Company NameElk (Project Management) Limited
Company StatusDissolved
Company Number03942403
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date15 February 2005 (19 years, 2 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 NameMr Darren Peter Jewsbury
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2001(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 15 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Southway
Blacon
Chester
CH1 5NN
Wales
Secretary NameAlison Kelly
NationalityBritish
StatusClosed
Appointed01 March 2002(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 15 February 2005)
RoleSecretary
Correspondence Address1 Williams Cottage
Neston Road
Willaston
Wirral
CH46 2TH
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameAidan Bradley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleCo Director
Correspondence Address6 Smugglers Way
Wallasey
Merseyside
CH45 3QQ
Wales
Secretary NameCatherine Bradley
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleCo Secretary
Correspondence Address6 Smugglers Way
Wallasey
Merseyside
CH45 3QQ
Wales
Secretary NameDaryn Jones
NationalityBritish
StatusResigned
Appointed30 August 2000(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 19 September 2001)
RoleSecretary
Correspondence Address35 Bryn Derwen
Radyr
Cardiff
South Glamorgan
CF15 8SW
Wales
Secretary NameGlenda Gough
NationalityBritish
StatusResigned
Appointed28 November 2001(1 year, 8 months after company formation)
Appointment Duration3 months (resigned 01 March 2002)
RoleSecretary
Correspondence Address2 South Way
Blacon
Cheshire
CH1 5NN
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

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

Financials

Year2014
Net Worth£16,361
Current Liabilities£9,965

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004Voluntary strike-off action has been suspended (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Application for striking-off (1 page)
24 September 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 September 2003Particulars of mortgage/charge (7 pages)
5 June 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2002Particulars of mortgage/charge (7 pages)
19 November 2002Ad 23/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)
3 December 2001New secretary appointed (2 pages)
15 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 October 2001New director appointed (2 pages)
3 October 2001Secretary resigned (1 page)
21 June 2001Return made up to 08/03/01; full list of members (6 pages)
5 December 2000New secretary appointed (2 pages)
13 October 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Registered office changed on 09/05/00 from: c/o north west registration serv ices,9 abbey square chester cheshire CH1 2HU (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New director appointed (2 pages)
8 March 2000Incorporation (13 pages)