Company NameD. W. Elson Limited
Company StatusDissolved
Company Number04536477
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDuncan Wynne Elson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(same day as company formation)
RolePhotographer
Correspondence Address12 Whitton Terrace
Rothbury
Morpeth
Northumberland
NE65 7QW
Secretary NameFrances Edith Elson
NationalityBritish
StatusClosed
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Whitton Terrace
Rothbury
Morpeth
Northumberland
NE65 7QW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria House, Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,190
Cash£139
Current Liabilities£1,329

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
14 August 2007Application for striking-off (1 page)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 May 2007Return made up to 20/04/07; full list of members (3 pages)
11 May 2007Registered office changed on 11/05/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
11 May 2007Location of register of members (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Secretary's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Location of register of members (1 page)
14 June 2006Registered office changed on 14/06/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
14 June 2006Secretary's particulars changed (1 page)
14 June 2006Return made up to 24/05/06; full list of members (3 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 July 2005Location of debenture register (1 page)
26 July 2005Location of register of members (1 page)
26 July 2005Return made up to 30/06/05; full list of members (3 pages)
26 July 2005Registered office changed on 26/07/05 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Secretary's particulars changed (1 page)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 August 2004Return made up to 02/08/04; full list of members (6 pages)
18 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 September 2003Return made up to 22/08/03; full list of members (6 pages)
8 October 2002Ad 17/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
17 September 2002Incorporation (16 pages)