Company NameElsia Limited
Company StatusDissolved
Company Number03140948
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 December 1995(28 years, 4 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr Richard Benjamin Travers
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2005(9 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 16 April 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBicton Farmhouse
Bicton Lane
Shrewsbury
Salop
SY3 8EU
Wales
Secretary NameDr Alistair James Davidson
StatusClosed
Appointed02 May 2012(16 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 16 April 2019)
RoleCompany Director
Correspondence AddressBravington House 2 Bravingtons Walk
London
N1 9AF
Director NameOtto Friedrich Wilhelm Gagelmann
Date of BirthJuly 1931 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleManaging Director
Correspondence AddressGrosse Wiesse 8
Goslar Lower Saxony D-38642
Germany
Foreign
Director NameMaurice Elliot Sherling
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Stirling Park
Orwell Road Rathcar
Dublin
Ireland
Director NameFrancois Leclercq
Date of BirthNovember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address62 Elysee 11 La Celle Saint Cloud
Yvelines 78170
France
Foreign
Director NameDuncan Buchanan Ritchie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressJoseph-Brocker-Dyk 35
47803 Krefeld
Germany
Foreign
Director NameMichael Ohanlon
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Stillorgan Grove
Blackrock
Dublin
County Dublin
Irish
Director NameAndrew Llewellyn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCyfarthfa House
Wroxton Lane Horley
Banbury
Oxfordshire
OX15 6BD
Director NameGuy Willy Jean Beke
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleHead Of Commercial Department
Correspondence AddressLeuvensebaan 235c
3040 Sint Agatha Roade
Belgium
Foreign
Director NameWilliam Martin Albury
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address33 Sish Lane
Stevenage
Hertfordshire
SG1 3LS
Secretary NameRaymond William Robertson
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address18 Lower Mere
East Grinstead
West Sussex
RH19 4TB
Director NameNico Van Der Vliet
Date of BirthAugust 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed21 June 1996(6 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 December 2006)
RoleManaging Director
Correspondence AddressUlimet Box 1069
Ryowjk
2280 Cb
Director NameDirk Malzer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1997(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 18 December 2009)
RolePresident
Correspondence AddressArndtstrasse 2
Konigstein
Hessia
61462
Director NameJan (Josef Bertha Dymphna Alfons) Matheve
Date of BirthMay 1944 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 1997(1 year after company formation)
Appointment Duration11 years (resigned 11 January 2008)
RoleManaging Director
Correspondence AddressHermann Rede Machenstrasse 25
Krefeld
Nrw
17809
Director NameDr Howard Forrest
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(2 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 March 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gates Cottage
Elvaston Park Road
Hexham
Northumberland
NE46 2HT
Secretary NameStan Halls
NationalityBritish
StatusResigned
Appointed15 March 1999(3 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 December 1999)
RoleCompany Director
Correspondence Address2 Priorsdean Close Tonbridge Road
Barming
Kent
ME16 9EZ
Director NameMichel Deneve
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed25 June 1999(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 2002)
RoleGeneral Manager
Correspondence AddressWoluwelaan 34
Diegem
1831
Secretary NameBarbara Anne Hawkes
NationalityBritish
StatusResigned
Appointed06 December 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2001)
RoleCompany Director
Correspondence Address18 Standen Close
Rainham
Kent
ME8 8RN
Secretary NameDr David Nisbet Wilson
NationalityBritish
StatusResigned
Appointed01 February 2001(5 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Foley Road
Claygate
Esher
Surrey
KT10 0NA
Director NameTerence Boon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(6 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Millard Way
Hitchin
Hertfordshire
SG4 0QF
Director NameIr Arch Bruno Ecker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed20 December 2002(7 years after company formation)
Appointment Duration7 years (resigned 18 December 2009)
RoleGeneral Manager
Correspondence AddressMeredorp 7
Mere
B - 9420
Belgium
Director NameWilhelmus Fredericus Bartholomeus Cornelis Charite
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityNetherlands
StatusResigned
Appointed25 January 2007(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 18 December 2009)
RoleMan Director
Correspondence AddressCaan Van Nechlaan 178
Ryswyk (Z.H)
2281 Br
The Netherlands
Director NameDr Rer Nat Horst Rvdi Koch
Date of BirthJune 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed25 January 2008(12 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 18 October 2017)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressTiefenthaler Str. 47
Grunstadt
Germany
Director NameHans Makkenze
Date of BirthApril 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed15 May 2009(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 May 2012)
RolePlant Manager
Country of ResidenceNetherlands
Correspondence Address39 Stijpwekering
Rijswijk
22005 Db
Netherlands
Director NameMr Gary Smyth
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2010(14 years after company formation)
Appointment Duration8 years, 11 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMetal Processors Ltd. Station Road
Clondalkin
Dublin 22
Ireland
