Company NameElmstay Limited
Company StatusDissolved
Company Number02924821
CategoryPrivate Limited Company
Incorporation Date3 May 1994(30 years ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)
Previous NameBradford Computing Organ Company Limited

Business Activity

Section CManufacturing
SIC 3630Manufacture of musical instruments
SIC 32200Manufacture of musical instruments
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameRichard Henry Wood
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 The Village
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UQ
Secretary NamePeter James Ainscow
NationalityBritish
StatusClosed
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Walker Lane
Hebden Bridge
West Yorkshire
HX7 8RX
Director NamePeter James Ainscow
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(1 year, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 25 September 2001)
RoleAccountant
Correspondence Address5 Walker Lane
Hebden Bridge
West Yorkshire
HX7 8RX
Director NameMr Kenneth Peter Campling
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 25 September 2001)
RoleCompany Director
Correspondence Address20 Braeworth Close
Yarm
Cleveland
TS15 9SB
Director NameMr Philip Andrew Stanley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 25 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneycroft
Eppleby
Richmond
North Yorkshire
DL11 7AR
Director NameDavid Clegg
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 February 1996)
RoleElectronics Engineer
Correspondence Address726 Ripponden Road
Moorside
Oldham
Lancashire
OL4 2LP
Director NameJohn Robert Makin Pilling
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 January 1996)
RoleCompany Director
Correspondence AddressBurrow Hall
Burrow
Carnforth
Lancashire
LA6 2RN
Secretary NameDavid Clegg
NationalityBritish
StatusResigned
Appointed20 November 1995(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 February 1996)
RoleElectronics Engineer
Correspondence Address726 Ripponden Road
Moorside
Oldham
Lancashire
OL4 2LP
Secretary NameMr Kenneth Peter Campling
NationalityBritish
StatusResigned
Appointed17 July 2000(6 years, 2 months after company formation)
Appointment Duration1 day (resigned 18 July 2000)
RoleCompany Director
Correspondence Address20 Braeworth Close
Yarm
Cleveland
TS15 9SB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressAdamson House
Morton Park Way
Darlington
County Durham
DL1 4PQ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
5 June 2001First Gazette notice for voluntary strike-off (2 pages)
23 April 2001Application for striking-off (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000Registered office changed on 01/08/00 from: 38 manningham lane bradford west yorkshire BD1 3EA (1 page)
25 July 2000Auditor's resignation (1 page)
5 June 2000Return made up to 03/05/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (8 pages)
2 June 1999Return made up to 03/05/99; no change of members (4 pages)
30 April 1999Full accounts made up to 30 June 1998 (9 pages)
1 June 1998Return made up to 03/05/98; full list of members (6 pages)
5 March 1998Full accounts made up to 30 June 1997 (8 pages)
3 June 1997Return made up to 03/05/97; no change of members (4 pages)
24 March 1997Accounts made up to 30 June 1996 (6 pages)
3 June 1996Return made up to 03/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 March 1996Accounts made up to 30 June 1995 (6 pages)
5 March 1996New director appointed (2 pages)
22 January 1996Company name changed bradford computing organ company LIMITED\certificate issued on 23/01/96 (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New secretary appointed;new director appointed (2 pages)
28 November 1995Registered office changed on 28/11/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1995Return made up to 03/05/95; full list of members (6 pages)
27 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)