Company NameElsfields Limited
Company StatusDissolved
Company Number02139303
CategoryPrivate Limited Company
Incorporation Date9 June 1987(36 years, 11 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard John Kendle
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(4 years, 1 month after company formation)
Appointment Duration14 years (closed 19 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStidulfe Meade
Seal
Sevenoaks
Kent
TN15 0AG
Director NameMr James Lane
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(4 years, 1 month after company formation)
Appointment Duration14 years (closed 19 July 2005)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressSandpipers, The Bulwarks
St. Aubin
Jersey
Channel Islands
JE3 8AB
Secretary NameMr Richard John Kendle
NationalityBritish
StatusClosed
Appointed01 September 2002(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 19 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStidulfe Meade
Seal
Sevenoaks
Kent
TN15 0AG
Director NameMr Olive Lane
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleRetired
Correspondence AddressPrimrose Cottage 7 Haigh Crescent
Redhill
Surrey
RH1 6RA
Secretary NameMr Richard John Kendle
NationalityBritish
StatusResigned
Appointed23 July 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStidulfe Meade
Seal
Sevenoaks
Kent
TN15 0AG
Secretary NameMr Ian Leonard Miller
NationalityBritish
StatusResigned
Appointed12 April 1994(6 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address38 Beamish Way
Winslow
Buckingham
Buckinghamshire
MK18 3EU
Secretary NameLeslie Lorraine North
NationalityBritish
StatusResigned
Appointed01 December 2001(14 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address61 The Boulevard
Wylde Green
Birmingham
West Midlands
B73 5JB

Location

Registered Address69 Eccleston Square
London
SW1V 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£10,956
Gross Profit£6,707
Net Worth£309,728
Cash£1,569
Current Liabilities£4,088

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
22 February 2005Application for striking-off (1 page)
16 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
20 October 2004Full accounts made up to 31 December 2002 (10 pages)
5 August 2004Return made up to 23/07/04; full list of members (7 pages)
8 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Accounts for a small company made up to 31 December 2001 (9 pages)
7 October 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: 1 norfolk road edgbaston birmingham B15 3PS (1 page)
4 January 2002New secretary appointed (2 pages)
10 December 2001Secretary resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
29 July 2001Return made up to 23/07/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
20 July 2000Return made up to 23/07/00; full list of members (6 pages)
23 September 1999Full accounts made up to 31 December 1998 (15 pages)
12 August 1999Return made up to 23/07/99; full list of members (6 pages)
18 September 1998Full accounts made up to 31 December 1997 (15 pages)
30 July 1998Return made up to 23/07/98; no change of members (4 pages)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 August 1997Return made up to 23/07/97; no change of members (5 pages)
29 June 1997Full accounts made up to 31 December 1996 (15 pages)
28 November 1996Registered office changed on 28/11/96 from: 15 wimpole street london W1M 8AP (1 page)
31 July 1996Return made up to 23/07/96; full list of members (8 pages)
29 March 1996Full accounts made up to 31 December 1995 (15 pages)
8 September 1995Full accounts made up to 31 December 1994 (15 pages)
21 July 1995Return made up to 23/07/95; change of members (6 pages)