Company NameElsworth Sykes Limited
Company StatusDissolved
Company Number02290474
CategoryPrivate Limited Company
Incorporation Date26 August 1988(35 years, 8 months ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Arthur Collins
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1992(3 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 29 January 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address6 Almond Avenue
Ickenham
Uxbridge
Middlesex
UB10 8NA
Director NameMr Robert William Cranswick
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1992(3 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 29 January 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address16 Fewson Garth
Hedon
Hull
North Humberside
HU12 8LF
Director NameMr Philip Henry Little
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1992(3 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 29 January 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Edna Street
London
SW11 3DP
Secretary NameMr Philip Henry Little
NationalityBritish
StatusClosed
Appointed01 December 1998(10 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 29 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Edna Street
London
SW11 3DP
Director NameAntony John Dickinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 August 1994)
RoleAccountant
Correspondence Address53 Berks Hill
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AJ
Director NameChristopher John Everitt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(3 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 August 2004)
RoleArchitect
Correspondence Address80 Langton Way
Blackheath
Se3
Director NameMr Alan Gunne Jones
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 1994)
RoleTown Planner
Correspondence Address7 Blackwell Drive
Oxhey
Watford
Hertfordshire
WD1 4HP
Secretary NameAntony John Dickinson
NationalityBritish
StatusResigned
Appointed05 July 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 August 1994)
RoleCompany Director
Correspondence Address53 Berks Hill
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AJ
Secretary NameMr Philip Henry Little
NationalityBritish
StatusResigned
Appointed10 August 1994(5 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Edna Street
London
SW11 3DP
Director NameMr Martin Carr
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 1996)
RoleAccountant
Correspondence Address3 Chillingworth Gardens
Twickenham
Middlesex
TW1 4PB
Secretary NameMr Martin Carr
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 1996)
RoleAccountant
Correspondence Address3 Chillingworth Gardens
Twickenham
Middlesex
TW1 4PB
Secretary NameMr Mark Longley
NationalityEnglish
StatusResigned
Appointed30 May 1996(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Vines Avenue
London
N3 2QD

Location

Registered Address75 Wells Street
London
W1T 3QH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2007Full accounts made up to 31 March 2007 (7 pages)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
6 February 2007Voluntary strike-off action has been suspended (1 page)
14 November 2006Voluntary strike-off action has been suspended (1 page)
23 October 2006Full accounts made up to 31 March 2006 (9 pages)
18 September 2006Registered office changed on 18/09/06 from: 27 queen anne street london W1G 9ES (1 page)
28 July 2006Application for striking-off (1 page)
27 October 2005Full accounts made up to 31 March 2005 (10 pages)
2 August 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 October 2004Full accounts made up to 31 March 2004 (9 pages)
8 July 2004Return made up to 05/07/04; full list of members (8 pages)
18 November 2003Full accounts made up to 31 March 2003 (9 pages)
8 September 2003Return made up to 05/07/03; full list of members (8 pages)
12 November 2002Full accounts made up to 31 March 2002 (9 pages)
3 July 2002Return made up to 05/07/02; full list of members (8 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
12 July 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
(7 pages)
9 October 2000Full accounts made up to 31 March 2000 (9 pages)
31 July 2000Return made up to 05/07/00; full list of members (7 pages)
3 September 1999Full accounts made up to 31 March 1999 (10 pages)
1 July 1999Return made up to 05/07/99; full list of members
  • 363(287) ‐ Registered office changed on 01/07/99
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
4 December 1998New secretary appointed (2 pages)
4 December 1998Secretary resigned (1 page)
4 August 1998Return made up to 05/07/98; no change of members (4 pages)
31 December 1997Full accounts made up to 31 March 1997 (11 pages)
10 July 1997Return made up to 05/07/97; no change of members
  • 363(287) ‐ Registered office changed on 10/07/97
(4 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
19 August 1996Return made up to 05/07/96; full list of members (8 pages)
18 June 1996New secretary appointed (2 pages)
17 June 1996Secretary resigned;director resigned (1 page)
13 December 1995Full accounts made up to 31 March 1995 (11 pages)
11 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 July 1995Return made up to 05/07/95; no change of members
  • 363(287) ‐ Registered office changed on 11/07/95
(4 pages)