Company NameElixir Media Limited
Company StatusDissolved
Company Number04579961
CategoryPrivate Limited Company
Incorporation Date1 November 2002(21 years, 6 months ago)
Dissolution Date25 June 2008 (15 years, 10 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 NameMiss Avril Ann O'Connor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 25 June 2008)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address7 Monroe House Lorne Close
London
NW8 7JN
Director NameAndrew David Norris
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(same day as company formation)
RoleSolicitor
Correspondence Address7 Monroe House
Lorne Close
London
NW8 7JN
Secretary NameStella Maria Wollin
NationalityIrish
StatusResigned
Appointed01 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address282b Ballards Lane
Finchley
London
N12 0ET
Director NameMr David John Bennison
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(4 years, 7 months after company formation)
Appointment Duration3 months (resigned 28 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fieldfare Court
Burnopfield
Newcastle Upon Tyne
NE16 6LW
Director NameMr George Houghton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(4 years, 7 months after company formation)
Appointment Duration3 months (resigned 28 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Lodge South Dissington Lane
House Farm Ponteland
Newcastle Upon Tyne
NE15 0AB
Secretary NameMr David John Bennison
NationalityBritish
StatusResigned
Appointed30 May 2007(4 years, 7 months after company formation)
Appointment Duration3 months (resigned 28 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fieldfare Court
Burnopfield
Newcastle Upon Tyne
NE16 6LW
Secretary NameMr Ian Miller
NationalityBritish
StatusResigned
Appointed25 February 2008(5 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 The Campions
Borehamwood
Hertfordshire
WD6 5QE

Location

Registered AddressUnit 381g Jedburgh Court
Te Valley Industrial Estate
Gateshead
Tyne & Wear
NE11 0BQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Net Worth£99
Cash£99

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

25 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2008Voluntary strike-off action has been suspended (1 page)
28 May 2008Appointment terminated secretary ian miller (1 page)
27 February 2008Secretary appointed mr ian miller (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
19 December 2007Application for striking-off (1 page)
26 September 2007Registered office changed on 26/09/07 from: 7 monroe house lorne close london NW8 7JN (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Secretary resigned;director resigned (1 page)
3 July 2007New secretary appointed;new director appointed (2 pages)
3 July 2007New director appointed (3 pages)
20 June 2007Secretary resigned (1 page)
9 June 2007Particulars of mortgage/charge (3 pages)
2 May 2007Director's particulars changed (1 page)
12 December 2006Return made up to 01/11/06; full list of members (6 pages)
1 September 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
10 November 2005Return made up to 01/11/05; full list of members (6 pages)
26 October 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
6 December 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
16 September 2004Registered office changed on 16/09/04 from: 11 john princes street london W1G 0JP (1 page)
27 August 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
25 November 2003Return made up to 01/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 2002Incorporation (20 pages)