Company NameEltradene Limited
DirectorArnold Philip Granat
Company StatusDissolved
Company Number02572148
CategoryPrivate Limited Company
Incorporation Date7 January 1991(33 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Arnold Philip Granat
Date of BirthMay 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 1993(2 years, 3 months after company formation)
Appointment Duration30 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address214 Ware Road
Hoddesdon
Hertfordshire
EN11 9EY
Secretary NameThomas James Hazelden
NationalityBritish
StatusCurrent
Appointed12 November 2002(11 years, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address4 St Marys Close
Bottesford
Nottingham
NG13 0DR
Director NameEsme Eileen Dale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 weeks, 3 days after company formation)
Appointment Duration10 months (resigned 01 December 1991)
RoleCompany Director
Correspondence Address35 Lower Road
Great Amwell
Ware
Hertfordshire
SG12 9SZ
Director NameSteven John Dale
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 weeks, 3 days after company formation)
Appointment Duration10 months (resigned 01 December 1991)
RoleCompany Director
Correspondence Address35 Lower Road
Great Amwell
Ware
Hertfordshire
SG12 9SZ
Secretary NameSteven John Dale
NationalityBritish
StatusResigned
Appointed31 January 1991(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1992)
RoleCompany Director
Correspondence Address35 Lower Road
Great Amwell
Ware
Hertfordshire
SG12 9SZ
Director NameMr Peter Roy Gaskell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(10 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 11 Thunder Court
Milton Road
Ware
Hertfordshire
SG12 0PT
Director NameThomas James Hazelden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(10 months, 4 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 12 November 2002)
RoleTour Operator
Correspondence Address4 St Marys Close
Bottesford
Nottingham
NG13 0DR
Secretary NameMr Peter Roy Gaskell
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 5 11 Thunder Court
Milton Road
Ware
Hertfordshire
SG12 0PT
Secretary NameMr Arnold Philip Granat
NationalityEnglish
StatusResigned
Appointed01 May 1993(2 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 November 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address214 Ware Road
Hoddesdon
Hertfordshire
EN11 9EY

Location

Registered Address1 Great Cumberland Place
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£58,914
Cash£364,213
Current Liabilities£494,456

Accounts

Latest Accounts5 October 2001 (22 years, 6 months ago)
Accounts CategorySmall
Accounts Year End05 October

Filing History

27 December 2004Dissolved (1 page)
27 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2004Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
29 July 2003Appointment of a voluntary liquidator (1 page)
29 July 2003Statement of affairs (8 pages)
29 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2003Registered office changed on 18/07/03 from: 50 east street grantham lincolnshire NG31 6QJ (1 page)
30 June 2003Director resigned (2 pages)
30 June 2003Secretary resigned (2 pages)
30 June 2003New secretary appointed (2 pages)
8 July 2002Accounts for a small company made up to 5 October 2001 (6 pages)
22 March 2002Return made up to 07/01/02; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 5 October 2000 (6 pages)
8 March 2001Return made up to 07/01/01; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 5 October 1999 (6 pages)
22 June 1999Accounts for a small company made up to 5 October 1998 (6 pages)
22 January 1999Return made up to 07/01/99; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 5 October 1997 (6 pages)
14 July 1998Return made up to 07/01/98; no change of members (4 pages)
4 December 1997Return made up to 07/01/97; full list of members
  • 363(287) ‐ Registered office changed on 04/12/97
(6 pages)
10 July 1997Accounts for a small company made up to 5 October 1996 (6 pages)
30 May 1996Accounts for a small company made up to 5 October 1995 (7 pages)
26 May 1996Return made up to 07/01/96; no change of members
  • 363(287) ‐ Registered office changed on 26/05/96
(6 pages)
7 June 1995Registered office changed on 07/06/95 from: 3A welby street grantham lincolnshire NG31 6DY (1 page)
27 April 1995Accounts for a small company made up to 5 October 1994 (7 pages)
24 March 1993Ad 01/07/92--------- £ si 19980@1=19980 £ ic 20/20000 (2 pages)
25 August 1992Return made up to 07/01/92; full list of members
  • 363(287) ‐ Registered office changed on 25/08/92
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 July 1992Ad 06/04/92--------- £ si 18@1=18 £ ic 2/20 (2 pages)