Company NameElancee Limited
Company StatusDissolved
Company Number00330447
CategoryPrivate Limited Company
Incorporation Date4 August 1937(86 years, 9 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMaureen Patricia Houghton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1991(54 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 22 April 2003)
RoleSecretary/Pa
Correspondence Address1 Malham Road
Warwick
Warwickshire
CV34 5XY
Director NameGeoffrey Michael Simon
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1991(54 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 22 April 2003)
RoleSolicitor
Correspondence AddressThe Manor House
Aston Magna
Moreton In Marsh
Gloucestershire
GL56 9QQ
Wales
Secretary NameGeoffrey Michael Simon
NationalityBritish
StatusClosed
Appointed20 October 1991(54 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 22 April 2003)
RoleCompany Director
Correspondence AddressThe Manor House
Aston Magna
Moreton In Marsh
Gloucestershire
GL56 9QQ
Wales
Director NameGuild Token Limited (Corporation)
StatusClosed
Appointed20 October 1991(54 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 22 April 2003)
Correspondence Address21 Southampton Row
London
WC1B 5HA
Director NameGordon Vincent Cole
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(54 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 1992)
RoleRetired
Correspondence AddressTyn-Y-Cwm
Artists Valley Furnace
Machynlleth
Powys
SY20 8TD
Wales

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1N 2DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£558,299
Current Liabilities£479,156

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
2 July 2002Voluntary strike-off action has been suspended (1 page)
13 November 2001Voluntary strike-off action has been suspended (1 page)
22 May 2001Voluntary strike-off action has been suspended (1 page)
14 November 2000Voluntary strike-off action has been suspended (1 page)
23 May 2000Voluntary strike-off action has been suspended (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
2 November 1999Voluntary strike-off action has been suspended (1 page)
27 April 1999Voluntary strike-off action has been suspended (1 page)
3 November 1998Voluntary strike-off action has been suspended (1 page)
2 June 1998Voluntary strike-off action has been suspended (1 page)
27 January 1998Compulsory strike-off action has been discontinued (1 page)
26 January 1998Return made up to 20/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
8 July 1997Strike-off action suspended (1 page)
20 May 1997First Gazette notice for compulsory strike-off (1 page)
19 November 1996Compulsory strike-off action has been discontinued (1 page)
15 November 1996Return made up to 20/10/95; full list of members (7 pages)
24 September 1996First Gazette notice for compulsory strike-off (1 page)