Company NameElpro (International) Limited
DirectorsAdrian Joseph Clarke and Charles William Green
Company StatusDissolved
Company Number03040601
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Adrian Joseph Clarke
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 1995(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Palmerston Road
Buckhurst Hill
Essex
IG9 5LW
Secretary NameMr Adrian Joseph Clarke
NationalityIrish
StatusCurrent
Appointed31 March 1995(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Palmerston Road
Buckhurst Hill
Essex
IG9 5LW
Director NameMr Charles William Green
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(11 months after company formation)
Appointment Duration28 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Burlington Place
Woodford Green
Essex
IG8 0PX
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameElsje Maria Margaretha Clarke
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address40 Palmerston Road
Buckhurst Hill
Essex
IG9 5LW
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 March 2002Dissolved (1 page)
18 December 2001Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page)
5 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
5 December 2001Liquidators statement of receipts and payments (5 pages)
5 July 2001Liquidators statement of receipts and payments (5 pages)
4 January 2001Liquidators statement of receipts and payments (7 pages)
6 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2000Statement of affairs (6 pages)
6 January 2000Appointment of a voluntary liquidator (1 page)
21 December 1999Registered office changed on 21/12/99 from: first floor 263 chingford mount road london E4 8LP (1 page)
3 June 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 03/06/99
(6 pages)
6 October 1998Registered office changed on 06/10/98 from: prestige house 84 queens road buckhurst hill essex IG9 5BS (1 page)
6 October 1998Full accounts made up to 31 March 1997 (7 pages)
12 May 1998Return made up to 31/03/98; no change of members (4 pages)
11 August 1997Return made up to 31/03/97; no change of members (4 pages)
6 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 September 1996Return made up to 31/03/96; full list of members (6 pages)
3 May 1996Director resigned (1 page)
20 March 1996New director appointed (2 pages)
21 November 1995Ad 17/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New secretary appointed;new director appointed (2 pages)
27 September 1995Registered office changed on 27/09/95 from: 255 chingford mount road chingford london E4 8LP (1 page)
11 September 1995Registered office changed on 11/09/95 from: 255 chingford mount road chingford london E4 8LP (1 page)
7 April 1995Registered office changed on 07/04/95 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page)
7 April 1995Director resigned (2 pages)
7 April 1995Secretary resigned (2 pages)
31 March 1995Incorporation (16 pages)