Company NameElm (Building Contractors) Limited
Company StatusDissolved
Company Number04370270
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)
Dissolution Date7 December 2012 (11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Clive George Milner
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressRiverside Riding Centre Low Barmston Farm
Washington
Tyne And Wear
NE38 8LF
Secretary NameLynne Smith
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleClerk
Correspondence Address5 Elm Grove
Herrington Burn
Houghton Le Spring
Tyne & Wear
DH4 4JH
Secretary NameAlyson Richardson
NationalityBritish
StatusResigned
Appointed27 September 2004(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 May 2008)
RoleCompany Director
Correspondence Address17 Redlands
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7LE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

2 at 1Clive George Milner
100.00%
Ordinary

Financials

Year2014
Net Worth£76,441
Cash£33
Current Liabilities£414,124

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2012Final Gazette dissolved following liquidation (1 page)
7 December 2012Final Gazette dissolved following liquidation (1 page)
7 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (5 pages)
7 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (5 pages)
7 September 2012Liquidators statement of receipts and payments to 31 August 2012 (5 pages)
1 August 2012Liquidators statement of receipts and payments to 6 July 2012 (5 pages)
1 August 2012Liquidators' statement of receipts and payments to 6 July 2012 (5 pages)
1 August 2012Liquidators' statement of receipts and payments to 6 July 2012 (5 pages)
1 August 2012Liquidators statement of receipts and payments to 6 July 2012 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 6 January 2012 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 6 January 2012 (5 pages)
16 January 2012Liquidators statement of receipts and payments to 6 January 2012 (5 pages)
16 January 2012Liquidators statement of receipts and payments to 6 January 2012 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
20 July 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
20 July 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 6 January 2011 (5 pages)
26 January 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 6 January 2011 (5 pages)
26 January 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
29 July 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
29 July 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
29 July 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
29 July 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
3 January 2010Registered office address changed from Site22B Staithes Road Pattinson Industrial Estate Washington Tyne & Wear NE38 8NW on 3 January 2010 (2 pages)
3 January 2010Registered office address changed from Site22B Staithes Road Pattinson Industrial Estate Washington Tyne & Wear NE38 8NW on 3 January 2010 (2 pages)
3 January 2010Registered office address changed from Site22B Staithes Road Pattinson Industrial Estate Washington Tyne & Wear NE38 8NW on 3 January 2010 (2 pages)
30 July 2009Appointment of a voluntary liquidator (1 page)
30 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2009Statement of affairs with form 4.19 (6 pages)
30 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-07
(1 page)
30 July 2009Appointment of a voluntary liquidator (1 page)
30 July 2009Statement of affairs with form 4.19 (6 pages)
6 March 2009Return made up to 08/02/09; full list of members (3 pages)
6 March 2009Return made up to 08/02/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 May 2008Appointment terminated secretary alyson richardson (1 page)
21 May 2008Appointment Terminated Secretary alyson richardson (1 page)
16 April 2008Return made up to 08/02/08; full list of members (3 pages)
16 April 2008Return made up to 08/02/08; full list of members (3 pages)
15 April 2008Director's change of particulars / clive milner / 06/04/2008 (1 page)
15 April 2008Director's Change of Particulars / clive milner / 06/04/2008 / HouseName/Number was: , now: riverside riding centre; Street was: 5 elm grove, now: low barmston farm; Area was: herrington burn, now: ; Post Town was: houghton le spring, now: washington; Region was: tyne & wear, now: tyne and wear; Post Code was: DH4 4JH, now: NE38 8LF; Country was: , (1 page)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
24 May 2007Return made up to 08/02/07; full list of members (2 pages)
24 May 2007Return made up to 08/02/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 March 2006Return made up to 08/02/06; full list of members (2 pages)
16 March 2006Return made up to 08/02/06; full list of members (2 pages)
20 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 April 2005Registered office changed on 28/04/05 from: 5 elm grove herington burn houghton le spring tyne & wear DH4 4JH (1 page)
28 April 2005Registered office changed on 28/04/05 from: 5 elm grove herington burn houghton le spring tyne & wear DH4 4JH (1 page)
24 February 2005Return made up to 08/02/05; full list of members (6 pages)
24 February 2005Return made up to 08/02/05; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
5 July 2004Accounts made up to 31 May 2003 (2 pages)
5 July 2004Return made up to 08/02/03; full list of members (6 pages)
5 July 2004Return made up to 08/02/04; full list of members (6 pages)
5 July 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
31 December 2003Registered office changed on 31/12/03 from: 3 devon street herrington burn houghton le spring tyne wear DH4 7AE (1 page)
31 December 2003Registered office changed on 31/12/03 from: 3 devon street herrington burn houghton le spring tyne wear DH4 7AE (1 page)
30 December 2003Director's particulars changed (1 page)
30 December 2003Secretary's particulars changed (1 page)
30 December 2003Secretary's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
12 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
12 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 January 2003Accounting reference date shortened from 28/02/03 to 31/05/02 (1 page)
17 January 2003Accounting reference date shortened from 28/02/03 to 31/05/02 (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002Registered office changed on 11/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Registered office changed on 11/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002New director appointed (2 pages)
8 February 2002Incorporation (31 pages)
8 February 2002Incorporation (31 pages)