Company NameEl Josa Holdings Limited
Company StatusDissolved
Company Number00356520
CategoryPrivate Limited Company
Incorporation Date4 September 1939(84 years, 8 months ago)
Dissolution Date18 June 2002 (21 years, 10 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 NameAaron Raymond Bernstone
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(51 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 18 June 2002)
RoleFinancier
Correspondence Address62 Kenton Road
Newcastle Upon Tyne
NE3 4NP
Secretary NameGabrielle Bernstone
NationalityBritish
StatusClosed
Appointed16 July 1991(51 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address62 Kenton Road
Newcastle Upon Tyne
NE3 4NP
Director NameGabrielle Bernstone
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(60 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address62 Kenton Road
Newcastle Upon Tyne
NE3 4NP
Director NameSybil Bernstone
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(51 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 November 1999)
RoleSecretary
Correspondence Address17 Ettrick Lodge
The Grove, Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NH
Director NameMr Leslie Dellow
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(56 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 October 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 The Rise
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4LT

Location

Registered Address62 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth-£137,494
Current Liabilities£27,032

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
16 January 2002Application for striking-off (1 page)
21 November 2001Return made up to 16/07/01; full list of members (6 pages)
13 February 2001Registered office changed on 13/02/01 from: 1-3 gallowgate newcastle-upon-tyne NE1 4SG (1 page)
16 November 2000Return made up to 16/07/00; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2000Return made up to 16/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 October 2000Director resigned (1 page)
4 August 2000Ad 29/06/00--------- £ si [email protected]=347 £ ic 1390/1737 (2 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 August 2000New director appointed (2 pages)
31 July 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
31 July 2000S-div 29/06/00 (1 page)
19 August 1999Return made up to 16/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1998Director resigned (1 page)
10 July 1998Return made up to 16/07/98; no change of members (4 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 August 1997Return made up to 16/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1997Full accounts made up to 31 December 1996 (6 pages)
24 December 1996Particulars of mortgage/charge (4 pages)
1 August 1996Return made up to 16/07/96; full list of members (6 pages)
23 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
15 September 1995New director appointed (2 pages)
8 August 1995Return made up to 16/07/95; no change of members (4 pages)