Company NameElk (F.R.S.) Limited
Company StatusDissolved
Company Number03942421
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)
Previous NameElk Holdings Limited

Business Activity

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

Directors

Director NameJacki Glaysher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 11 September 2007)
RoleCompany Director
Correspondence Address37 Hawthorn Drive
Heswall
Merseyside
CH61 6UP
Wales
Secretary NameAidan Bradley
NationalityBritish
StatusClosed
Appointed20 July 2004(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 11 September 2007)
RoleCo Secretary
Correspondence Address37 Hawthorn Drive
Heswall
Wirral
CH61 6UP
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)
RoleCompany Director
Correspondence Address6 Smugglers Way
Wallasey
Merseyside
CH45 3QQ
Wales
Secretary NameCatherine Bradley
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleSecretary
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 11 September 2001)
RoleSecretary
Correspondence Address35 Bryn Derwen
Radyr
Cardiff
South Glamorgan
CF15 8SW
Wales
Director NameMr Darren Peter Jewsbury
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Southway
Blacon
Chester
CH1 5NN
Wales
Secretary NameGlenda Gough
NationalityBritish
StatusResigned
Appointed22 October 2001(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 March 2002)
RoleSecretary
Correspondence Address2 South Way
Blacon
Cheshire
CH1 5NN
Wales
Director NameAiden Bradley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 2003)
RoleCompany Director
Correspondence AddressThe Porch Raby Road
Thornton Hough
Wirral
Merseyside
CH63 4JS
Wales
Director NameMark Albert Bruton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed01 March 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 December 2006)
RoleCompany Director
Correspondence Address615 Windermere Avenue
Toronto
M6 S3l9
Canada
Secretary NameAlison Kelly
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2004)
RoleCo Secretary
Correspondence Address1 Williams Cottage
Neston Road
Willaston
Wirral
CH46 2TH
Wales
Director NameAidan Bradley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(3 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 July 2004)
RoleCo Director
Correspondence Address37 Hawthorn Drive
Heswall
Wirral
CH61 6UP
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£2,929
Cash£3
Current Liabilities£15,324

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 May 2007First Gazette notice for voluntary strike-off (1 page)
7 February 2007Director resigned (1 page)
17 July 2006Return made up to 08/03/06; full list of members (2 pages)
10 August 2005Return made up to 08/03/05; full list of members (3 pages)
2 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 September 2004New secretary appointed (2 pages)
27 August 2004New director appointed (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
24 June 2004Return made up to 08/03/04; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 September 2003New director appointed (1 page)
24 September 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 June 2003Director resigned (1 page)
5 June 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 November 2002Ad 23/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002New secretary appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
15 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
21 June 2001Return made up to 08/03/01; full list of members (6 pages)
15 January 2001Company name changed elk (packaging) LIMITED\certificate issued on 15/01/01 (2 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000Secretary resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: c/o north west registration serv ices,9 abbey square chester cheshire CH1 2HU (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
17 July 2000New director appointed (2 pages)
8 March 2000Incorporation (13 pages)