Company NameYenlit Elas (STI) Limited
Company StatusDissolved
Company Number00952300
CategoryPrivate Limited Company
Incorporation Date17 April 1969(54 years, 11 months ago)
Dissolution Date23 October 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Andrew Maxwell Coppell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(23 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 23 October 2001)
RoleCompany Director
Correspondence AddressInnisfree 3 Littleworth Avenue
Esher
Surrey
KT10 9PB
Director NameAndrew Daryl Le Poidevin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(23 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address8 Blomfield Court
London
W9 1TS
Director NameMr John Clive Wylam
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(23 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 23 October 2001)
RoleManager
Correspondence AddressWalnut Tree Cottage 9 Station Road
Shepperton
Middlesex
TW17 8AU
Secretary NamePeter Anthony Reginald Greenstreet
NationalityBritish
StatusClosed
Appointed11 May 1992(23 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address76 Hardinge Road
London
NW10 3PP
Director NameMr John Brown Buchanan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hop House
Hatch Hill
Churt Nr Farnham
Surrey
GU10 2NY

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£719,260
Gross Profit£156,788
Net Worth£29,357
Current Liabilities£348,444

Accounts

Latest Accounts29 November 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

23 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
19 February 2001Receiver's abstract of receipts and payments (2 pages)
19 February 2001Receiver ceasing to act (1 page)
5 February 2001Receiver's abstract of receipts and payments (2 pages)
27 January 2000Receiver's abstract of receipts and payments (2 pages)
16 December 1998Receiver ceasing to act (1 page)
23 January 1998Receiver's abstract of receipts and payments (2 pages)
3 February 1997Receiver's abstract of receipts and payments (2 pages)
26 March 1996Receiver's abstract of receipts and payments (2 pages)