Company NameArmstrong & Elsdon Limited
Company StatusDissolved
Company Number04245459
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 9 months ago)
Dissolution Date15 November 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mark James Armstrong
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2001(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Garths
8 Low Coniscliffe
Darlington
County Durham
DL2 2JY
Director NameMr Mark Elsdon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2001(same day as company formation)
RoleAgricultural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Church Lane
Low Worsall
Yarm
North Yorkshire
Secretary NameMr Mark James Armstrong
NationalityBritish
StatusClosed
Appointed03 July 2001(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Garths
8 Low Coniscliffe
Darlington
County Durham
DL2 2JY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressFour Garths
8 Low Coniscliffe
Darlington
County Durham
DL2 2JY
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishLow Coniscliffe and Merrybent
WardHeighington & Coniscliffe

Shareholders

25 at £1Barbara Armstrong
25.00%
Ordinary
25 at £1Mark Elsdon
25.00%
Ordinary
25 at £1Mark James Armstrong
25.00%
Ordinary
25 at £1Stephen Craig Elsdon
25.00%
Ordinary

Financials

Year2014
Net Worth-£21,455
Cash£206
Current Liabilities£21,661

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
17 August 2016Application to strike the company off the register (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
19 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
7 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Mark James Armstrong on 3 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Mark Elsdon on 3 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Mark Elsdon on 3 July 2010 (2 pages)
19 August 2010Director's details changed for Mark James Armstrong on 3 July 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 September 2009Return made up to 03/07/09; full list of members (4 pages)
17 September 2009Director's change of particulars / mark elsdon / 31/08/2008 (2 pages)
23 January 2009Return made up to 03/07/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 September 2007Return made up to 03/07/07; full list of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 August 2006Return made up to 03/07/06; full list of members (8 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 August 2005Return made up to 03/07/05; full list of members (8 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2003Return made up to 03/07/03; full list of members (8 pages)
29 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 August 2002Return made up to 03/07/02; full list of members (7 pages)
18 January 2002Secretary's particulars changed;director's particulars changed (1 page)
18 January 2002Registered office changed on 18/01/02 from: 10 carmel grove darlington county durham DL3 8EQ (1 page)
7 January 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
4 October 2001Ad 03/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2001New secretary appointed;new director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Registered office changed on 23/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 July 2001Incorporation (17 pages)