Middlesbrough
TS9 7BB
Secretary Name | Malcolm Wall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | The Old Vicarage Carlton-In-Cleveland Middlesbrough TS9 7BB |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Website | elfinchildrenswear.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 783333 |
Telephone region | Middlesbrough |
Registered Address | The Old Vicarage Carlton-In-Cleveland Middlesbrough TS9 7BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Carlton |
Ward | Osmotherley & Swainby |
Built Up Area | Carlton in Cleveland |
1 at £1 | Anna Marie Kate Wall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,306 |
Cash | £27,066 |
Current Liabilities | £74,080 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
19 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2022 | Application to strike the company off the register (3 pages) |
20 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
29 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
28 April 2021 | Confirmation statement made on 14 October 2020 with updates (3 pages) |
28 April 2021 | Registered office address changed from 3 Fairfax Court Yarm TS15 9QZ to The Old Vicarage Carlton-in-Cleveland Middlesbrough TS9 7BB on 28 April 2021 (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
26 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
28 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
9 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Secretary's details changed for Malcolm Wall on 14 October 2015 (1 page) |
9 November 2015 | Secretary's details changed for Malcolm Wall on 14 October 2015 (1 page) |
9 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Director's details changed for Annemarie Kate Wall on 14 October 2015 (2 pages) |
9 November 2015 | Director's details changed for Annemarie Kate Wall on 14 October 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Director's details changed for Annemarie Kate Wall on 28 September 2012 (2 pages) |
22 October 2012 | Director's details changed for Annemarie Kate Wall on 28 September 2012 (2 pages) |
21 October 2012 | Secretary's details changed for Malcolm Wall on 28 September 2012 (2 pages) |
21 October 2012 | Secretary's details changed for Malcolm Wall on 28 September 2012 (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Annemarie Kate Wall on 14 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Annemarie Kate Wall on 14 October 2009 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
14 December 2005 | Return made up to 14/10/05; full list of members (6 pages) |
14 December 2005 | Return made up to 14/10/05; full list of members (6 pages) |
21 November 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
21 November 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
22 December 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
22 December 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
6 December 2004 | Return made up to 14/10/04; full list of members
|
6 December 2004 | Return made up to 14/10/04; full list of members
|
22 December 2003 | Registered office changed on 22/12/03 from: 4 primrose hill castleton whitby north yorkshire YO21 2EF (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 4 primrose hill castleton whitby north yorkshire YO21 2EF (1 page) |
19 November 2003 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
19 November 2003 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 4 primrose hill castleton whitby north yorkshire YO21 2BF (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 4 primrose hill castleton whitby north yorkshire YO21 2BF (1 page) |
7 November 2003 | New director appointed (2 pages) |
14 October 2003 | Incorporation (14 pages) |
14 October 2003 | Incorporation (14 pages) |