Company NameG.J.Elliot Limited
Company StatusDissolved
Company Number00466100
CategoryPrivate Limited Company
Incorporation Date23 March 1949(75 years, 1 month ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adrian Conway
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(42 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 09 December 2003)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address359 Aldborough Road South
Newbury Park
Ilford
Essex
IG3 8JL
Secretary NameMr Anthony Leadley
NationalityBritish
StatusClosed
Appointed20 June 1991(42 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address159 Frindsbury Road
Strood
Rochester
Kent
ME2 4JH
Director NamePeter John Fowler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(51 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 09 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Mussenden Farm
Mussenden Lane
Horton Kirby
Kent
DA4 9JW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Net Worth£3,585
Cash£36,221
Current Liabilities£39,640

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
17 July 2003Application for striking-off (1 page)
30 September 2002Return made up to 20/06/02; full list of members (5 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
25 February 2002Director's particulars changed (1 page)
25 February 2002New director appointed (3 pages)
25 February 2002Return made up to 20/06/01; full list of members (5 pages)
25 February 2002Registered office changed on 25/02/02 from: 251 suite g fruit and vegetable market new covent garden market london SW8 5HB (1 page)
22 February 2002Location of register of members (1 page)
22 February 2002Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
5 March 2001Full accounts made up to 30 April 2000 (11 pages)
22 January 2001Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
27 June 2000Return made up to 20/06/00; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
13 July 1999Return made up to 20/06/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
13 July 1998Return made up to 20/06/98; no change of members (4 pages)
26 October 1997Full accounts made up to 31 March 1997 (8 pages)
30 June 1997Return made up to 20/06/97; full list of members (6 pages)
8 October 1996Full accounts made up to 31 March 1996 (8 pages)
3 July 1996Return made up to 20/06/96; no change of members (4 pages)
13 September 1995Full accounts made up to 31 March 1995 (8 pages)
30 June 1995Return made up to 20/06/95; no change of members (4 pages)