Company NameElswick Plc
DirectorJames Michael Tyrrell
Company StatusDissolved
Company Number00129650
CategoryPublic Limited Company
Incorporation Date19 June 1913(110 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Michael Tyrrell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1999(86 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Aldworth Road
Upper Basildon
Reading
Berkshire
RG8 8NH
Director NameAdmiral Sir Lindsay Bryson
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(78 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 October 1994)
RoleCompany Director
Correspondence Address74 Dyke Road Avenue
Brighton
East Sussex
BN1 5LE
Director NameMr David Andrew Cross
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(78 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Hinton On The Green
Evesham
Worcestershire
WR11 2QU
Director NameMr Harold William Cross
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(78 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 October 1994)
RoleCompany Director
Correspondence AddressField House
Church Lane Mickleton
Chipping Camden
Gloucestershire
GL55 6RZ
Wales
Director NameNeil Thomas Eades
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(78 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 30 January 1992)
RoleCompany Director
Correspondence Address11 Craven Common
Uffington
Faringdon
Oxfordshire
SN7 7RN
Director NameLord Peter Stewart Lane Of Horsell
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(78 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 October 1994)
RoleCompany Director
Correspondence AddressRossmore
Pond Road
Woking
Surrey
GU22 0JY
Director NameMsc Phd Fcips David Hedley Farmer
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(78 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 October 1994)
RoleEmeritus Professor
Correspondence Address3 Rhyd Yr Helyg
Sketty
Swansea
West Glamorgan
SA2 8DH
Wales
Director NameRandolph Paul Hill
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(78 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 12 December 1994)
RoleCompany Director
Correspondence Address40 Bridgetown Road
Stratford Upon Avon
Warwickshire
CV37 7JA
Secretary NameFred Hayhurst
NationalityBritish
StatusResigned
Appointed26 July 1991(78 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 October 1994)
RoleCompany Director
Correspondence AddressHigh Paddox
Main Street
Norton Lindsey
Warks
CV35 8JA
Director NameDenis Patrick Cassidy
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(81 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 1996)
RoleChairman
Country of ResidenceEngland
Correspondence Address19 Ashburnham Close
East Finchley
London
N2 0NH
Director NameMr David John Deller
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(81 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressWoodstock
Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LL
Director NameKeith Stuart Dowding
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(81 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1996)
RoleFinance Director
Correspondence Address12 Nursery View
Faringdon
Oxfordshire
SN7 8SJ
Director NameMr Walter Ronald Irving
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(81 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 1996)
RoleCompany Agreement
Country of ResidenceEngland
Correspondence AddressGreenfields House
Banbury Lane Kings Sutton
Banbury
Oxfordshire
OX17 3RX
Secretary NameJeremy Colin Eastwood
NationalityBritish
StatusResigned
Appointed07 October 1994(81 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 November 2004)
RoleCompany Director
Correspondence Address10 Broad Close
Barford St Michael
Banbury
Oxfordshire
OX15 0RW
Director NameMr David John Watson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(83 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 June 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Ferngrove Close
Lower Road
Fetcham
Surrey
KT22 9EQ
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(83 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 November 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ
Director NameJeremy Colin Eastwood
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(84 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 15 November 2004)
RoleSecretary
Correspondence Address10 Broad Close
Barford St Michael
Banbury
Oxfordshire
OX15 0RW
Director NameChristine Jane Fleming
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(86 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 November 1999)
RoleChartered Accountant
Correspondence Address9 Webster Road
Aylesbury
Buckinghamshire
HP21 7FQ

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£8,507,000
Current Liabilities£2,000

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

5 April 2006Dissolved (1 page)
5 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
8 July 2005Liquidators statement of receipts and payments (5 pages)
5 January 2005Liquidators statement of receipts and payments (5 pages)
2 December 2004Director resigned (1 page)
2 December 2004Secretary resigned;director resigned (1 page)
29 October 2004Registered office changed on 29/10/04 from: heyford park house heyford park upper heyford bicester oxfordshire OX6 3HD (1 page)
5 July 2004Liquidators statement of receipts and payments (5 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
27 June 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (6 pages)
28 June 2002Liquidators statement of receipts and payments (5 pages)
3 May 2002Resignation of a liquidator (1 page)
3 May 2002Appointment of a voluntary liquidator (1 page)
2 January 2002Liquidators statement of receipts and payments (5 pages)
19 June 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
22 August 2000Appointment of a voluntary liquidator (2 pages)
22 August 2000O/C liq ipo (7 pages)
23 December 1999New director appointed (3 pages)
17 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 1999Appointment of a voluntary liquidator (1 page)
17 December 1999Declaration of solvency (3 pages)
17 December 1999Powers/auth. Of liquidators (1 page)
8 December 1999Director resigned (1 page)
16 September 1999Full accounts made up to 28 February 1999 (9 pages)
5 August 1999New director appointed (2 pages)
4 August 1999Return made up to 26/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 1999Registered office changed on 20/04/99 from: balliol house banbury business park adderbury banbury oxon OX17 3NS (1 page)
29 September 1998Full accounts made up to 28 February 1998 (9 pages)
30 September 1997Full accounts made up to 28 February 1997 (10 pages)
27 August 1997Return made up to 26/07/97; no change of members (4 pages)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
8 January 1997New director appointed (5 pages)
8 January 1997Director resigned (1 page)
12 December 1996Director resigned (1 page)
11 December 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
1 October 1996Full accounts made up to 29 February 1996 (14 pages)
20 August 1996Return made up to 26/07/96; full list of members (7 pages)
20 August 1996Secretary resigned (1 page)
24 May 1996Director resigned (1 page)
29 September 1995Full accounts made up to 28 February 1995 (15 pages)
10 April 1995Director resigned (2 pages)
5 September 1991Memorandum and Articles of Association (9 pages)
8 August 1991Memorandum and Articles of Association (98 pages)