Company NameElwell Engineering Limited
Company StatusDissolved
Company Number09088885
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 9 months ago)
Dissolution Date10 March 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Michael James Elwell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fortis Accountancy Flex Business Centre
Skippers Lane Industrial Estate
Middlesbrough
TS6 6UT

Location

Registered AddressC/O Fortis Accountancy Flex Business Centre
Skippers Lane Industrial Estate
Middlesbrough
TS6 6UT
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Michael James Elwell
100.00%
Ordinary

Financials

Year2014
Net Worth£29,922
Cash£30,503
Current Liabilities£22,031

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
16 December 2019Application to strike the company off the register (1 page)
15 July 2019Notification of Michael Elwell as a person with significant control on 15 July 2019 (2 pages)
15 July 2019Registered office address changed from 8 Ribble Close Billingham Cleveland TS22 5NT to C/O Fortis Accountancy Flex Business Centre Skippers Lane Industrial Estate Middlesbrough TS6 6UT on 15 July 2019 (1 page)
21 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
9 April 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
4 August 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
10 June 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 8 Ribble Close Billingham Cleveland TS22 5NT on 10 June 2015 (1 page)
10 June 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 8 Ribble Close Billingham Cleveland TS22 5NT on 10 June 2015 (1 page)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
(23 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
(23 pages)