Company NameElliott's Investments Limited
Company StatusDissolved
Company Number00500374
CategoryPrivate Limited Company
Incorporation Date15 October 1951(72 years, 7 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Sheila Rosemary Garratty
Date of BirthJune 1941 (Born 82 years ago)
NationalityEnglish
StatusClosed
Appointed29 December 1991(40 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address35 Crescent Road
Caterham
Surrey
CR3 6LE
Secretary NameTracey Sheila Garratty
NationalityBritish
StatusClosed
Appointed10 March 2000(48 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address35 Crescent Road
Caterham
Surrey
CR3 6LE
Director NameMr David Thomas Garratty
Date of BirthDecember 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed29 December 1991(40 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 February 2000)
RoleAccountant
Correspondence Address35 Crescent Road
Caterham
Surrey
CR3 6LE
Secretary NameMrs Sheila Rosemary Garratty
NationalityEnglish
StatusResigned
Appointed29 December 1991(40 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address35 Crescent Road
Caterham
Surrey
CR3 6LE

Location

Registered Address35 Crescent Road
Caterham
Surrey
CR3 6LE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Financials

Year2014
Turnover£1,093
Net Worth£33,811
Cash£375
Current Liabilities£15,003

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
13 June 2005Application for striking-off (1 page)
9 January 2004Return made up to 29/12/03; full list of members (6 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
13 January 2003Return made up to 29/12/02; full list of members (6 pages)
16 January 2002Return made up to 29/12/01; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
11 January 2001Return made up to 29/12/00; full list of members (6 pages)
17 July 2000Full accounts made up to 31 March 2000 (9 pages)
24 March 2000Full accounts made up to 31 March 1999 (9 pages)
23 March 2000Director resigned (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
26 October 1999Compulsory strike-off action has been discontinued (1 page)
22 October 1999Full accounts made up to 31 March 1998 (8 pages)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
27 August 1998Full accounts made up to 31 March 1997 (10 pages)
19 May 1998Return made up to 29/12/97; no change of members (4 pages)
26 March 1997Return made up to 29/12/96; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
1 July 1996Full accounts made up to 31 March 1995 (10 pages)
18 February 1996Return made up to 29/12/95; full list of members (4 pages)
18 February 1996Return made up to 29/12/94; no change of members (6 pages)
30 January 1996Compulsory strike-off action has been discontinued (1 page)
30 January 1996Accounts for a small company made up to 31 March 1994 (9 pages)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)