Company NameElementer Industrial Design Limited
DirectorGraham Harold Blackman
Company StatusDissolved
Company Number01059083
CategoryPrivate Limited Company
Incorporation Date22 June 1972(51 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Graham Harold Blackman
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(19 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleOffice Manager
Correspondence Address8 Pottery Court
Wrecclesham
Farnham
Surrey
GU10 4QW
Secretary NamePeter James Thorley
NationalityBritish
StatusCurrent
Appointed28 February 1992(19 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressThe Coppice
Startins Lane
Cookham Dean
Berkshire
SL6 9AN
Director NameGraham Martin Chesworth
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 August 1996)
RoleSalesman
Correspondence Address1 Styles Way
Beckenham
Kent
BR3 3AJ
Director NameMr James Paul Hartley
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(19 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 1996)
RoleChartered Accountant
Correspondence AddressCadogan House School Lane
Medmenham
Marlow
Buckinghamshire
SL7 2HJ
Director NameClive Robert Stephen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(19 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 17 January 1992)
RoleSalesman
Correspondence Address1 Larksfield
Englefield Green
Egham
Surrey
TW20 0RB
Director NameNevenka Marija Thorley
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1993)
RoleModel
Correspondence AddressThe Coppice
Startins Lane
Cookham Dean
Berkshire
SL6 9AN
Director NamePeter James Thorley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(19 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 January 2000)
RoleSalesman
Correspondence AddressThe Coppice
Startins Lane
Cookham Dean
Berkshire
SL6 9AN
Director NameJames Lulic Thorley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(21 years, 1 month after company formation)
Appointment Duration3 years (resigned 14 August 1996)
RoleArchitectural Ironmonger
Correspondence AddressFlat 4
134/136 Elgin Avenue Maida Vale
London
W9 2NW
Director NameMr John Mortin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(23 years, 4 months after company formation)
Appointment Duration3 months (resigned 03 February 1996)
RoleArchitectural Ironmonger
Country of ResidenceUnited Kingdom
Correspondence Address34 Parish Ghyll Road
Ilkley
West Yorkshire
LS29 9NE
Director NameRichard George Thorley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(23 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 August 1996)
RoleCompany Director
Correspondence AddressGarden Flat Saltram Crescent
London
W9 3HP

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£6,624,153
Gross Profit£2,601,341
Net Worth£1,245,008
Cash£1,306
Current Liabilities£2,179,626

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

30 May 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
21 February 2007Liquidators statement of receipts and payments (5 pages)
29 August 2006Liquidators statement of receipts and payments (5 pages)
6 March 2006Liquidators statement of receipts and payments (5 pages)
1 September 2005Liquidators statement of receipts and payments (9 pages)
1 March 2005Liquidators statement of receipts and payments (5 pages)
26 August 2004Liquidators statement of receipts and payments (9 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
17 February 2003Liquidators statement of receipts and payments (6 pages)
9 August 2002Liquidators statement of receipts and payments (5 pages)
22 February 2002Liquidators statement of receipts and payments (5 pages)
16 August 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
10 February 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Director resigned (2 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
24 August 1999Receiver ceasing to act (1 page)
24 August 1999Receiver ceasing to act (1 page)
23 August 1999Receiver's abstract of receipts and payments (2 pages)
26 March 1999Receiver's abstract of receipts and payments (2 pages)
26 March 1999Receiver's abstract of receipts and payments (2 pages)
26 March 1999Receiver's abstract of receipts and payments (2 pages)
26 March 1999Receiver's abstract of receipts and payments (2 pages)
3 March 1999Receiver's abstract of receipts and payments (2 pages)
26 November 1998Receiver's abstract of receipts and payments (2 pages)
26 November 1998Receiver's abstract of receipts and payments (2 pages)
26 November 1998Receiver's abstract of receipts and payments (2 pages)
25 September 1998Receiver's abstract of receipts and payments (2 pages)
26 August 1998Liquidators statement of receipts and payments (5 pages)
11 February 1998Liquidators statement of receipts and payments (5 pages)
27 August 1997Liquidators statement of receipts and payments (8 pages)
30 April 1997Receiver ceasing to act (1 page)
30 April 1997Receiver ceasing to act (1 page)
22 November 1996Registered office changed on 22/11/96 from: bridge house london bridge london SE5 7QL (1 page)
30 August 1996Appointment of a voluntary liquidator (1 page)
30 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 1996Notice of Constitution of Liquidation Committee (2 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
14 August 1996Appointment of receiver/manager (1 page)
5 August 1996Appointment of receiver/manager (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996Director resigned (1 page)
27 February 1996Return made up to 28/02/96; full list of members (11 pages)
25 February 1996Full accounts made up to 30 September 1995 (18 pages)
22 February 1996Director resigned (2 pages)
5 December 1995New director appointed (2 pages)