 17/01/96; no change of members
|
11 March 1996 | Return made up to 17/01/96; no change of members
|
13 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
13 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
11 May 1994 | Memorandum and Articles of Association (14 pages) |
11 May 1994 | Resolutions
|
11 May 1994 | £ nc 100000/237901 05/04/94 (1 page) |
11 May 1994 | £ nc 100000/237901 05/04/94 (1 page) |
11 May 1994 | Memorandum and Articles of Association (14 pages) |
11 May 1994 | Resolutions
|
3 March 1993 | Particulars of mortgage/charge (3 pages) |
3 March 1993 | Particulars of mortgage/charge (3 pages) |
18 March 1992 | Registered office changed on 18/03/92 from: 2 baches st london N1 6UB (1 page) |
18 March 1992 | Registered office changed on 18/03/92 from: 2 baches st london N1 6UB (1 page) |
18 March 1992 | Registered office changed on 18/03/92 from: 2 baches st london N1 6UB (1 page) |
17 January 1992 | Incorporation (9 pages) |
17 January 1992 | Incorporation (9 pages) |