Company NameElliston (UK) Limited
Company StatusDissolved
Company Number01775414
CategoryPrivate Limited Company
Incorporation Date5 December 1983(40 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristine Anne Garty
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2007(23 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address14 Martel Close
Camberley
Surrey
GU15 1QS
Director NameMr Kevin Anthony Curtis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(24 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 15 September 2009)
RoleSales
Country of ResidenceEngland
Correspondence Address242 Pickhurst Lane
West Wickham
Kent
BR4 0HN
Secretary NameAldwych Secretaries Limited (Corporation)
StatusClosed
Appointed07 November 2007(23 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 15 September 2009)
Correspondence Address6th Floor, Aldwych House
81 Aldwych
London
WC2B 4RP
Director NameBrian Michael Batchelor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(8 years after company formation)
Appointment Duration-1 years, 11 months (resigned 30 November 1991)
RoleInsurance Consultant
Correspondence Address32 Vale Road
Northfleet
Gravesend
Kent
DA11 8BZ
Director NameSusan May Griffiths
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(8 years after company formation)
Appointment Duration15 years, 9 months (resigned 26 September 2007)
RoleAdministrator
Correspondence AddressCorner Cottage
Dunkeswell
Devon
EX14 4RE
Director NameMichael Patrick Holland
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(8 years after company formation)
Appointment Duration15 years, 9 months (resigned 26 September 2007)
RoleInsurance Consultant
Correspondence AddressThe Cottage
Nine Reeder Road
New Hope
Pennsylvania 18938
United States
Director NameMark Howard Whitlock
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(8 years after company formation)
Appointment Duration7 years, 2 months (resigned 26 February 1999)
RoleChartered Accountant
Correspondence Address44 Portland Avenue
Hove
East Sussex
BN3 5NG
Secretary NameMark Howard Whitlock
NationalityBritish
StatusResigned
Appointed17 December 1991(8 years after company formation)
Appointment Duration7 years, 2 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address44 Portland Avenue
Hove
East Sussex
BN3 5NG
Director NameJames Henry Hunt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 1994)
RoleReinsurance Consultant
Correspondence AddressChurch Farm
Monk Soham
Woodbridge
Suffolk
IP13 7EN
Secretary NameSusan May Griffiths
NationalityBritish
StatusResigned
Appointed26 February 1999(15 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 September 2007)
RoleCompany Director
Correspondence AddressCorner Cottage
Dunkeswell
Devon
EX14 4RE
Director NameMr Ralph Julian Sharp
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address126 Manor Park
Lewisham
London
SE13 5RH

Location

Registered AddressNew London House
6 London Street
London
EC3R 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
28 August 2008Director appointed kevin anthony curtis (2 pages)
11 January 2008Return made up to 17/12/07; full list of members (2 pages)
13 November 2007Secretary resigned;director resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
30 October 2007Full accounts made up to 31 December 2006 (17 pages)
20 January 2007Return made up to 17/12/06; full list of members (7 pages)
3 November 2006Full accounts made up to 31 December 2005 (15 pages)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Return made up to 17/12/05; full list of members (7 pages)
8 November 2005Full accounts made up to 31 December 2004 (16 pages)
12 January 2005Return made up to 17/12/04; full list of members (7 pages)
27 August 2004Full accounts made up to 31 December 2003 (14 pages)
18 January 2004Return made up to 17/12/03; full list of members (7 pages)
8 January 2004Director resigned (1 page)
4 December 2003Particulars of mortgage/charge (3 pages)
13 November 2003Full accounts made up to 31 December 2002 (15 pages)
16 January 2003Return made up to 17/12/02; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (16 pages)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
18 January 2002Return made up to 17/12/01; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
3 May 2001Registered office changed on 03/05/01 from: 28 lime street london EC3M 7HR (1 page)
6 April 2001Particulars of mortgage/charge (3 pages)
19 March 2001Secretary's particulars changed;director's particulars changed (1 page)
19 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 February 2001Ad 22/12/00--------- £ si 248@1=248 £ ic 752/1000 (2 pages)
29 December 2000Return made up to 17/12/00; full list of members (6 pages)
23 November 2000Full accounts made up to 31 March 2000 (12 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
6 January 2000Return made up to 17/12/99; full list of members (6 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
5 March 1999Secretary resigned;director resigned (1 page)
5 March 1999New secretary appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
19 January 1999Return made up to 17/12/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 January 1998Return made up to 17/12/97; full list of members (6 pages)
14 November 1997Registered office changed on 14/11/97 from: plantation house 31 fenchurch street london EC3M 3DX (1 page)
30 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
26 January 1997Return made up to 17/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1996Return made up to 17/12/95; full list of members (6 pages)
29 December 1983Memorandum and Articles of Association (14 pages)
5 December 1983Incorporation (18 pages)