Company NameElkmark Holdings Limited
Company StatusDissolved
Company Number00952194
CategoryPrivate Limited Company
Incorporation Date16 April 1969(55 years ago)
Dissolution Date5 December 2000 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Douglas William Wapburton Bennett
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 1992)
RoleChartered Accountant
Correspondence AddressPheasautwood Sheephouse Lane
Wotton
Dorking
Surrey
RH5 6QL
Director NameMr Derek Charles Knudsen
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 8 months after company formation)
Appointment Duration6 years (resigned 14 January 1997)
RoleCompany Director
Correspondence AddressAshleigh House Cripplegate Lane
Southwater
Horsham
West Sussex
RH13 7HN
Director NameMr Bernard James Wolfe
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 March 2000)
RoleCompany Executive
Correspondence Address172 Foxley Lane
Purley
Surrey
CR8 3NF
Secretary NameMr Douglas William Wapburton Bennett
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 1992)
RoleCompany Director
Correspondence AddressPheasautwood Sheephouse Lane
Wotton
Dorking
Surrey
RH5 6QL
Director NameMs Michelle Teresa D Costa
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(23 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 March 2000)
RoleExecutive
Correspondence Address133 Holmesdale Road
South Norwood
London
SE25 6JJ
Secretary NameMs Michelle Teresa D Costa
NationalityBritish
StatusResigned
Appointed04 January 1993(23 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 March 2000)
RoleExecutive
Correspondence Address133 Holmesdale Road
South Norwood
London
SE25 6JJ

Location

Registered Address211 Westfield Street
Woolwich
London
SE18 5PH
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 August 2000First Gazette notice for compulsory strike-off (1 page)
23 March 2000Secretary resigned;director resigned (1 page)
23 March 2000Director resigned (1 page)
27 January 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
20 January 1999Return made up to 01/01/99; full list of members (6 pages)
4 February 1998Return made up to 01/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
22 January 1997Return made up to 01/01/97; no change of members (4 pages)
22 January 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
9 January 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
9 January 1996Return made up to 01/01/96; full list of members (6 pages)