Company NameElk (Formulated Resin Systems) Limited
Company StatusDissolved
Company Number03554076
CategoryPrivate Limited Company
Incorporation Date28 April 1998(26 years ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameAidan Bradley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Smugglers Way
Wallasey
Merseyside
CH45 3QQ
Wales
Secretary NameGeorge Edward Howard Jones
NationalityBritish
StatusClosed
Appointed25 May 2001(3 years after company formation)
Appointment Duration1 year, 5 months (closed 19 November 2002)
RoleSolicitor
Correspondence Address303/314 Cotton Exchange Building
Old Hall Street
Liverpool
Merseyside
L3 9LQ
Secretary NameMr Christopher Arthur Glaysher
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Millington Close
Prenton
Birkenhead
Merseyside
L43 3HA
Secretary NameCatherine Doherty
NationalityBritish
StatusResigned
Appointed08 February 1999(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 August 2000)
RoleSecretary
Correspondence Address6 Smugglers Way
Wallasey
Merseyside
CH45 3QQ
Wales
Secretary NameDaryn Jones
NationalityBritish
StatusResigned
Appointed30 August 2000(2 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 May 2001)
RoleSecretary
Correspondence Address35 Bryn Derwen
Radyr
Cardiff
South Glamorgan
CF15 8SW
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£3,700
Cash£18,290
Current Liabilities£78,575

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
24 June 2002Application for striking-off (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (2 pages)
18 May 2001Return made up to 28/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
23 October 2000Secretary resigned (1 page)
13 October 2000New secretary appointed (2 pages)
9 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1999Ad 05/05/99--------- £ si 198@1=198 £ ic 200/398 (2 pages)
16 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
5 August 1999Director's particulars changed (1 page)
5 August 1999Return made up to 28/04/99; full list of members (6 pages)
5 August 1999Ad 05/05/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
27 January 1999Registered office changed on 27/01/99 from: colonial chambers temple street liverpool merseyside L2 5RH (1 page)
4 July 1998Registered office changed on 04/07/98 from: c/o silverbeck rymer heywoods buildings, 5 brunswick street liverpool L2 0UU (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
28 April 1998Incorporation (21 pages)