Company NameElmgrove Consultants Limited
Company StatusDissolved
Company Number03565980
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGeorge Bernard Pyle
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(3 weeks, 3 days after company formation)
Appointment Duration10 years, 1 month (closed 01 August 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Alne
York
YO61 1RT
Director NameRosemary Kay Pyle
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(3 weeks, 3 days after company formation)
Appointment Duration10 years, 1 month (closed 01 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Alne
York
YO61 1RT
Secretary NameRosemary Kay Pyle
NationalityBritish
StatusClosed
Appointed11 June 1998(3 weeks, 3 days after company formation)
Appointment Duration10 years, 1 month (closed 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Alne
York
YO61 1RT
Director NameBrian Richardson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(1 year, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 01 August 2008)
RoleEngineer
Correspondence Address18 Ellen Avenue
Stockton On Tees
Cleveland
TS18 3QL
Director NameMr Malcolm Snaith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(2 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Corbiere Close
Northfield Green
Sunderland
Tyne And Wear
SR3 2SP
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressFergusson & Co Limited
Shackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£52,837
Current Liabilities£105,135

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2008Liquidators statement of receipts and payments to 30 May 2008 (5 pages)
7 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2007Statement of affairs (6 pages)
7 June 2007Appointment of a voluntary liquidator (1 page)
7 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2007Amended accounts made up to 31 May 2006 (6 pages)
15 May 2007Registered office changed on 15/05/07 from: valliant house falcon court preston farm stockton on tees cleveland TS18 3TS (1 page)
11 April 2007Director resigned (1 page)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 June 2006Return made up to 18/05/06; full list of members (8 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 June 2005Return made up to 18/05/05; full list of members (8 pages)
22 April 2005Amended accounts made up to 31 May 2004 (8 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (8 pages)
5 April 2005Accounts for a small company made up to 31 May 2003 (8 pages)
14 December 2004Registered office changed on 14/12/04 from: 14-16 yarm road stockton on tees cleveland TS18 3NE (1 page)
9 June 2004Secretary's particulars changed;director's particulars changed (2 pages)
9 June 2004Director's particulars changed (2 pages)
9 June 2004Secretary's particulars changed;director's particulars changed (1 page)
3 June 2004Return made up to 18/05/04; full list of members (8 pages)
14 July 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 May 2003Accounts for a small company made up to 31 May 2002 (7 pages)
7 May 2003Ad 01/04/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
28 May 2002Return made up to 18/05/02; full list of members (8 pages)
16 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
14 May 2001Return made up to 18/05/01; full list of members (7 pages)
20 February 2001New director appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: po box 15, 14 belasis court belasis hall technology billingham cleveland TS23 4YH (1 page)
2 February 2001New director appointed (2 pages)
25 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
17 January 2001New director appointed (2 pages)
9 June 2000Return made up to 18/05/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
24 May 1999Return made up to 18/05/99; full list of members (6 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998Registered office changed on 19/06/98 from: 76 whitchurch road cardiff CF4 3LX (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (1 page)
18 May 1998Incorporation (16 pages)