Company NameElmingfore Ltd
Company StatusDissolved
Company Number08627447
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr David Richardson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed25 August 2013(3 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (closed 26 January 2016)
RoleTechnical Author
Country of ResidenceEngland
Correspondence Address27 Rookwood Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0BN
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered Address27 Rookwood Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0BN
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishNunthorpe
WardNunthorpe
Built Up AreaTeesside

Shareholders

1 at £1David Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth£5,136
Cash£7,653
Current Liabilities£2,657

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
2 November 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (3 pages)
5 October 2015Application to strike the company off the register (3 pages)
19 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
30 August 2013Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 30 August 2013 (4 pages)
30 August 2013Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 30 August 2013 (4 pages)
30 August 2013Appointment of Mr David Richardson as a director (3 pages)
30 August 2013Appointment of Mr David Richardson as a director (3 pages)
27 August 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 August 2013 (1 page)
23 August 2013Termination of appointment of Osker Heiman as a director (1 page)
23 August 2013Termination of appointment of Osker Heiman as a director (1 page)
29 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(20 pages)
29 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(20 pages)