Company NameElliott's Motors Limited
Company StatusDissolved
Company Number00400453
CategoryPrivate Limited Company
Incorporation Date13 November 1945(78 years, 6 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Joseph Edwin Elliott
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1991(45 years, 5 months after company formation)
Appointment Duration17 years, 9 months (closed 10 February 2009)
RoleCivil Engineer
Correspondence AddressHighways
High Etherley
Bishop Auckland
Co Durham
DL14 0LF
Director NameMrs Shirley Elliott
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1991(45 years, 5 months after company formation)
Appointment Duration17 years, 9 months (closed 10 February 2009)
RoleSecretary
Correspondence AddressHighways
High Etherley
Bishop Auckland
Co Durham
DL14 0LF
Secretary NameJosephine Charlton
NationalityBritish
StatusClosed
Appointed01 January 2002(56 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 10 February 2009)
RoleSalesperson
Correspondence Address37 South Road
High Etherley
Bishop Auckland
County Durham
DL14 0LF
Secretary NameMrs Shirley Elliott
NationalityBritish
StatusResigned
Appointed27 April 1991(45 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressHighways
High Etherley
Bishop Auckland
Co Durham
DL14 0LF

Location

Registered Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1,152,822
Cash£1,184,359
Current Liabilities£35,961

Accounts

Latest Accounts8 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End08 November

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
9 September 2008Application for striking-off (1 page)
28 April 2008Return made up to 27/04/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 8 November 2007 (6 pages)
15 January 2008Accounting reference date shortened from 31/12/07 to 08/11/07 (1 page)
21 May 2007Return made up to 27/04/07; full list of members (3 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 February 2007Registered office changed on 27/02/07 from: 1 cockton hill road bishop auckland co durham DL14 6EN (1 page)
9 May 2006Return made up to 27/04/06; full list of members (3 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 June 2005Return made up to 27/04/05; full list of members (3 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 April 2004Return made up to 27/04/04; full list of members (7 pages)
5 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 May 2003Return made up to 27/04/03; full list of members (7 pages)
6 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 May 2002New secretary appointed (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002Return made up to 27/04/02; full list of members (7 pages)
13 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 May 2001Particulars of mortgage/charge (5 pages)
10 May 2001Return made up to 27/04/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 May 2000Return made up to 27/04/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 May 1999Return made up to 27/04/99; no change of members (4 pages)
11 February 1999Accounts for a small company made up to 31 December 1998 (4 pages)
6 August 1998Particulars of mortgage/charge (5 pages)
8 May 1998Return made up to 27/04/98; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 31 December 1997 (4 pages)
8 May 1997Return made up to 27/04/97; full list of members (6 pages)
27 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 October 1996£ nc 20000/500000 01/10/96 (1 page)
14 April 1996Return made up to 27/04/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 May 1995Return made up to 27/04/95; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 May 1977Particulars of mortgage/charge (5 pages)
3 April 1975Particulars of mortgage/charge (4 pages)