Company NameElangee Systems Limited
Company StatusDissolved
Company Number03168726
CategoryPrivate Limited Company
Incorporation Date6 March 1996(28 years, 2 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGlyn Pessol
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1996(same day as company formation)
RoleEngineer
Correspondence Address220 Stoneley Road
Coppenhall
Crewe
Cheshire
CW1 4NF
Secretary NameLynn Pessol
NationalityBritish
StatusClosed
Appointed06 March 1996(same day as company formation)
RoleMidwife
Correspondence Address220 Stoneley Road
Coppenhall
Crewe
Cheshire
CW1 4NF
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE

Location

Registered Address220 Stoneley Road
Crewe
Cheshire
CW1 4NG
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
19 July 2001Application for striking-off (1 page)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
7 March 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
(6 pages)
19 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 March 1999Return made up to 06/03/99; no change of members (4 pages)
6 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
11 April 1998Return made up to 06/03/98; no change of members (4 pages)
2 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 June 1997Return made up to 06/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New secretary appointed (2 pages)
20 March 1996Secretary resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Registered office changed on 20/03/96 from: reddings the wagon house, banwell road christon, axbridge somerset BS26 2XX (1 page)
6 March 1996Incorporation (18 pages)