Company NameElm Tree Contracting Limited
Company StatusDissolved
Company Number01804687
CategoryPrivate Limited Company
Incorporation Date30 March 1984(40 years, 1 month ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan James Steward
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(14 years after company formation)
Appointment Duration5 years, 7 months (closed 02 December 2003)
RoleCompany Director
Correspondence AddressGlebelands Sandhills Lane
Virginia Water
Surrey
GU25 4BW
Secretary NameBarbara Anne Strangward
NationalityBritish
StatusClosed
Appointed15 April 1998(14 years after company formation)
Appointment Duration5 years, 7 months (closed 02 December 2003)
RoleCompany Director
Correspondence AddressGlebelands Sandhills Lane
Virginia Water
Surrey
GU25 4BW
Director NameOlive Mabel Thomas
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 April 1998)
RoleCompany Accountant
Correspondence Address27 Trindles Road
South Nutfield
Redhill
Surrey
RH1 4JL
Secretary NameMiss Sian Thomas
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 April 1998)
RoleCompany Director
Correspondence Address62 Tupwood Lane
Caterham
Surrey
CR3 6DP

Location

Registered AddressAshley House
136 Tolworth Broadway
Surbiton
Surrey
KT6 7LA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2014
Net Worth-£314
Current Liabilities£314

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
8 July 2003Application for striking-off (1 page)
7 June 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
19 September 2002Registered office changed on 19/09/02 from: 3 crees meadow windlesham surrey GU20 6QA (1 page)
10 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 August 1999Return made up to 31/07/99; full list of members (6 pages)
13 October 1998Full accounts made up to 31 March 1998 (5 pages)
28 August 1998Return made up to 31/07/98; change of members (6 pages)
13 May 1998Director resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998Registered office changed on 13/05/98 from: 27 trindles road south nutfield surrey RH1 4JL (1 page)
13 May 1998New director appointed (2 pages)
2 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
2 October 1997Return made up to 31/07/97; no change of members (8 pages)
2 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
2 October 1996Return made up to 31/07/96; full list of members (6 pages)
21 August 1995Return made up to 31/07/95; no change of members
  • 363(287) ‐ Registered office changed on 21/08/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)