Company NameElmdown Management Limited
Company StatusDissolved
Company Number02814821
CategoryPrivate Limited Company
Incorporation Date4 May 1993(30 years, 11 months ago)
Dissolution Date23 March 1999 (25 years ago)
Previous NameAlliance Electrical Northern Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Sarah Elizabeth Anne King
NationalityBritish
StatusClosed
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHugditch
Ramsbury
Marlborough
Wiltshire
SN8 2HL
Director NameMichael Charles Harry King
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1994(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 23 March 1999)
RoleChartered Engineer
Correspondence AddressHugditch
Ramsbury
Marlborough
Wiltshire
SN8 2HL
Director NameGeorge Robert Betham
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Caldicott Strawberry Lane
Burradon
Cramlington
Northumberland
NE23 7NJ
Director NameMrs Sarah Elizabeth Anne King
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHugditch
Ramsbury
Marlborough
Wiltshire
SN8 2HL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11th Floor,Holbrook House
14,Great Queen Street
London
WC2B 5DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
3 July 1998Company name changed alliance electrical northern lim ited\certificate issued on 06/07/98 (2 pages)
28 August 1997Return made up to 22/04/97; no change of members (4 pages)
26 April 1996Return made up to 22/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 January 1996Ad 17/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 January 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
27 January 1996Registered office changed on 27/01/96 from: 35 ballards lane london N3 1XW (1 page)
28 June 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
17 May 1995Return made up to 04/05/95; full list of members (12 pages)
15 March 1995Registered office changed on 15/03/95 from: 1 st peters road braintree essex CM7 6AN (1 page)