Company NameElliott Laurence Ltd
Company StatusDissolved
Company Number07056867
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 6 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameArthur John Joseph
Date of BirthDecember 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed01 July 2012(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign Stud Wood Lane
Mobberley
Knutsford
Cheshire
WA16 7NZ
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address154 City Road
London
EC1V 2NP
Director NameMr Robert Eric Taylor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Avenue
Sale
Cheshire
M33 6HB
Director NameMr Ravikanth Venkatesan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressPeel House 30 The Downs
Altrincham
Cheshire
WA14 2PX
Director NameMr Robert Eric Taylor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(2 years after company formation)
Appointment Duration3 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Avenue
Sale
Cheshire
M33 6HB
Director NameMr Ian Franklin Whilby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Brown Street
Altrincham
Cheshire
WA14 2EU
Director NameMr Ian Franklin Whilby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Brown Street
Altrincham
Cheshire
WA14 2EU

Location

Registered AddressSovereign Stud Wood Lane
Mobberley
Knutsford
Cheshire
WA16 7NZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMobberley
WardMobberley

Shareholders

1 at £1Arthur Joseph
100.00%
Ordinary

Financials

Year2014
Net Worth-£148,445
Cash£447
Current Liabilities£188,787

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1
(3 pages)
8 January 2013Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1
(3 pages)
7 January 2013Registered office address changed from Peel House 30 the Downs Altrincham Cheshire WA14 2PX United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Peel House 30 the Downs Altrincham Cheshire WA14 2PX United Kingdom on 7 January 2013 (1 page)
7 January 2013Director's details changed for Arthur Joseph on 1 September 2012 (2 pages)
7 January 2013Director's details changed for Arthur Joseph on 1 September 2012 (2 pages)
7 January 2013Director's details changed for Arthur Joseph on 1 September 2012 (2 pages)
7 January 2013Registered office address changed from Peel House 30 the Downs Altrincham Cheshire WA14 2PX United Kingdom on 7 January 2013 (1 page)
27 September 2012Termination of appointment of Ian Franklin Whilby as a director on 1 July 2012 (1 page)
27 September 2012Appointment of Arthur Joseph as a director (2 pages)
27 September 2012Appointment of Arthur Joseph as a director on 1 July 2012 (2 pages)
27 September 2012Termination of appointment of Ian Whilby as a director (1 page)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 May 2012Termination of appointment of Ravikanth Venkatesan as a director on 10 May 2012 (1 page)
21 May 2012Termination of appointment of Ravikanth Venkatesan as a director (1 page)
3 February 2012Termination of appointment of Robert Taylor as a director (1 page)
3 February 2012Termination of appointment of Robert Eric Taylor as a director on 2 February 2012 (1 page)
5 January 2012Appointment of Mr Ian Franklin Whilby as a director on 21 November 2011 (2 pages)
5 January 2012Appointment of Mr Ian Franklin Whilby as a director (2 pages)
8 December 2011Appointment of Mr Robert Eric Taylor as a director on 1 November 2011 (2 pages)
8 December 2011Appointment of Mr Robert Eric Taylor as a director (2 pages)
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
18 October 2011Termination of appointment of Robert Eric Taylor as a director on 17 October 2011 (1 page)
18 October 2011Termination of appointment of Robert Taylor as a director (1 page)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 June 2011Registered office address changed from 9 Park Avenue Sale Cheshire M33 6HB United Kingdom on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 9 Park Avenue Sale Cheshire M33 6HB United Kingdom on 14 June 2011 (1 page)
19 May 2011Appointment of Mr Ravikanth Venkatesan as a director (2 pages)
19 May 2011Appointment of Mr Ravikanth Venkatesan as a director (2 pages)
21 March 2011Termination of appointment of Ian Whilby as a director (1 page)
21 March 2011Appointment of Mr Robert Eric Taylor as a director (2 pages)
21 March 2011Appointment of Mr Robert Eric Taylor as a director (2 pages)
21 March 2011Termination of appointment of Ian Whilby as a director (1 page)
21 March 2011Registered office address changed from 123-125 Union Street Oldham Lancashire OL1 1TG on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 123-125 Union Street Oldham Lancashire OL1 1TG on 21 March 2011 (1 page)
10 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
20 April 2010Registered office address changed from 123-125 Union Street Oldham OL1 1TG on 20 April 2010 (2 pages)
20 April 2010Registered office address changed from 123-125 Union Street Oldham OL1 1TG on 20 April 2010 (2 pages)
14 April 2010Registered office address changed from 312 Ripponden Road Oldham Manchester OL4 2NY United Kingdom on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from 312 Ripponden Road Oldham Manchester OL4 2NY United Kingdom on 14 April 2010 (2 pages)
3 November 2009Registered office address changed from 81 Taunton Road Ashton Under Lyne OL7 9EB United Kingdom on 3 November 2009 (1 page)
3 November 2009Appointment of Mr Ian Whilby as a director (2 pages)
3 November 2009Registered office address changed from 81 Taunton Road Ashton Under Lyne OL7 9EB United Kingdom on 3 November 2009 (1 page)
3 November 2009Appointment of Mr Ian Whilby as a director (2 pages)
3 November 2009Registered office address changed from 81 Taunton Road Ashton Under Lyne OL7 9EB United Kingdom on 3 November 2009 (1 page)
2 November 2009Termination of appointment of John Carter as a director (1 page)
2 November 2009Termination of appointment of John Carter as a director (1 page)
26 October 2009Incorporation (18 pages)
26 October 2009Incorporation (18 pages)