Company NameElan Systems (UK) Limited
Company StatusDissolved
Company Number04486283
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Graham Harry Garner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(same day as company formation)
RoleAudio Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Falstone Close
Birchwood
Warrington
Cheshire
WA3 6SU
Director NameJonathan Wilson Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Woodlands Way
Tarporley
Cheshire
CW6 0TP
Secretary NameJonathan Wilson Smith
NationalityBritish
StatusClosed
Appointed15 July 2002(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address39 Woodlands Way
Tarporley
Cheshire
CW6 0TP
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Peter Harper
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBron Y Cwm Penyfelin
Nannerch
Mold
Flintshire
CH7 5RW
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressCraven Dalton
Tarporley Business Centre, Nantwich Road
Tarporley
Cheshire
CW6 9UT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley

Shareholders

1 at £1Glenn Kelly
25.00%
Ordinary
1 at £1Graham Harry Garner
25.00%
Ordinary
1 at £1Jonathan Wilson Smith
25.00%
Ordinary
1 at £1Peter Harper
25.00%
Ordinary

Financials

Year2014
Net Worth£52,967
Current Liabilities£84,517

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2012Registered office address changed from Unit 19 Birch Court Grosvenor Grange Warrington Cheshire WA1 4GD on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Unit 19 Birch Court Grosvenor Grange Warrington Cheshire WA1 4GD on 12 July 2012 (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
18 June 2012Application to strike the company off the register (3 pages)
18 June 2012Application to strike the company off the register (3 pages)
30 April 2012Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
30 April 2012Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 4
(5 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 4
(5 pages)
12 May 2011Termination of appointment of Peter Harper as a director (1 page)
12 May 2011Termination of appointment of Peter Harper as a director (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 July 2010Director's details changed for Mr Graham Harry Garner on 28 December 2009 (2 pages)
28 July 2010Director's details changed for Jonathan Wilson Smith on 28 December 2009 (2 pages)
28 July 2010Director's details changed for Mr Graham Harry Garner on 28 December 2009 (2 pages)
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Jonathan Wilson Smith on 28 December 2009 (2 pages)
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 August 2009Return made up to 15/07/09; full list of members (4 pages)
6 August 2009Return made up to 15/07/09; full list of members (4 pages)
1 July 2009Registered office changed on 01/07/2009 from unit 4 pumpfields road liverpool L3 6BA (1 page)
1 July 2009Registered office changed on 01/07/2009 from unit 4 pumpfields road liverpool L3 6BA (1 page)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 August 2008Return made up to 15/07/08; full list of members (4 pages)
15 August 2008Return made up to 15/07/08; full list of members (4 pages)
10 December 2007Ad 01/12/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
10 December 2007Ad 01/12/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
1 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 July 2007Return made up to 15/07/07; full list of members (3 pages)
16 July 2007Return made up to 15/07/07; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 July 2006Return made up to 15/07/06; full list of members (3 pages)
17 July 2006Return made up to 15/07/06; full list of members (3 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 July 2005Return made up to 15/07/05; full list of members (3 pages)
18 July 2005Return made up to 15/07/05; full list of members (3 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
28 September 2004Return made up to 15/07/04; full list of members (7 pages)
28 September 2004Return made up to 15/07/04; full list of members (7 pages)
12 August 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
12 August 2004Registered office changed on 12/08/04 from: c/o craven dalton partnership tarporley business centre nantwich road tarporley cheshire CW6 9UT (1 page)
12 August 2004Registered office changed on 12/08/04 from: c/o craven dalton partnership tarporley business centre nantwich road tarporley cheshire CW6 9UT (1 page)
12 August 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
18 September 2003Return made up to 15/07/03; full list of members (7 pages)
18 September 2003Return made up to 15/07/03; full list of members (7 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002New secretary appointed;new director appointed (2 pages)
4 August 2002Ad 15/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002New secretary appointed;new director appointed (2 pages)
4 August 2002Registered office changed on 04/08/02 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page)
4 August 2002Ad 15/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Registered office changed on 04/08/02 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page)
15 July 2002Incorporation (12 pages)