Company NameElliot Ward & Co Limited
Company StatusDissolved
Company Number02653495
CategoryPrivate Limited Company
Incorporation Date11 October 1991(32 years, 6 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Roger Philip Hennigan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(2 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 16 February 1999)
RoleEngineer
Correspondence Address136 Hillbury Road
Warlingham
Surrey
CR6 9TD
Director NameRhett Frederick Leveridge
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(2 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 16 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Banstead Road
Caterham
Surrey
CR3 5QL
Secretary NameRhett Frederick Leveridge
NationalityBritish
StatusClosed
Appointed31 October 1991(2 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 16 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Banstead Road
Caterham
Surrey
CR3 5QL
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed11 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameMr Roger David Lyas
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(1 week, 5 days after company formation)
Appointment Duration1 week, 1 day (resigned 31 October 1991)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSquirrel Lodge
Swan Lane
Edenbridge
Kent
TN8 6AL
Secretary NamePeter Alderson
NationalityBritish
StatusResigned
Appointed23 October 1991(1 week, 5 days after company formation)
Appointment Duration1 week, 1 day (resigned 31 October 1991)
RoleAccountant
Correspondence Address26 Curzon Road
Chatham
Kent
ME4 5ST
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed11 October 1991(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered AddressBank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

16 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 October 1998First Gazette notice for compulsory strike-off (1 page)
30 October 1996Return made up to 11/10/96; full list of members (6 pages)
30 October 1996Return made up to 11/10/95; full list of members (6 pages)
9 July 1996Strike-off action suspended (1 page)
8 July 1996Full accounts made up to 31 October 1994 (18 pages)
2 April 1996First Gazette notice for compulsory strike-off (1 page)
11 December 1995Registered office changed on 11/12/95 from: elite house 155 main road biggin hill kent TN16 3JP (1 page)