Company NameElderflower Champers Limited
Company StatusDissolved
Company Number02831434
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)
Dissolution Date29 December 1998 (25 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIain Christopher Chapman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(2 days after company formation)
Appointment Duration5 years, 6 months (closed 29 December 1998)
RoleHaulage Contractor
Correspondence Address43 Rue Notre Dame
Marciac
32230
Secretary NameMrs Geraldine Claire Chapman
NationalityBritish
StatusClosed
Appointed01 July 1993(2 days after company formation)
Appointment Duration5 years, 6 months (closed 29 December 1998)
RoleCompany Director
Correspondence Address43 Rue Notre Dame
32230 Marciac
France
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
8 September 1998First Gazette notice for voluntary strike-off (1 page)
30 July 1998Application for striking-off (1 page)
17 July 1998Return made up to 29/06/98; no change of members (4 pages)
13 October 1997Registered office changed on 13/10/97 from: herons ford tilbury road east haddon northants NN6 8BX (1 page)
30 September 1997Secretary's particulars changed (1 page)
30 September 1997Director's particulars changed (1 page)
5 September 1997Full accounts made up to 30 June 1997 (5 pages)
2 July 1997Return made up to 29/06/97; full list of members (5 pages)
2 September 1996Full accounts made up to 30 June 1996 (6 pages)
2 September 1996Return made up to 29/06/96; no change of members (4 pages)
29 August 1995Return made up to 29/06/95; no change of members (4 pages)
29 August 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)