Company NameElemental Outdoors Limited
Company StatusDissolved
Company Number04183312
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameBarry Devin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(2 weeks, 1 day after company formation)
Appointment Duration8 years, 6 months (closed 27 October 2009)
RoleInstructor
Correspondence Address64 Carstairs Road
Liverpool
Merseyside
L6 8NW
Secretary NameAnne Marie Devin
NationalityBritish
StatusResigned
Appointed05 April 2001(2 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 05 March 2009)
RoleYouth Worker
Correspondence Address64 Carstairs Road
Liverpool
Merseyside
L6 8NW
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressC/O Taxassist Accountants
31 Liscard Village
Wallasey
Merseyside
CH45 4JG
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
2 July 2009Application for striking-off (1 page)
17 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2009Return made up to 20/03/09; full list of members (3 pages)
5 March 2009Appointment terminated secretary anne devin (1 page)
25 March 2008Return made up to 20/03/08; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2007Return made up to 20/03/07; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 June 2006Return made up to 20/03/06; full list of members (6 pages)
15 December 2005Registered office changed on 15/12/05 from: c/o taxassist direct 31 liscard village wallasey merseyside CH45 4JG (1 page)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 July 2005Return made up to 20/03/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 December 2004Registered office changed on 21/12/04 from: c/o taxassist direct 10A high street wirral merseyside CH62 7HA (1 page)
24 September 2004Registered office changed on 24/09/04 from: c/o mcparland williams maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page)
1 April 2004Return made up to 20/03/04; full list of members (6 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
22 May 2003Return made up to 20/03/03; full list of members (6 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
14 May 2002Return made up to 20/03/02; full list of members (6 pages)
11 September 2001Registered office changed on 11/09/01 from: 240 hawthorne road bootle merseyside L20 3AS (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001New director appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
20 March 2001Incorporation (13 pages)