Company NameElfield Properties Limited
Company StatusDissolved
Company Number02705702
CategoryPrivate Limited Company
Incorporation Date10 April 1992(32 years ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Jonathan Owen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(3 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clavering Avenue
London
SW13 8DX
Secretary NameDavid Jonathan Owen
NationalityBritish
StatusClosed
Appointed25 January 2000(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clavering Avenue
London
SW13 8DX
Director NameRonald Hugh Pollock
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 1996)
RoleExhibition Organiser
Correspondence Address16 Westminster Palace Gardens
Artillery Row
London
SW1P 1RL
Secretary NameMrs Sonal Sejpal
NationalityBritish
StatusResigned
Appointed26 May 1994(2 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 January 1995)
RoleSecretary
Correspondence AddressParkside House
5 Parkside Road
Northwood
Middlesex
HA6 3HL
Director NameRichard Gwillim Jones
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 28 February 2003)
RoleCompany Director
Correspondence Address17 Bentley Way
Woodford Wells
Essex
IG8 0SE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameELY Place Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1995(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 2000)
Correspondence AddressHulton House 161-166 Fleet Street
London
EC4A 2DY
Secretary NameCompany Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1995(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1997)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Secretary NameCompany Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1995(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1997)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN

Location

Registered Address27 Mortimer Street
London
W1N 8BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£71,800
Cash£508
Current Liabilities£36,096

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
1 May 2003Application for striking-off (1 page)
18 March 2003Director resigned (1 page)
8 February 2003Return made up to 11/01/03; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (4 pages)
10 January 2002Return made up to 11/01/02; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
15 January 2001Return made up to 11/01/01; full list of members (6 pages)
12 July 2000Registered office changed on 12/07/00 from: 14/16 great portland street london W1N 6BL (1 page)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned (1 page)
3 February 2000Return made up to 11/01/00; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
4 February 1999Return made up to 11/01/99; full list of members (5 pages)
4 February 1999Return made up to 11/01/97; full list of members (6 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 March 1998New director appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: c/o d owen flat 25 gladstone court 97 regency st westminster london SW1P 4AL (1 page)
2 May 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997Registered office changed on 04/03/97 from: c/o thorne lancaster & co 8TH floor, aldwych house 81 aldwych london WC2B 4HN (1 page)
3 May 1996Full accounts made up to 30 April 1995 (7 pages)
17 February 1996New secretary appointed (2 pages)
17 February 1996Return made up to 11/01/96; no change of members (4 pages)
17 February 1996New director appointed (1 page)
17 February 1996Director resigned (2 pages)
3 July 1995Secretary resigned (2 pages)
3 July 1995Secretary resigned (2 pages)
3 July 1995New secretary appointed (2 pages)