Elcot
Newbury
Berkshire
RG20 8NJ
Director Name | Mr Alistair Flanagan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2008(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 September 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Argrennan Mansion By Castle Douglas Kirkcudbridgeshire DG7 1TZ Scotland |
Director Name | James Stephen Morgan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2008(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 September 2010) |
Role | Technician |
Correspondence Address | 60 Woodhouse Road Guisborough TS14 6LH |
Secretary Name | James Stephen Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2008(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 September 2010) |
Role | Technician |
Correspondence Address | 60 Woodhouse Road Guisborough TS14 6LH |
Director Name | Derek Neville Plimley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Vine Square West Kensington London W14 9XU |
Director Name | Raymond Antony Preston |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 2 Bucknell Road Bicester Oxfordshire OX6 8DA |
Director Name | Nora Christina Preston |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 2 Bucknell Road Bicester Oxfordshire OX6 8DA |
Director Name | Mr Colin David Stuart Barclay |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 July 2004) |
Role | Company Director |
Correspondence Address | Abbotts Hill Dockenfield Farnham Surrey GU10 4EX |
Secretary Name | Derek Neville Plimley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 August 2003) |
Role | Company Director |
Correspondence Address | 71 Black Prince Road London SE11 6AB |
Secretary Name | Mr John Philip Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 April 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Elcot Lodge Elcot Newbury Berkshire RG20 8NJ |
Director Name | Regents Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 313 Regents Park Road London N3 1DP |
Secretary Name | Regents Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 313 Regents Park Road London N3 1DP |
Registered Address | C/O Anderson Barrowcliff Llp Waterloo House Teesdale South Thornaby Place Thornaby On Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£43,048 |
Current Liabilities | £51,768 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2010 | Final Gazette dissolved following liquidation (1 page) |
22 June 2010 | Completion of winding up (1 page) |
22 June 2010 | Completion of winding up (1 page) |
4 February 2010 | Order of court to wind up (2 pages) |
4 February 2010 | Order of court to wind up (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 May 2009 | Return made up to 22/04/09; full list of members (6 pages) |
28 May 2009 | Return made up to 22/04/09; full list of members (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 September 2008 | Return made up to 22/04/08; full list of members (7 pages) |
11 September 2008 | Return made up to 22/04/08; full list of members (7 pages) |
5 June 2008 | Appointment terminated secretary john roche (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from southbank house black prince road london SE1 7SJ (1 page) |
5 June 2008 | Appointment terminated director derek plimley (1 page) |
5 June 2008 | Director and secretary appointed james stephen morgan (2 pages) |
5 June 2008 | Director appointed alistair flanagan (2 pages) |
5 June 2008 | Director and secretary appointed james stephen morgan (2 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from southbank house black prince road london SE1 7SJ (1 page) |
5 June 2008 | Director appointed alistair flanagan (2 pages) |
5 June 2008 | Appointment Terminated Secretary john roche (1 page) |
5 June 2008 | Appointment Terminated Director derek plimley (1 page) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 July 2007 | Return made up to 22/04/07; full list of members (3 pages) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2007 | Return made up to 22/04/07; full list of members (3 pages) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2006 | Return made up to 22/04/06; full list of members (3 pages) |
14 June 2006 | Return made up to 22/04/06; full list of members (3 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 125 high street odiham hook hampshire RG29 1LA (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 125 high street odiham hook hampshire RG29 1LA (1 page) |
13 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2005 | Return made up to 22/04/05; full list of members (4 pages) |
13 May 2005 | Return made up to 22/04/05; full list of members (4 pages) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
23 December 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
23 December 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 November 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
25 November 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
9 November 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
9 November 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
1 October 2004 | 3299 sh at £1 15/08/03 replaceme (2 pages) |
1 October 2004 | 3299 sh at £1 15/08/03 replaceme (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
14 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 22/04/04; full list of members
|
6 May 2004 | Registered office changed on 06/05/04 from: c/o regents chartered accountants grosvenor house gardens suite 72-75 35-37 grosvenor gardens london SW1W 0B (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: c/o regents chartered accountants grosvenor house gardens suite 72-75 35-37 grosvenor gardens london SW1W 0B (1 page) |
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2003 | Registered office changed on 25/10/03 from: the regents group 6 dancastle court arcadia avenue london N3 2JU (1 page) |
25 October 2003 | Registered office changed on 25/10/03 from: the regents group 6 dancastle court arcadia avenue london N3 2JU (1 page) |
3 October 2003 | Resolutions
|
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | Resolutions
|
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Nc inc already adjusted 15/08/03 (1 page) |
3 October 2003 | Ad 15/08/03-15/08/03 £ si 3299@1=3299 £ ic 301/3600 (2 pages) |
3 October 2003 | Ad 15/08/03-15/08/03 £ si 252555@1=252555 £ ic 3600/256155 (2 pages) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | Resolutions
|
3 October 2003 | Nc inc already adjusted 15/08/03 (1 page) |
3 October 2003 | Resolutions
|
3 October 2003 | Ad 15/08/03-15/08/03 £ si 3299@1=3299 £ ic 301/3600 (2 pages) |
3 October 2003 | Ad 15/08/03-15/08/03 £ si 252555@1=252555 £ ic 3600/256155 (2 pages) |
3 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
3 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 September 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
20 September 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 June 2002 | Return made up to 22/04/02; full list of members (7 pages) |
24 June 2002 | Return made up to 22/04/02; full list of members (7 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Return made up to 22/04/01; full list of members
|
1 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 September 2000 | Full accounts made up to 30 June 1999 (12 pages) |
21 September 2000 | Full accounts made up to 30 June 1999 (12 pages) |
13 July 2000 | Return made up to 22/04/00; full list of members (6 pages) |
13 July 2000 | Return made up to 22/04/00; full list of members (6 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 313 regents park road london N3 1DP (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 313 regents park road london N3 1DP (1 page) |
27 August 1999 | Return made up to 22/04/99; no change of members (4 pages) |
27 August 1999 | Return made up to 22/04/99; no change of members (4 pages) |
18 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 June 1998 | Return made up to 22/04/98; full list of members (6 pages) |
12 June 1998 | Return made up to 22/04/98; full list of members (6 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: abbots hill dockenfield farnham surrey GU10 4EX (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: abbots hill dockenfield farnham surrey GU10 4EX (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
19 January 1998 | Resolutions
|
19 January 1998 | Change in directors (1 page) |
19 January 1998 | Ad 05/01/98--------- £ si 201@1=201 £ ic 100/301 (2 pages) |
19 January 1998 | Ad 05/01/98--------- £ si 201@1=201 £ ic 100/301 (2 pages) |
19 January 1998 | Change in directors (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: 313 regents park road london N3 1DP (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: 313 regents park road london N3 1DP (1 page) |
19 January 1998 | Resolutions
|
8 August 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
8 August 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
22 April 1997 | Incorporation (12 pages) |
22 April 1997 | Incorporation (12 pages) |