Company NameElliott Design And Advertising Limited
Company StatusDissolved
Company Number02989836
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 5 months ago)
Dissolution Date15 October 1996 (27 years, 6 months ago)

Directors

Director NameIan Elliott
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1994(same day as company formation)
RoleGraphic Designer
Correspondence AddressHollybush Place
Lanchester
Durham
DH7 0SS
Director NameJanice Taylor Elliott
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1994(same day as company formation)
RoleGraphic Designer
Correspondence AddressHollybush Place
Lanchester
Durham
DH7 0SS
Secretary NameIan Elliott
NationalityBritish
StatusClosed
Appointed14 November 1994(same day as company formation)
RoleGraphic Designer
Correspondence AddressHollybush Place
Lanchester
Durham
DH7 0SS
Director NameMr Peter Fair Stenner
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1995(8 months after company formation)
Appointment Duration1 year, 2 months (closed 15 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeda Lodge
Highspen
Tyne & Wear
NE39 2AF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address28 Riverside Studios
Amethust Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
25 June 1996First Gazette notice for voluntary strike-off (1 page)
14 May 1996Application for striking-off (1 page)
1 August 1995Particulars of mortgage/charge (6 pages)
31 July 1995Ad 19/07/95--------- £ si 200@1=200 £ ic 2/202 (2 pages)
31 July 1995Memorandum and Articles of Association (40 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 July 1995New director appointed (2 pages)
3 July 1995Accounting reference date notified as 31/12 (1 page)