Company NameELBA Limited
Company StatusDissolved
Company Number02292855
CategoryPrivate Limited Company
Incorporation Date5 September 1988(35 years, 8 months ago)
Previous NameThe Mill (Facility) Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameDenise Collins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed05 September 1992(4 years after company formation)
Appointment Duration31 years, 8 months
RoleFinance Director
Correspondence AddressFlat 4
168 Sutherland Avenue
London
W9 1HR
Director NameDavid Ralph Franks
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1992(4 years after company formation)
Appointment Duration31 years, 8 months
RoleManaging Director
Correspondence Address1 Lamorna Close
The Avenue
Radlett
Hertfordshire
WD7 7DR
Director NameMr James Anthony Aloysius Morris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed05 September 1992(4 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressLynbank
Killiney Hill Road
Killiney
Co Dublin
Ireland
Secretary NameDenise Collins
NationalityIrish
StatusCurrent
Appointed05 September 1992(4 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressFlat 4
168 Sutherland Avenue
London
W9 1HR
Director NameJonathan Frank Hollis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address35 Donovan Avenue
Muswell Hill
London
N10 2JU
Director NamePatrick Joseph
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 15 April 1998)
RoleProduction Manager
Correspondence Address16 High Street
Winslow
Buckinghamshire
MK18 3HF
Director NameMr Ian Richard Pearson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(4 years after company formation)
Appointment Duration8 months (resigned 04 May 1993)
RoleComputer Graphics Operator
Correspondence Address8 Milman Road
London
NW6 6EN
Director NameChristopher John Roff
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 1994)
RoleVideo Editor
Correspondence AddressShorehill Cottage
Shorehill Lane
Otford
Kent
TN15 6XL
Director NameRobin Richard Shenfield
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 15 April 1998)
RoleFacilities/Manager
Correspondence AddressFlat 1 52 Aberdeen Park
London
N5 2BL
Director NameAndrew Barmer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 April 1998)
RoleHead Of Production
Correspondence Address1 Sandford House Arnold Circus
Bethnal Green
London
E2 8JT
Director NameFergus McCall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 April 1998)
RoleTelecine Colourist
Correspondence Address48 Arlington Avenue
London
N1 7AY
Director NameAdam Scott
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 April 1998)
RoleTelecine Colourist
Correspondence Address4 Dartmouth Row
London
SE10 8AN
Director NameDavid Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 April 1998)
RoleFlame Artist/Editor
Correspondence AddressGround Floor Flat
38 King Henrys Road
London
NW3 3QR
Director NameRoy Trosh
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 April 1998)
RoleTechnical Director
Correspondence Address26 Teddington Park Road
Teddington
Middlesex
TW11 8ND
Director NameAntony Walsham
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 April 1998)
RoleCompany Director
Correspondence Address3 Kingswood Place
Blackheath
London
SE13 5BU

Location

Registered AddressAnchor Brewhouse
50 Shad Thames
Tower Bridge City London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 January 1999Dissolved (1 page)
14 October 1998Return of final meeting in a members' voluntary winding up (3 pages)
14 October 1998Liquidators statement of receipts and payments (5 pages)
15 September 1998Particulars of mortgage/charge (13 pages)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Registered office changed on 27/04/98 from: 40-41 great marlborough street london W1V 1DA (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Appointment of a voluntary liquidator (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Declaration of solvency (3 pages)
27 January 1998Return made up to 05/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 1997Full accounts made up to 31 December 1996 (23 pages)
10 July 1997Declaration of satisfaction of mortgage/charge (1 page)
10 July 1997Declaration of satisfaction of mortgage/charge (1 page)
2 July 1997Company name changed the mill (facility) LIMITED\certificate issued on 02/07/97 (2 pages)
10 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 April 1997Return made up to 05/09/96; full list of members (8 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
19 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1996Full accounts made up to 31 December 1995 (22 pages)
14 December 1995Full accounts made up to 31 December 1994 (22 pages)
19 October 1995Return made up to 05/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)