Company NameElson Industries Limited
Company StatusDissolved
Company Number00172096
CategoryPrivate Limited Company
Incorporation Date17 December 1920(103 years, 5 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Liam Mulholland
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(70 years, 10 months after company formation)
Appointment Duration21 years, 11 months (closed 10 September 2013)
RoleThermal Insulation Engineer
Correspondence AddressBromley Hall
Manor Road Kings Bromley
Burton On Trent
Staffordshire
DE13 7JA
Secretary NameMr Martin Joseph Drury
NationalityEnglish
StatusClosed
Appointed30 November 2004(84 years after company formation)
Appointment Duration8 years, 9 months (closed 10 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrystal Wood 59 Kingsmead
Stretton
Burton On Trent
Staffordshire
DE13 0FQ
Director NameJacqueline Ann Mulholland
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(70 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 May 1994)
RoleSecretary
Correspondence Address111 Field Lane
Burton On Trent
Staffordshire
DE13 0NJ
Secretary NamePaul Liam Mulholland
NationalityBritish
StatusResigned
Appointed04 October 1991(70 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 November 1992)
RoleCompany Director
Correspondence AddressAskew House
Milton Road Repton
Derby
Derbyshire
DE65 6FZ
Secretary NameMrs Janet Rosemary Noble
NationalityBritish
StatusResigned
Appointed01 November 1992(71 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address357 Shobnall Street
Burton On Trent
Staffordshire
DE14 2HT
Director NameMr Anthony Charles Barkway
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(72 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 December 2002)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressLealand 78 Burton Road
Repton
Derby
Derbyshire
DE65 6FN
Secretary NameSusan Mulholland
NationalityBritish
StatusResigned
Appointed08 February 2003(82 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressBromley Hall
Manor Road Kings Bromley
Burton On Trent
Staffordshire
DE13 7JA

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£641,428
Current Liabilities£566,137

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved following liquidation (1 page)
10 September 2013Final Gazette dissolved following liquidation (1 page)
10 June 2013Notice of final account prior to dissolution (1 page)
10 June 2013Return of final meeting of creditors (1 page)
10 June 2013Notice of final account prior to dissolution (1 page)
28 June 2006Registered office changed on 28/06/06 from: 2-4 cayton street london EC1V 9EH (1 page)
28 June 2006Registered office changed on 28/06/06 from: 2-4 cayton street london EC1V 9EH (1 page)
1 June 2006Appointment of receiver/manager (1 page)
1 June 2006Appointment of receiver/manager (1 page)
8 August 2005Registered office changed on 08/08/05 from: elson house anglesey road burton on trent staffordshire DE14 3NX (1 page)
8 August 2005Registered office changed on 08/08/05 from: elson house anglesey road burton on trent staffordshire DE14 3NX (1 page)
22 July 2005Appointment of a liquidator (1 page)
22 July 2005Appointment of a liquidator (1 page)
10 June 2005Order of court to wind up (1 page)
10 June 2005Order of court to wind up (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004New secretary appointed (1 page)
10 December 2004New secretary appointed (1 page)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Full accounts made up to 30 September 2003 (16 pages)
20 October 2004Full accounts made up to 30 September 2003 (16 pages)
18 October 2004Return made up to 04/10/04; full list of members (6 pages)
18 October 2004Return made up to 04/10/04; full list of members (6 pages)
13 January 2004Return made up to 04/10/03; full list of members (6 pages)
13 January 2004Return made up to 04/10/03; full list of members (6 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
30 July 2003Full accounts made up to 30 September 2002 (12 pages)
30 July 2003Full accounts made up to 30 September 2002 (12 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
5 March 2003New secretary appointed (1 page)
5 March 2003New secretary appointed (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
21 November 2002Return made up to 04/10/02; full list of members (7 pages)
21 November 2002Return made up to 04/10/02; full list of members (7 pages)
23 October 2002Registered office changed on 23/10/02 from: burton house george street burton on trent staffordshire DE14 1DP (1 page)
23 October 2002Registered office changed on 23/10/02 from: burton house george street burton on trent staffordshire DE14 1DP (1 page)
13 March 2002Full accounts made up to 30 September 2001 (13 pages)
13 March 2002Full accounts made up to 30 September 2001 (13 pages)
17 October 2001Return made up to 04/10/01; full list of members (6 pages)
17 October 2001Return made up to 04/10/01; full list of members (6 pages)
9 March 2001Full accounts made up to 30 September 2000 (15 pages)
9 March 2001Full accounts made up to 30 September 2000 (15 pages)
17 October 2000Return made up to 04/10/00; full list of members (6 pages)
17 October 2000Return made up to 04/10/00; full list of members (6 pages)
7 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Full accounts made up to 30 September 1999 (16 pages)
10 March 2000Full accounts made up to 30 September 1999 (16 pages)
28 October 1999Return made up to 04/10/99; full list of members (8 pages)
28 October 1999Return made up to 04/10/99; full list of members (8 pages)
13 September 1999Registered office changed on 13/09/99 from: elson house crown industrial estate anglesey road burton on trent staffordshire DE14 3NX (1 page)
13 September 1999Registered office changed on 13/09/99 from: elson house crown industrial estate anglesey road burton on trent staffordshire DE14 3NX (1 page)
25 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
25 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 December 1998Return made up to 04/10/98; no change of members (6 pages)
2 December 1998Return made up to 04/10/98; no change of members (6 pages)
24 August 1998Director's particulars changed (1 page)
24 August 1998Director's particulars changed (1 page)
19 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 April 1998Company name changed st thomas's priory golf club LTD\certificate issued on 09/04/98 (2 pages)
8 April 1998Company name changed st thomas's priory golf club LTD\certificate issued on 09/04/98 (2 pages)
23 October 1997Return made up to 04/10/97; full list of members (8 pages)
23 October 1997Return made up to 04/10/97; full list of members (8 pages)
22 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
17 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
17 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
8 November 1996Return made up to 04/10/96; no change of members (4 pages)
8 November 1996Return made up to 04/10/96; no change of members (4 pages)
19 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 February 1996Director's particulars changed (1 page)
14 February 1996Director's particulars changed (1 page)
14 February 1996Director's particulars changed (1 page)
14 February 1996Director's particulars changed (1 page)
13 October 1995Return made up to 04/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1995Ad 29/09/95--------- £ si 1250@1=1250 £ ic 5000/6250 (2 pages)
13 October 1995Ad 29/09/95--------- £ si 1250@1=1250 £ ic 5000/6250 (2 pages)
13 October 1995Return made up to 04/10/95; full list of members (6 pages)
3 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
3 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
23 February 1995Particulars of mortgage/charge (3 pages)
23 February 1995Particulars of mortgage/charge (3 pages)
27 January 1995Director resigned (2 pages)
27 January 1995Director resigned (2 pages)
16 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 December 1994Memorandum and Articles of Association (15 pages)
16 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 December 1994Memorandum and Articles of Association (15 pages)
1 December 1994Company name changed sablan LIMITED\certificate issued on 02/12/94 (2 pages)
1 December 1994Company name changed sablan LIMITED\certificate issued on 02/12/94 (2 pages)
19 July 1993New director appointed (3 pages)
19 July 1993New director appointed (3 pages)
4 January 1993Company name changed elson & co. (1920) LIMITED\certificate issued on 04/01/93 (2 pages)
4 January 1993Company name changed elson & co. (1920) LIMITED\certificate issued on 04/01/93 (2 pages)