Company NameElan Engraving Limited
Company StatusDissolved
Company Number03702129
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Dissolution Date30 January 2001 (23 years, 3 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 NameNigel James Williams
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(same day as company formation)
RoleIndustrial Engraver
Correspondence Address81 Cinderhill Lane
Scholar Green
Stoke On Trent
ST7 3HR
Secretary NameJill Fallows
NationalityBritish
StatusClosed
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address81 Cinderhill Lane
Scholar Green
Stoke On Trent
ST7 3HR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address81 Cinderhill Lane
Scholar Green
Stoke On Trent
ST7 3HR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishOdd Rode
WardOdd Rode
Built Up AreaStoke-on-Trent

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
30 August 2000Application for striking-off (1 page)
17 July 2000Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
17 July 2000Full accounts made up to 31 October 1999 (9 pages)
29 March 2000Return made up to 27/01/00; full list of members (6 pages)
2 February 1999Registered office changed on 02/02/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Secretary resigned (1 page)
2 February 1999New director appointed (2 pages)
27 January 1999Incorporation (10 pages)