Company NameElderdown Limited
Company StatusDissolved
Company Number02626545
CategoryPrivate Limited Company
Incorporation Date4 July 1991(32 years, 10 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ben Zion Rabinowitz
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(3 weeks, 1 day after company formation)
Appointment Duration19 years, 11 months (closed 28 June 2011)
RoleRabbi
Correspondence AddressC/O 118 Berwick Road
Gateshead
Tyne And Wear
Director NameJoseph Rabinowitz
Date of BirthDecember 1964 (Born 59 years ago)
NationalityPolish
StatusClosed
Appointed22 June 1995(3 years, 11 months after company formation)
Appointment Duration16 years (closed 28 June 2011)
RoleStudent
Country of ResidenceSwitzerland
Correspondence Address5 Via Marco Da Corona
Lugano
6900
Switzerland
Secretary NameJoseph Rabinowitz
NationalityPolish
StatusClosed
Appointed22 June 1995(3 years, 11 months after company formation)
Appointment Duration16 years (closed 28 June 2011)
RoleStudent
Country of ResidenceSwitzerland
Correspondence Address5 Via Marco Da Corona
Lugano
6900
Switzerland
Director NameMrs Betty Rabinowitz
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 28 May 1995)
RoleSecretary
Correspondence AddressC/O 118 Berwick Road
Gateshead
Tyne And Wear
Secretary NameMrs Betty Rabinowitz
NationalityBritish
StatusResigned
Appointed26 July 1991(3 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 28 May 1995)
RoleSecretary
Correspondence AddressC/O 118 Berwick Road
Gateshead
Tyne And Wear
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 July 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 July 1991(1 week after company formation)
Appointment Duration2 weeks, 1 day (resigned 26 July 1991)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 July 1991(1 week after company formation)
Appointment Duration2 weeks, 1 day (resigned 26 July 1991)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Mincoff Jacksons
5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 January 2010Accounts for a small company made up to 31 December 2008 (5 pages)
9 January 2010Accounts for a small company made up to 31 December 2008 (5 pages)
3 September 2009Return made up to 04/07/09; full list of members (4 pages)
3 September 2009Return made up to 04/07/09; full list of members (4 pages)
2 September 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
2 September 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
28 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
28 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
16 March 2009Registered office changed on 16/03/2009 from 9 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
16 March 2009Registered office changed on 16/03/2009 from 9 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
9 December 2008Return made up to 04/07/08; full list of members (4 pages)
9 December 2008Return made up to 04/07/08; full list of members (4 pages)
3 December 2008Registered office changed on 03/12/2008 from 5 windus road london N16 6UT (1 page)
3 December 2008Registered office changed on 03/12/2008 from 5 windus road london N16 6UT (1 page)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 July 2007Return made up to 04/07/07; no change of members (7 pages)
19 July 2007Return made up to 04/07/07; no change of members (7 pages)
4 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
27 July 2006Return made up to 04/07/06; full list of members (7 pages)
27 July 2006Return made up to 04/07/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
11 January 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
8 July 2005Return made up to 04/07/05; full list of members (7 pages)
8 July 2005Return made up to 04/07/05; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
22 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
29 June 2004Return made up to 04/07/04; full list of members (7 pages)
29 June 2004Return made up to 04/07/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
10 July 2003Return made up to 04/07/03; full list of members (7 pages)
10 July 2003Return made up to 04/07/03; full list of members (7 pages)
28 May 2003Accounts for a small company made up to 31 July 2002 (4 pages)
28 May 2003Accounts for a small company made up to 31 July 2002 (4 pages)
18 February 2003Registered office changed on 18/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page)
18 February 2003Registered office changed on 18/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page)
16 July 2002Return made up to 04/07/02; full list of members (7 pages)
16 July 2002Return made up to 04/07/02; full list of members (7 pages)
27 March 2002Accounts for a small company made up to 31 July 2001 (4 pages)
27 March 2002Accounts for a small company made up to 31 July 2001 (4 pages)
23 November 2001Return made up to 04/07/01; full list of members (6 pages)
23 November 2001Return made up to 04/07/01; full list of members (6 pages)
27 June 2001Registered office changed on 27/06/01 from: 4-6 osborne road newcastle upon tyne NE2 1AA (1 page)
27 June 2001Registered office changed on 27/06/01 from: 4-6 osborne road newcastle upon tyne NE2 1AA (1 page)
28 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
28 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
20 July 2000Return made up to 04/07/00; full list of members (6 pages)
20 July 2000Return made up to 04/07/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
20 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
26 July 1999Return made up to 04/07/99; no change of members (4 pages)
26 July 1999Return made up to 04/07/99; no change of members (4 pages)
19 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
19 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
5 May 1998Full accounts made up to 31 July 1997 (7 pages)
5 May 1998Full accounts made up to 31 July 1997 (7 pages)
17 July 1997Return made up to 04/07/97; full list of members (6 pages)
17 July 1997Return made up to 04/07/97; full list of members (6 pages)
18 February 1997Return made up to 04/07/96; no change of members (4 pages)
18 February 1997Return made up to 04/07/96; no change of members (4 pages)
11 December 1996Full accounts made up to 31 July 1996 (6 pages)
11 December 1996Full accounts made up to 31 July 1996 (6 pages)
21 May 1996Full accounts made up to 31 July 1995 (5 pages)
21 May 1996Full accounts made up to 31 July 1995 (5 pages)
7 September 1995Return made up to 04/07/95; no change of members (4 pages)
7 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 September 1995Return made up to 04/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)