Company NameELY Place Management Services Limited
Company StatusDissolved
Company Number00698932
CategoryPrivate Limited Company
Incorporation Date20 July 1961(62 years, 9 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Michael Christopher Thomas
NationalityBritish
StatusClosed
Appointed30 October 2001(40 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawn Cottage
Camden Park
Tunbridge Wells
Kent
TN2 4TN
Director NameMichael John Meakin Farmiloe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(40 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address6 Waverley Grove
London
N3 3PX
Director NameMr Michael Barrie Page
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(42 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (closed 15 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Bullion Building
132-136 St John Street
London
EC1V 4JT
Director NameTimothy Wills Hugh Capon
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(29 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 April 2003)
RoleExecutive Director
Correspondence Address12 Inkerman Terrace
Allen Street
London
W8 6QX
Director NameAndrew Michael Coxon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(29 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 April 2003)
RoleBuying Manager
Correspondence Address46 Holland Park
London
W11 3RS
Director NamePeter Burn Gallegos
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(29 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1992)
RoleAdministration Manager
Correspondence Address25 Kenilworth Court
London
SW15 1EW
Secretary NameMichael Alexander Gilbertson
NationalityBritish
StatusResigned
Appointed01 March 1991(29 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address18 Buxton Road
Coggeshall
Colchester
Essex
CO6 1QR
Director NameMr Richard William Butler
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(31 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 June 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMartens House
Willow Lane
Wargrave
Berkshire
RG10 8LH
Secretary NameDavid Jonathan Hughes
NationalityBritish
StatusResigned
Appointed14 March 1995(33 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address9 Brookhill Road
Barnet
Hertfordshire
EN4 8SE
Director NameGavin Iain Watson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(40 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 2004)
RolePersonnel Director
Correspondence AddressWhite Lilacs
Liphook Road
Headley
Hampshire
GU35 8LL

Location

Registered Address17 Charterhouse Street
London
EC1N 6RA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£82,074
Current Liabilities£593

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
19 October 2004Application for striking-off (1 page)
13 July 2004Accounts made up to 31 December 2003 (10 pages)
6 May 2004Director resigned (1 page)
6 May 2004New director appointed (2 pages)
14 April 2004Return made up to 22/03/04; full list of members (8 pages)
29 March 2004Withdrawal of application for striking off (1 page)
15 March 2004Application for striking-off (1 page)
1 October 2003Auditor's resignation (1 page)
16 August 2003Accounts made up to 31 December 2002 (9 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
9 April 2003Return made up to 22/03/03; full list of members (8 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
31 May 2002Accounts made up to 31 December 2001 (9 pages)
22 April 2002Return made up to 22/03/02; full list of members (6 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned (1 page)
23 April 2001Accounts made up to 31 December 2000 (8 pages)
23 April 2001Return made up to 22/03/01; full list of members (6 pages)
8 September 2000Accounts made up to 31 December 1999 (8 pages)
26 April 2000Return made up to 22/03/00; full list of members (6 pages)
3 April 1999Return made up to 22/03/99; no change of members (4 pages)
23 March 1999Accounts made up to 31 December 1998 (8 pages)
27 April 1998Return made up to 22/03/98; no change of members (4 pages)
21 April 1998Accounts made up to 31 December 1997 (8 pages)
22 April 1997Accounts made up to 31 December 1996 (8 pages)
22 April 1997Return made up to 22/03/97; full list of members (6 pages)
2 August 1996Secretary resigned (1 page)
2 August 1996New secretary appointed (2 pages)
22 April 1996Return made up to 22/03/96; no change of members (4 pages)
3 April 1996Accounts made up to 31 December 1995 (8 pages)
10 April 1995Return made up to 22/03/95; no change of members (4 pages)
15 March 1995Accounts made up to 31 December 1994 (8 pages)
15 March 1995New secretary appointed (2 pages)
20 July 1961Incorporation (20 pages)