Company NameHarold Elston & Sons Limited
Company StatusDissolved
Company Number00488721
CategoryPrivate Limited Company
Incorporation Date25 November 1950(73 years, 5 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameElizabeth Jean Elston
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(40 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 15 June 2004)
RoleCompany Director
Correspondence AddressCrud-Yr-Haul
24 Sunnybank
Brecon
Powys
LD3 7RW
Wales
Director NameMr John Anthony Thomas Elston
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(40 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 15 June 2004)
RoleCompany Director
Correspondence AddressCrudyrhaul 24 Sunnybank
Brecon
Powys
LD3 7RW
Wales
Secretary NameMrs Susan Joan Williams
NationalityBritish
StatusClosed
Appointed02 July 1991(40 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 15 June 2004)
RoleCompany Director
Correspondence AddressBroomfield
Defynnog Road Sennybridge
Brecon
Powys
LD3 8RU
Wales
Director NameMr Nicholas David Elston
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1993(42 years, 6 months after company formation)
Appointment Duration11 years (closed 15 June 2004)
RoleCompany Director
Correspondence AddressLlys Melin
Stammer Lane Rushy Lake
Saundersfoot
Dyfed
SA69 9PB
Wales
Director NameRoger Frederick Albert Bethell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1995(44 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 15 June 2004)
RoleCompany Director
Correspondence AddressCopperfields
Hereford
HR2 9QW
Wales
Director NameGraham Moore Parker
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1995(44 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 15 June 2004)
RoleCompany Director
Correspondence AddressVenns Cottage Venns Green
Sutton St Nicholas
Hereford
HR1 3DE
Wales
Director NameMr Derek James
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(40 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 September 2000)
RoleSales Director
Correspondence AddressDesan 9 Milbourne Close
Merthyr Tydfil
Mid Glamorgan
CF47 0UH
Wales
Director NameMr Richard David Kneath
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(40 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 May 1993)
RoleSales Director
Correspondence Address24 Gwysfa Road
Ynystawe
Swansea
West Glamorgan
SA6 5AE
Wales
Director NameMr Robert Lloyd
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(40 years, 5 months after company formation)
Appointment Duration2 months (resigned 02 July 1991)
RoleSecretary
Correspondence Address2 Priory Gardens
Brecon
Powys
LD3 9DL
Wales
Secretary NameMr Robert Lloyd
NationalityBritish
StatusResigned
Appointed30 April 1991(40 years, 5 months after company formation)
Appointment Duration2 months (resigned 02 July 1991)
RoleCompany Director
Correspondence Address2 Priory Gardens
Brecon
Powys
LD3 9DL
Wales
Director NameEric Valentine Baker
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(42 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressTan-Y-Bryn
Cefn Coed
Merthyr Tydfil
Mid Glam
CF48 2NA
Wales

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Gross Profit£590,423
Net Worth£415,735
Cash£369
Current Liabilities£1,604,895

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
2 September 2003Receiver ceasing to act (1 page)
2 September 2003Receiver's abstract of receipts and payments (2 pages)
15 November 2002Receiver's abstract of receipts and payments (3 pages)
18 October 2002Statement of Affairs in administrative receivership following report to creditors (6 pages)
12 December 2001Administrative Receiver's report (7 pages)
15 October 2001Registered office changed on 15/10/01 from: brecon enterprise park brecon powys LD3 8BT (1 page)
10 October 2001Appointment of receiver/manager (1 page)
13 September 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
31 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2001Return made up to 30/04/01; full list of members (8 pages)
12 February 2001Accounts for a medium company made up to 31 December 1999 (18 pages)
6 December 2000Registered office changed on 06/12/00 from: modern garage the struet brecon LD3 7LR (1 page)
21 September 2000Director resigned (1 page)
8 May 2000Return made up to 30/04/00; full list of members (9 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 May 1999Return made up to 30/04/99; full list of members (8 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 May 1998Return made up to 30/04/98; no change of members
  • 363(287) ‐ Registered office changed on 11/05/98
(6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 June 1997Return made up to 30/04/97; no change of members (6 pages)
23 June 1996Full accounts made up to 31 December 1995 (12 pages)
16 June 1996Return made up to 30/04/96; full list of members (8 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 May 1995Return made up to 30/04/95; full list of members (6 pages)
17 March 1995Director resigned (2 pages)