London
N14 6NZ
Secretary Name | Mr Michael Thomas Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2005(41 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 19 January 2016) |
Role | Solicitor |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Director Name | Betty Patricia Parrish |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(27 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 11 November 2005) |
Role | Retired |
Correspondence Address | 11 March Court Upper Richmond Road Putney London SW15 6LE |
Director Name | Mr Leonard Louis John Parrish |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 1998) |
Role | Retired |
Correspondence Address | 17 Chartwell Parkside London SW19 5LN |
Secretary Name | Mr Leonard Louis John Parrish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 17 Chartwell Parkside London SW19 5LN |
Secretary Name | Mr Geoffrey Alan Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rafters 32 Fernside Avenue Mill Hill London NW7 3AY |
Director Name | Pribus Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 2005) |
Correspondence Address | The Rafters 32 Fernside Avenue Mill Hill London NW7 3AY |
Registered Address | Solar House 282 Chase Road London N14 6NZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1000 at £1 | Eldergrange LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £122,118 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2015 | Application to strike the company off the register (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
8 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Secretary's details changed for Mr Michael Thomas Jones on 19 September 2012 (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 November 2011 | Secretary's details changed for Mr Michael Thomas Jones on 31 October 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Stephen Arthur Hall on 19 September 2011 (2 pages) |
28 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 30 September 2010 (1 page) |
30 September 2010 | Director's details changed for Mr Stephen Arthur Hall on 24 June 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 September 2008 | Director's change of particulars / stephen hall / 19/09/2008 (2 pages) |
26 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from freemans solar house 282 chase road london N14 6NZ (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 October 2007 | Return made up to 20/09/07; no change of members (6 pages) |
10 December 2006 | Return made up to 20/09/06; full list of members (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 August 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: college house 17 king edwards road ruislip middlesex HA4 7AE (1 page) |
22 November 2005 | Particulars of mortgage/charge (7 pages) |
22 November 2005 | Particulars of mortgage/charge (7 pages) |
22 November 2005 | Particulars of mortgage/charge (7 pages) |
22 November 2005 | Particulars of mortgage/charge (7 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Resolutions
|
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
18 August 2003 | Resolutions
|
1 August 2003 | New director appointed (2 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
12 June 2003 | Resolutions
|
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 November 2002 | Return made up to 20/09/02; full list of members (6 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
25 September 2000 | Return made up to 20/09/00; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
3 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
3 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
17 December 1998 | Accounting reference date shortened from 05/04/99 to 31/12/98 (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Return made up to 20/09/98; no change of members (4 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
5 February 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
5 February 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
10 October 1997 | Return made up to 20/09/97; no change of members
|
3 February 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
3 February 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
18 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
15 January 1996 | Accounts for a small company made up to 5 April 1995 (4 pages) |
15 January 1996 | Accounts for a small company made up to 5 April 1995 (4 pages) |
13 September 1995 | Return made up to 20/09/95; no change of members (4 pages) |
19 February 1964 | Incorporation (12 pages) |