Company NameElthorne Gate Limited
Company StatusDissolved
Company Number03194385
CategoryPrivate Limited Company
Incorporation Date3 May 1996(28 years ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)
Previous NameMeteor Distribution Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDaniel Wettreich
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed17 March 2000(3 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address6959 Arapaho
Suite 122
Dallas
Texas
75248
Director NameDaniel Wettreich
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1996(2 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 1998)
RoleCompany Director
Correspondence Address6959 Arapaho
Suite 122
Dallas
Texas
75248
Director NameMr Colin John Grant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(4 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Britton Street
London
EC1M 5NW
Secretary NameMr Colin John Grant
NationalityBritish
StatusResigned
Appointed16 September 1996(4 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Britton Street
London
EC1M 5NW
Secretary NameStuart Graham Holman
NationalityBritish
StatusResigned
Appointed03 March 1997(10 months after company formation)
Appointment Duration9 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rennets Close
London
SE9 2NQ
Secretary NameJeanette Fitzgerald
NationalityAmerican
StatusResigned
Appointed01 December 1997(1 year, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 January 1998)
RoleAttorney
Correspondence Address3000 Morning Dove Lane
McKinney 75070 Texas Usa
Foreign
Secretary NameKeith Christopher George Foulser
NationalityBritish
StatusResigned
Appointed09 January 1998(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 April 1998)
RoleAccountant
Correspondence Address28 Cedar Park
Thorley
Hertfordshire
CM23 4JU
Director NameJason Louis Conway
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 June 2002)
RoleCompany Director
Correspondence Address16 Ashdale Grove
Stanmore
Middlesex
HA7 3SB
Secretary NameDanny Wettreich
NationalityAmerican
StatusResigned
Appointed02 April 1998(1 year, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 June 1998)
RoleCompany Director
Correspondence Address2415 Midway Road Suite 121
Carrollton Dallas
75006 Texas Usa
Foreign
Secretary NameGeraldine O'Neill
NationalityIrish
StatusResigned
Appointed08 June 1998(2 years, 1 month after company formation)
Appointment Duration3 months (resigned 11 September 1998)
RoleCompany Director
Correspondence Address97 Toorack Road
Harrow Weald
Harrow
Middlesex
HA3 5HS
Secretary NameSuzanne Patricia Conway
NationalityBritish
StatusResigned
Appointed11 September 1998(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 June 2002)
RoleCompany Director
Correspondence Address16 Ashdale Grove
Stanmore
Middlesex
HA7 3SB
Director NameTallyshaw Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1G 9SY
Secretary NameTallyshaw Services Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1G 9SY

Location

Registered AddressElthorne Gate
64 High Street
Pinner
Middlesex
HA5 5QA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

9 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
12 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 June 2001Return made up to 03/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
28 March 2000Ad 17/03/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
28 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 March 2000£ nc 100/10000 17/03/00 (1 page)
23 July 1999Return made up to 03/05/99; full list of members (6 pages)
4 November 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
4 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1998New secretary appointed (2 pages)
17 September 1998Secretary resigned (1 page)
29 August 1998Particulars of mortgage/charge (7 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
31 July 1998Director resigned (1 page)
23 June 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998New secretary appointed (2 pages)
17 June 1998New director appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
29 April 1998Registered office changed on 29/04/98 from: 54 baker street london W1M 2DJ (1 page)
18 April 1998Secretary resigned (1 page)
6 March 1998Company name changed meteor distribution LIMITED\certificate issued on 09/03/98 (2 pages)
3 February 1998Full accounts made up to 31 May 1997 (6 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed (2 pages)
13 November 1997Director resigned (1 page)
7 July 1997Return made up to 03/05/97; full list of members (6 pages)
27 June 1997Accounting reference date shortened from 31/05/97 to 30/05/97 (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997New secretary appointed (2 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/09/96
(1 page)
26 September 1996Ad 16/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 1996Registered office changed on 26/09/96 from: 15 wimpole street london W1M 8AP (1 page)
26 September 1996New secretary appointed;new director appointed (2 pages)
23 September 1996Company name changed shelfcorp 101 LIMITED\certificate issued on 24/09/96 (2 pages)
2 September 1996New director appointed (1 page)
2 September 1996Director resigned (2 pages)
3 May 1996Incorporation (20 pages)