Company NameWilliam Elliott And Company Limited
Company StatusDissolved
Company Number00437097
CategoryPrivate Limited Company
Incorporation Date14 June 1947(76 years, 11 months ago)
Dissolution Date9 February 2016 (8 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
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Victoria Margaret Ann Elliott
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1990(43 years, 6 months after company formation)
Appointment Duration25 years, 2 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallowfield
Thropton
Morpeth
Northumberland
NE65 7NF
Secretary NameCaroline Victoria Elliott
NationalityBritish
StatusClosed
Appointed31 July 1998(51 years, 2 months after company formation)
Appointment Duration17 years, 6 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallowfield
Thropton
Morpeth
Northumberland
NE65 7NF
Director NameMr James Skidmore Donaldson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(43 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressKielder 29 Thornley Terrace
Bomarsund
Bedlington
Northumberland
NE22 7AQ
Director NameMr William Familton Elliott
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(43 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 1993)
RoleCompany Director
Correspondence AddressGallowfield
Thropton
Morpeth
Northumberland
NE65 7NF
Secretary NameMr William Familton Elliott
NationalityBritish
StatusResigned
Appointed12 December 1990(43 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 1993)
RoleCompany Director
Correspondence AddressGallowfield
Thropton
Morpeth
Northumberland
NE65 7NF
Secretary NameMr James Skidmore Donaldson
NationalityBritish
StatusResigned
Appointed19 October 1993(46 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressKielder 29 Thornley Terrace
Bomarsund
Bedlington
Northumberland
NE22 7AQ
Director NameKenneth Holman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(68 years after company formation)
Appointment Duration1 month (resigned 21 July 2015)
RoleSite Manager Construction
Country of ResidenceEngland
Correspondence Address26 St. Cuthberts Court
Blyth
Northumberland
NE24 2HY

Location

Registered AddressGallowfield
Thropton
Morpeth
Northumberland
NE65 7NF
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishThropton
WardRothbury

Financials

Year2014
Net Worth-£1,609
Cash£13,066
Current Liabilities£14,675

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2015Termination of appointment of Kenneth Holman as a director on 21 July 2015 (2 pages)
29 July 2015Termination of appointment of Kenneth Holman as a director on 21 July 2015 (2 pages)
24 June 2015Appointment of Kenneth Holman as a director on 17 June 2015 (3 pages)
24 June 2015Appointment of Kenneth Holman as a director on 17 June 2015 (3 pages)
21 October 2014Restoration by order of the court (3 pages)
21 October 2014Restoration by order of the court (3 pages)
20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
25 June 2009Solvency statement dated 10/06/09 (1 page)
25 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
25 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
25 June 2009Solvency statement dated 10/06/09 (1 page)
25 June 2009Memorandum of cap - processed 25/06/09 (1 page)
25 June 2009Memorandum of cap - processed 25/06/09 (1 page)
22 June 2009Application for striking-off (1 page)
22 June 2009Application for striking-off (1 page)
16 March 2009Accounts for a small company made up to 30 June 2008 (4 pages)
16 March 2009Accounts for a small company made up to 30 June 2008 (4 pages)
13 January 2009Return made up to 12/12/08; no change of members (4 pages)
13 January 2009Return made up to 12/12/08; no change of members (4 pages)
3 March 2008Return made up to 12/12/07; no change of members (6 pages)
3 March 2008Return made up to 12/12/07; no change of members (6 pages)
29 January 2008Accounts for a small company made up to 30 June 2007 (4 pages)
29 January 2008Accounts for a small company made up to 30 June 2007 (4 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
7 January 2007Return made up to 12/12/06; full list of members (7 pages)
7 January 2007Return made up to 12/12/06; full list of members (7 pages)
13 September 2006Return made up to 12/12/05; full list of members (7 pages)
13 September 2006Return made up to 12/12/05; full list of members (7 pages)
12 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
12 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2005Return made up to 12/12/04; full list of members (7 pages)
4 January 2005Return made up to 12/12/04; full list of members (7 pages)
4 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
4 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
4 November 2004Registered office changed on 04/11/04 from: west end garage, front street west, bedlington, northumberland NE22 5UB (1 page)
4 November 2004Registered office changed on 04/11/04 from: west end garage front street west bedlington northumberland NE22 5UB (1 page)
6 January 2004Return made up to 12/12/03; full list of members (7 pages)
6 January 2004Return made up to 12/12/03; full list of members (7 pages)
24 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
24 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
9 January 2003Return made up to 12/12/02; full list of members (7 pages)
9 January 2003Return made up to 12/12/02; full list of members (7 pages)
21 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
21 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
18 December 2001Return made up to 12/12/01; full list of members (7 pages)
18 December 2001Return made up to 12/12/01; full list of members (7 pages)
30 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
30 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
22 August 2001Registered office changed on 22/08/01 from: west end garage, 22 front street west, bedlington, northumberland NE22 5TT (1 page)
22 August 2001Registered office changed on 22/08/01 from: west end garage 22 front street west bedlington northumberland NE22 5TT (1 page)
28 June 2001Particulars of mortgage/charge (5 pages)
28 June 2001Particulars of mortgage/charge (5 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 January 2001Return made up to 12/12/00; full list of members (7 pages)
2 January 2001Return made up to 12/12/00; full list of members (7 pages)
4 January 2000Return made up to 12/12/99; full list of members (7 pages)
4 January 2000Return made up to 12/12/99; full list of members (7 pages)
17 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
17 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
21 December 1998Return made up to 12/12/98; full list of members (6 pages)
21 December 1998Return made up to 12/12/98; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
2 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
27 August 1998Secretary resigned;director resigned (1 page)
27 August 1998Secretary resigned;director resigned (1 page)
27 August 1998New secretary appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
7 January 1998Return made up to 12/12/97; no change of members (4 pages)
7 January 1998Return made up to 12/12/97; no change of members (4 pages)
11 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
11 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
24 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
24 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
24 December 1996Return made up to 12/12/96; no change of members (4 pages)
24 December 1996Return made up to 12/12/96; no change of members (4 pages)
10 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
10 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
18 December 1995Return made up to 12/12/95; full list of members (6 pages)
18 December 1995Return made up to 12/12/95; full list of members (6 pages)
14 June 1947Incorporation (16 pages)
14 June 1947Incorporation (16 pages)