Director NameMr Rodger Francis Abey-Parris
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(14 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 December 2018)
RoleManager
Country of ResidenceSpain
Correspondence AddressElsia Limited, Leonard House 5-7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Jocelyn Donald Robin Campbell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(15 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 December 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Longcroft House
Church Road
Welwyn Garden City
Hertfordshire
AL8 6DD

Contact

Telephone020 78338090
Telephone regionLondon

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£175,508
Net Worth£35,801
Cash£44,174
Current Liabilities£40,774

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
21 January 2019Application to strike the company off the register (3 pages)
31 December 2018Termination of appointment of Jocelyn Donald Robin Campbell as a director on 12 December 2018 (1 page)
31 December 2018Termination of appointment of Rodger Francis Abey-Parris as a director on 18 December 2018 (1 page)
31 December 2018Termination of appointment of Gary Smyth as a director on 11 December 2018 (1 page)
31 December 2018Termination of appointment of Maurice Elliot Sherling as a director on 10 December 2018 (1 page)
14 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
4 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
18 October 2017Termination of appointment of Horst Rvdi Koch as a director on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Horst Rvdi Koch as a director on 18 October 2017 (1 page)
18 May 2017Accounts for a small company made up to 31 December 2016 (10 pages)
18 May 2017Accounts for a small company made up to 31 December 2016 (10 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (4 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (4 pages)
25 May 2016Full accounts made up to 31 December 2015 (11 pages)
25 May 2016Full accounts made up to 31 December 2015 (11 pages)
8 January 2016Annual return made up to 22 December 2015 no member list (9 pages)
8 January 2016Annual return made up to 22 December 2015 no member list (9 pages)
7 January 2016Termination of appointment of Francois Leclercq as a director on 24 November 2015 (1 page)
7 January 2016Termination of appointment of Francois Leclercq as a director on 24 November 2015 (1 page)
29 May 2015Full accounts made up to 31 December 2014 (11 pages)
29 May 2015Full accounts made up to 31 December 2014 (11 pages)
24 December 2014Annual return made up to 22 December 2014 no member list (9 pages)
24 December 2014Annual return made up to 22 December 2014 no member list (9 pages)
13 June 2014Full accounts made up to 31 December 2013 (11 pages)
13 June 2014Full accounts made up to 31 December 2013 (11 pages)
8 January 2014Annual return made up to 22 December 2013 no member list (9 pages)
8 January 2014Annual return made up to 22 December 2013 no member list (9 pages)
24 May 2013Full accounts made up to 31 December 2012 (11 pages)
24 May 2013Full accounts made up to 31 December 2012 (11 pages)
11 January 2013Annual return made up to 22 December 2012 no member list (9 pages)
11 January 2013Annual return made up to 22 December 2012 no member list (9 pages)
17 September 2012Termination of appointment of David Wilson as a secretary (1 page)
17 September 2012Termination of appointment of Hans Makkenze as a director (1 page)
17 September 2012Termination of appointment of David Wilson as a secretary (1 page)
17 September 2012Appointment of Dr Alistair James Davidson as a secretary (2 pages)
17 September 2012Appointment of Dr Alistair James Davidson as a secretary (2 pages)
17 September 2012Termination of appointment of Hans Makkenze as a director (1 page)
22 May 2012Full accounts made up to 31 December 2011 (11 pages)
22 May 2012Full accounts made up to 31 December 2011 (11 pages)
29 December 2011Annual return made up to 22 December 2011 no member list (10 pages)
29 December 2011Annual return made up to 22 December 2011 no member list (10 pages)
5 September 2011Full accounts made up to 31 December 2010 (11 pages)
5 September 2011Full accounts made up to 31 December 2010 (11 pages)
8 July 2011Appointment of Mr Jocelyn Donald Robin Campbell as a director (2 pages)
8 July 2011Appointment of Mr Jocelyn Donald Robin Campbell as a director (2 pages)
4 January 2011Director's details changed for Maurice Elliot Sherling on 1 January 2010 (2 pages)
4 January 2011Director's details changed for Dr Rer Nat Horst Rvdi Koch on 1 January 2011 (2 pages)
4 January 2011Director's details changed for Francois Leclercq on 1 January 2010 (2 pages)
4 January 2011Director's details changed for Maurice Elliot Sherling on 1 January 2010 (2 pages)
4 January 2011Annual return made up to 22 December 2010 no member list (9 pages)
4 January 2011Director's details changed for Maurice Elliot Sherling on 1 January 2010 (2 pages)
4 January 2011Director's details changed for Dr Rer Nat Horst Rvdi Koch on 1 January 2011 (2 pages)
4 January 2011Director's details changed for Francois Leclercq on 1 January 2010 (2 pages)
4 January 2011Director's details changed for Dr Rer Nat Horst Rvdi Koch on 1 January 2011 (2 pages)
4 January 2011Director's details changed for Francois Leclercq on 1 January 2010 (2 pages)
4 January 2011Annual return made up to 22 December 2010 no member list (9 pages)
13 December 2010Termination of appointment of Terence Boon as a director (1 page)
13 December 2010Termination of appointment of Terence Boon as a director (1 page)
25 September 2010Full accounts made up to 31 December 2009 (11 pages)
25 September 2010Full accounts made up to 31 December 2009 (11 pages)
22 September 2010Appointment of Mr Rodger Francis Abey-Parris as a director (2 pages)
