Company NameElvan International Limited
Company StatusDissolved
Company Number02663302
CategoryPrivate Limited Company
Incorporation Date15 November 1991(32 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Christopher Ukeje Elendu
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityNigerian
StatusCurrent
Appointed15 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Rue Koketi
PO Box 2998 Lome
Foreign
Director NameMr Thompson Paul Van-Cliff
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Ford Drive
Blyth
Northumberland
NE24 5EQ
Director NameJonathan Isaac Van Cliff
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2001(9 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleTextile Waste Processor
Correspondence Address5 Ford Drive
Blyth
Northumberland
NE24 5EQ
Secretary NameJonathan Isaac Van Cliff
NationalityBritish
StatusCurrent
Appointed29 October 2001(9 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleTextile Waste Processor
Correspondence Address5 Ford Drive
Blyth
Northumberland
NE24 5EQ
Secretary NameMrs Mary Van-Cliff
NationalityBritish
StatusResigned
Appointed15 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Ford Drive
Blyth
Northumberland
NE24 5EQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Current Liabilities£71,480

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

29 July 2004Dissolved (1 page)
29 April 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2003Liquidators statement of receipts and payments (5 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
17 May 2002Statement of affairs (7 pages)
17 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2002Appointment of a voluntary liquidator (1 page)
2 May 2002Registered office changed on 02/05/02 from: factory 7, ennerdale road kity brewster industrial estate blyth northumberland NE24 4RG (1 page)
6 March 2002Return made up to 15/11/01; full list of members (7 pages)
31 October 2001New secretary appointed;new director appointed (2 pages)
31 October 2001Secretary resigned (1 page)
22 January 2001Return made up to 15/11/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
30 January 2000Return made up to 15/11/99; full list of members (6 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
23 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
19 November 1998Return made up to 15/11/98; no change of members (4 pages)
18 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
19 November 1997Return made up to 15/11/97; full list of members (6 pages)
19 March 1997Accounts for a small company made up to 30 November 1996 (6 pages)
27 November 1996Return made up to 15/11/96; no change of members (4 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
29 February 1996Accounts for a small company made up to 30 November 1995 (5 pages)
6 December 1995Return made up to 15/11/95; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 30 November 1994 (5 pages)