Company NameElegant Developments Ltd
DirectorJohn Scott
Company StatusDissolved
Company Number02237399
CategoryPrivate Limited Company
Incorporation Date29 March 1988(36 years, 1 month ago)
Previous NameElegant Home Improvements Ltd

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJohn Scott
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Correspondence Address19 Glamis Road
Darlington
County Durham
DL1 3PF
Secretary NameAlice Yvonne Scott
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address19 Glamis Road
Darlington
County Durham
DL1 3PF
Director NameMr Kenneth Williams
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 April 1995)
RoleBuilder
Correspondence Address9 Wayside Road
Darlington
County Durham
DL1 3DL
Director NameJohn Kenneth Scott
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 January 1998)
RoleConstruction
Correspondence Address30 The Stray
Darlington
County Durham
DL1 1EP

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£60,819
Current Liabilities£132,920

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

9 January 2003Dissolved (1 page)
9 October 2002Return of final meeting of creditors (1 page)
10 September 2002Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
18 July 2001Registered office changed on 18/07/01 from: 42/44 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page)
25 April 2000Appointment of a liquidator (1 page)
18 April 2000Registered office changed on 18/04/00 from: whessoe road darlington co. Durham DL3 0QT (1 page)
17 February 2000Order of court to wind up (2 pages)
28 July 1999Notice of completion of voluntary arrangement (2 pages)
16 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 1999 (2 pages)
5 March 1999Return made up to 31/12/98; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
9 September 1998Accounts for a small company made up to 30 April 1997 (7 pages)
6 July 1998Return made up to 31/12/97; no change of members (4 pages)
10 June 1998Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 1998 (2 pages)
15 January 1998Director resigned (1 page)
17 June 1997Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
23 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
20 February 1996Accounting reference date shortened from 05/04 to 30/04 (1 page)
14 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 August 1995Company name changed elegant home improvements LTD\certificate issued on 14/08/95 (4 pages)
26 May 1995Director resigned;new director appointed (2 pages)