Company NameElsick (No.2) Company Limited
Company StatusDissolved
Company Number01216571
CategoryPrivate Limited Company
Incorporation Date19 June 1975(48 years, 10 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThe Most Noble James George Alexander Bannerman Carnegie The Duke Of Fife
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1993(17 years, 8 months after company formation)
Appointment Duration10 years (closed 11 March 2003)
RolePeer Of The Realm
Country of ResidenceUnited Kingdom
Correspondence AddressElsick House
Stonehaven
Kincardineshire
AB3 2NT
Scotland
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusClosed
Appointed07 January 1998(22 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 11 March 2003)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMaurice Edward Hatch
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(17 years, 6 months after company formation)
Appointment Duration2 months (resigned 04 March 1993)
RoleChartered Accountant
Correspondence AddressBroadlands 25 Homefield Road
Warlingham
Surrey
CR6 9HU
Director NameHugh Nigel Henshaw
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(17 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 March 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Nolands
Yatesbury
Calne
Wiltshire
SN11 8YB
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed01 January 1993(17 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1995)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed30 November 1995(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 1997)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed08 August 1997(22 years, 1 month after company formation)
Appointment Duration5 months (resigned 07 January 1998)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered Address66 Lincolns Inn Fields
London
WC2A 3LH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
15 October 2002Application for striking-off (1 page)
25 June 2002Full accounts made up to 30 April 2002 (7 pages)
29 March 2002Director resigned (1 page)
8 January 2002Return made up to 01/01/02; full list of members (6 pages)
13 June 2001Full accounts made up to 30 April 2001 (7 pages)
11 January 2001Return made up to 01/01/01; full list of members (6 pages)
18 July 2000Full accounts made up to 30 April 2000 (7 pages)
18 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1999Full accounts made up to 30 April 1999 (7 pages)
31 January 1999Return made up to 01/01/99; no change of members (4 pages)
16 September 1998Full accounts made up to 30 April 1998 (7 pages)
24 February 1998Return made up to 01/01/98; full list of members (6 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998Registered office changed on 12/01/98 from: boston house 63/64 new broad street london EC2M 1JR (1 page)
12 January 1998Full accounts made up to 30 April 1997 (7 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
9 May 1997Full accounts made up to 30 April 1996 (7 pages)
13 March 1997Auditor's resignation (1 page)
3 February 1997Return made up to 01/01/97; full list of members (6 pages)
16 January 1996Return made up to 01/01/96; no change of members (5 pages)
20 December 1995New secretary appointed (2 pages)
6 December 1995Registered office changed on 06/12/95 from: 21 holborn viaduct london EC1A 2DY (1 page)
6 December 1995Secretary resigned (2 pages)