Company NameElland02 (2015) Ltd
Company StatusDissolved
Company Number03541926
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)
Previous NameResult 2000 (Trustees) Limited

Business Activity

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

Directors

Director NameDavid Bevan Griffiths
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilloughby House
Knutsford Road
Antrobus
Cheshire
CW9 6JW
Secretary NameDavid Bevan Griffiths
NationalityBritish
StatusClosed
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilloughby House
Knutsford Road
Antrobus
Cheshire
CW9 6JW
Director NameMr William Derek Rollo Robson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(4 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stonecroft Mount
Sowerby Bridge
West Yorkshire
HX6 2SB
Director NamePhilip Andrew Leslie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleSoftware
Correspondence Address5 Maple Croft
Coppice Court
Netherton
Huddersfield
HD4 7HS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rentalresult.com

Location

Registered AddressWilloughby House Knutsford Road
Antrobus
Northwich
Cheshire
CW9 6JW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAntrobus
WardMarbury

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 February 2006Delivered on: 8 March 2006
Satisfied on: 19 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 1 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
9 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Registered office address changed from Unit B4 Lowfields Close Lowfields Business Park Elland West Yorkshire HX5 9DX to Willoughby House Knutsford Road Antrobus Northwich Cheshire CW9 6JW on 9 June 2016 (1 page)
9 June 2016Registered office address changed from Unit B4 Lowfields Close Lowfields Business Park Elland West Yorkshire HX5 9DX to Willoughby House Knutsford Road Antrobus Northwich Cheshire CW9 6JW on 9 June 2016 (1 page)
5 January 2016Company name changed result 2000 (trustees) LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
5 January 2016Company name changed result 2000 (trustees) LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
9 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 August 2015Satisfaction of charge 2 in full (2 pages)
19 August 2015Satisfaction of charge 2 in full (2 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 December 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
18 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
18 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
22 April 2009Return made up to 01/04/09; full list of members (3 pages)
22 April 2009Return made up to 01/04/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
30 January 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
23 May 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
23 May 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
29 April 2008Return made up to 01/04/08; full list of members (3 pages)
29 April 2008Return made up to 01/04/08; full list of members (3 pages)
16 August 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
16 August 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
24 April 2007Return made up to 01/04/07; full list of members (2 pages)
24 April 2007Return made up to 01/04/07; full list of members (2 pages)
22 September 2006Registered office changed on 22/09/06 from: unit A5 old power way lowfields business park elland west yorkshire HX5 9DE (1 page)
22 September 2006Registered office changed on 22/09/06 from: unit A5 old power way lowfields business park elland west yorkshire HX5 9DE (1 page)
6 June 2006Return made up to 01/04/06; full list of members (7 pages)
6 June 2006Return made up to 01/04/06; full list of members (7 pages)
1 June 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
1 June 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
8 March 2006Particulars of mortgage/charge (7 pages)
8 March 2006Particulars of mortgage/charge (7 pages)
1 March 2006Particulars of mortgage/charge (4 pages)
1 March 2006Particulars of mortgage/charge (4 pages)
2 June 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
2 June 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
5 April 2005Return made up to 01/04/05; full list of members (2 pages)
5 April 2005Return made up to 01/04/05; full list of members (2 pages)
17 April 2004Return made up to 01/04/04; full list of members (7 pages)
17 April 2004Return made up to 01/04/04; full list of members (7 pages)
29 October 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
29 October 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
30 April 2003Accounting reference date extended from 30/03/03 to 30/06/03 (1 page)
30 April 2003Accounting reference date extended from 30/03/03 to 30/06/03 (1 page)
11 April 2003Return made up to 01/04/03; full list of members (7 pages)
11 April 2003Return made up to 01/04/03; full list of members (7 pages)
25 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
25 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
7 May 2002Auditor's resignation (1 page)
7 May 2002Auditor's resignation (1 page)
9 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2002Full accounts made up to 31 March 2001 (8 pages)
22 March 2002Full accounts made up to 31 March 2001 (8 pages)
25 May 2001Return made up to 01/04/01; full list of members (6 pages)
25 May 2001Return made up to 01/04/01; full list of members (6 pages)
19 January 2001Full accounts made up to 30 March 2000 (8 pages)
19 January 2001Full accounts made up to 30 March 2000 (8 pages)
10 April 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
(6 pages)
10 April 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
(6 pages)
11 February 2000Full accounts made up to 30 March 1999 (8 pages)
11 February 2000Full accounts made up to 30 March 1999 (8 pages)
29 April 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 29/04/99
(6 pages)
29 April 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 29/04/99
(6 pages)
13 July 1998Ad 05/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1998Ad 05/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1998Accounting reference date shortened from 30/04/99 to 30/03/99 (1 page)
13 July 1998Accounting reference date shortened from 30/04/99 to 30/03/99 (1 page)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (1 page)
1 April 1998Incorporation (18 pages)
1 April 1998Incorporation (18 pages)