Company NameElmar Investments Limited
Company StatusDissolved
Company Number00771528
CategoryPrivate Limited Company
Incorporation Date21 August 1963(60 years, 8 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Margaret Elizabeth Lewis
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(28 years, 2 months after company formation)
Appointment Duration22 years, 10 months (closed 19 August 2014)
RoleCo Director
Country of ResidenceWales
Correspondence Address87 Saunders Way
Derwen Fawr
Swansea
SA2 8BA
Wales
Secretary NameMr Christopher Elwyn James
NationalityBritish
StatusClosed
Appointed14 October 1991(28 years, 2 months after company formation)
Appointment Duration22 years, 10 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence Address12 Parklands View
Sketty
Swansea
West Glamorgan
SA2 8LX
Wales
Director NameMr Christopher Elwyn James
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(28 years, 2 months after company formation)
Appointment Duration21 years, 2 months (resigned 12 December 2012)
RoleConsultant
Country of ResidenceWales
Correspondence Address12 Parklands View
Sketty
Swansea
West Glamorgan
SA2 8LX
Wales

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

99 at £1Mary Ann Simmons
9.90%
Ordinary
99 at £1Sally Ann James
9.90%
Ordinary
199 at £1Helen Elizabeth Tester
19.90%
Ordinary
199 at £1Linda Margaret James
19.90%
Ordinary
199 at £1Robert Haydn James
19.90%
Ordinary
100 at £1Christopher Elwyn James
10.00%
Ordinary
100 at £1Hugh Anthony James
10.00%
Ordinary
5 at £1Margaret Elizabeth Lewis
0.50%
Ordinary

Financials

Year2014
Net Worth£524,056
Cash£288,084
Current Liabilities£2,494

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved following liquidation (1 page)
19 August 2014Final Gazette dissolved following liquidation (1 page)
19 May 2014Return of final meeting in a members' voluntary winding up (9 pages)
19 May 2014Return of final meeting in a members' voluntary winding up (9 pages)
17 February 2014Liquidators' statement of receipts and payments to 16 December 2013 (11 pages)
17 February 2014Liquidators' statement of receipts and payments to 16 December 2013 (11 pages)
17 February 2014Liquidators statement of receipts and payments to 16 December 2013 (11 pages)
4 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 December 2013Appointment of a voluntary liquidator (1 page)
4 December 2013Appointment of a voluntary liquidator (1 page)
4 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 February 2013Registered office address changed from the Warner Building 98 Sterry Road Gowerton Swansea SA4 3BW on 12 February 2013 (2 pages)
12 February 2013Registered office address changed from the Warner Building 98 Sterry Road Gowerton Swansea SA4 3BW on 12 February 2013 (2 pages)
28 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 December 2012Appointment of a voluntary liquidator (1 page)
28 December 2012Appointment of a voluntary liquidator (1 page)
28 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 December 2012Declaration of solvency (3 pages)
27 December 2012Declaration of solvency (3 pages)
13 December 2012Termination of appointment of Christopher James as a director (1 page)
13 December 2012Termination of appointment of Christopher James as a director (1 page)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 1,000
(6 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 1,000
(6 pages)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
23 March 2011Previous accounting period extended from 31 October 2010 to 31 January 2011 (1 page)
23 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 March 2011Previous accounting period extended from 31 October 2010 to 31 January 2011 (1 page)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 October 2009Director's details changed for Mrs Margaret Elizabeth Lewis on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Christopher Elwyn James on 14 October 2009 (2 pages)
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
20 October 2009Director's details changed for Mr Christopher Elwyn James on 14 October 2009 (2 pages)
20 October 2009Registered office address changed from 12 Parklands View Sketty Swansea West Glam SA2 8LX on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mrs Margaret Elizabeth Lewis on 14 October 2009 (2 pages)
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
20 October 2009Registered office address changed from 12 Parklands View Sketty Swansea West Glam SA2 8LX on 20 October 2009 (1 page)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 December 2008Return made up to 14/10/08; full list of members (6 pages)
15 December 2008Return made up to 14/10/08; full list of members (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 February 2008Amended accounts made up to 31 October 2006 (7 pages)
19 February 2008Amended accounts made up to 31 October 2006 (7 pages)
23 October 2007Return made up to 14/10/07; change of members (7 pages)
23 October 2007Return made up to 14/10/07; change of members (7 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 November 2005Return made up to 14/10/05; full list of members (9 pages)
24 November 2005Return made up to 14/10/05; full list of members (9 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
26 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
25 October 2004Return made up to 14/10/04; full list of members (9 pages)
25 October 2004Return made up to 14/10/04; full list of members (9 pages)
18 December 2003Return made up to 14/10/03; full list of members (9 pages)
18 December 2003Return made up to 14/10/03; full list of members (9 pages)
5 December 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 December 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
23 January 2003Return made up to 14/10/02; full list of members (9 pages)
23 January 2003Return made up to 14/10/02; full list of members (9 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
11 January 2002Return made up to 12/10/01; full list of members (8 pages)
11 January 2002Return made up to 12/10/01; full list of members (8 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
13 October 2000Return made up to 14/10/00; full list of members (8 pages)
13 October 2000Return made up to 14/10/00; full list of members (8 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 December 1999Return made up to 14/10/99; full list of members (7 pages)
22 December 1999Return made up to 14/10/99; full list of members (7 pages)
23 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 March 1999Memorandum and Articles of Association (18 pages)
26 March 1999Memorandum and Articles of Association (18 pages)
21 October 1998Return made up to 14/10/98; full list of members (6 pages)
21 October 1998Return made up to 14/10/98; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 October 1997Return made up to 14/10/97; full list of members (6 pages)
9 October 1997Return made up to 14/10/97; full list of members (6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
8 November 1996Return made up to 14/10/96; full list of members (6 pages)
8 November 1996Return made up to 14/10/96; full list of members (6 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
15 November 1995Return made up to 14/10/95; full list of members; amend (8 pages)
15 November 1995Return made up to 14/10/95; full list of members; amend (8 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
5 January 1989Accounts made up to 31 October 1989 (11 pages)
5 January 1989Accounts made up to 31 October 1989 (11 pages)
6 October 1988Accounts made up to 31 October 1985 (11 pages)
6 October 1988Accounts made up to 31 October 1985 (11 pages)