Company NameElliott Grants Limited
Company StatusDissolved
Company Number02870058
CategoryPrivate Limited Company
Incorporation Date9 November 1993(30 years, 6 months ago)
Dissolution Date12 August 2003 (20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameStephen Lesley Grant
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1993(3 weeks, 2 days after company formation)
Appointment Duration9 years, 8 months (closed 12 August 2003)
RoleHairdresser
Correspondence Address26 Tomsfield
Hatfield
Hertfordshire
AL10 9PG
Secretary NameSuzanne Wrigley
NationalityBritish
StatusClosed
Appointed02 December 1993(3 weeks, 2 days after company formation)
Appointment Duration9 years, 8 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address26 Tomsfield
Hatfield
Hertfordshire
AL10 9TB
Director NameStephen Leonard Knowles
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1995)
RoleAccountant
Correspondence Address2 Edward House
Station Approach
Coulsdon
Surrey
CR5 2NS
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressDyer & Co Onega House
112 Main Road
Sidcup
Kent
DA14 6NG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,541
Cash£181
Current Liabilities£29,822

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

29 April 2003First Gazette notice for compulsory strike-off (1 page)
30 October 2002Registered office changed on 30/10/02 from: 8 devonshire row london EC2M 4RH (1 page)
22 May 2002Return made up to 09/11/00; full list of members (7 pages)
25 January 2002Return made up to 09/11/01; full list of members (7 pages)
4 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
21 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
4 February 2000Return made up to 09/11/99; full list of members (7 pages)
27 January 2000Accounts for a small company made up to 31 July 1998 (4 pages)
16 June 1999Return made up to 09/11/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 31 July 1995 (5 pages)
31 July 1998Accounts for a small company made up to 31 July 1997 (5 pages)
31 July 1998Accounts for a small company made up to 31 July 1996 (5 pages)
31 May 1998Accounts for a small company made up to 31 July 1994 (3 pages)
30 May 1998Return made up to 09/11/97; full list of members (6 pages)
28 January 1998Registered office changed on 28/01/98 from: 2 alexander buildings station approach road coulsdon surrey CR5 2NS (1 page)
17 December 1996Return made up to 09/11/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 November 1995Return made up to 09/11/95; no change of members (4 pages)