22 September 2010Appointment of Mr Rodger Francis Abey-Parris as a director (2 pages)
26 January 2010Appointment of Mr Gary Smyth as a director (2 pages)
26 January 2010Appointment of Mr Gary Smyth as a director (2 pages)
7 January 2010Annual return made up to 22 December 2009 no member list (3 pages)
7 January 2010Annual return made up to 22 December 2009 no member list (3 pages)
6 January 2010Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ United Kingdom on 6 January 2010 (1 page)
23 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page)
23 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page)
18 December 2009Termination of appointment of Bruno Ecker as a director (1 page)
18 December 2009Termination of appointment of Wilhelmus Charite as a director (1 page)
18 December 2009Termination of appointment of Dirk Malzer as a director (1 page)
18 December 2009Termination of appointment of Bruno Ecker as a director (1 page)
18 December 2009Director's details changed for Hans Makkemre on 18 December 2009 (2 pages)
18 December 2009Termination of appointment of Wilhelmus Charite as a director (1 page)
18 December 2009Director's details changed for Hans Makkemre on 18 December 2009 (2 pages)
18 December 2009Termination of appointment of Dirk Malzer as a director (1 page)
10 June 2009Director appointed hans makkemre (2 pages)
10 June 2009Director appointed hans makkemre (2 pages)
7 June 2009Full accounts made up to 31 December 2008 (11 pages)
7 June 2009Full accounts made up to 31 December 2008 (11 pages)
8 January 2009Annual return made up to 22/12/08 (4 pages)
8 January 2009Annual return made up to 22/12/08 (4 pages)
21 July 2008Appointment terminated director michael ohanlon (1 page)
21 July 2008Appointment terminated director michael ohanlon (1 page)
11 July 2008Full accounts made up to 31 December 2007 (10 pages)
11 July 2008Full accounts made up to 31 December 2007 (10 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
15 January 2008Annual return made up to 22/12/07 (7 pages)
15 January 2008Annual return made up to 22/12/07 (7 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 July 2007Full accounts made up to 31 December 2006 (10 pages)
9 July 2007Full accounts made up to 31 December 2006 (10 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
7 January 2007Annual return made up to 22/12/06
  • 363(288) ‐ Director resigned
(7 pages)
7 January 2007Annual return made up to 22/12/06
  • 363(288) ‐ Director resigned
(7 pages)
25 May 2006Full accounts made up to 31 December 2005 (10 pages)
25 May 2006Full accounts made up to 31 December 2005 (10 pages)
11 January 2006Annual return made up to 22/12/05 (7 pages)
11 January 2006Annual return made up to 22/12/05 (7 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
7 June 2005Full accounts made up to 31 December 2004 (10 pages)
7 June 2005Full accounts made up to 31 December 2004 (10 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 December 2004Annual return made up to 22/12/04 (7 pages)
23 December 2004Annual return made up to 22/12/04 (7 pages)
26 May 2004Full accounts made up to 31 December 2003 (10 pages)
26 May 2004Full accounts made up to 31 December 2003 (10 pages)
22 December 2003Annual return made up to 22/12/03 (7 pages)
22 December 2003Annual return made up to 22/12/03 (7 pages)
5 June 2003Full accounts made up to 31 December 2002 (11 pages)
5 June 2003Full accounts made up to 31 December 2002 (11 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
30 December 2002Annual return made up to 22/12/02 (7 pages)
30 December 2002Annual return made up to 22/12/02 (7 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
4 July 2002Full accounts made up to 31 December 2001 (10 pages)
4 July 2002Full accounts made up to 31 December 2001 (10 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 mason's house bromley kent BR2 9EQ (1 page)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 mason's house bromley kent BR2 9EQ (1 page)
3 January 2002Annual return made up to 22/12/01 (6 pages)
3 January 2002Annual return made up to 22/12/01 (6 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
19 June 2001Full accounts made up to 31 December 2000 (10 pages)
19 June 2001Full accounts made up to 31 December 2000 (10 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
3 January 2001Annual return made up to 22/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2001Annual return made up to 22/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Full accounts made up to 31 December 1999 (9 pages)
26 July 2000Full accounts made up to 31 December 1999 (9 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
17 January 2000Annual return made up to 22/12/99 (5 pages)
17 January 2000Annual return made up to 22/12/99 (5 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000New secretary appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
19 October 1999Annual return made up to 22/12/98 (6 pages)
19 October 1999Annual return made up to 22/12/98 (6 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999Secretary resigned (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
31 July 1998Full accounts made up to 31 December 1997 (9 pages)
31 July 1998Full accounts made up to 31 December 1997 (9 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998Annual return made up to 22/12/97
  • 363(288) ‐ Director resigned
(6 pages)
31 May 1998Annual return made up to 22/12/97
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1997Full accounts made up to 31 December 1996 (9 pages)
10 November 1997Full accounts made up to 31 December 1996 (9 pages)
27 January 1997Annual return made up to 22/12/96 (6 pages)
27 January 1997Annual return made up to 22/12/96 (6 pages)
22 December 1995Incorporation (30 pages)
22 December 1995Incorporation (30 pages)