Company NameElmcraft Limited
Company StatusDissolved
Company Number03221975
CategoryPrivate Limited Company
Incorporation Date9 July 1996(27 years, 9 months ago)
Dissolution Date23 August 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRobert Anthony McKellar
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1996(1 week, 3 days after company formation)
Appointment Duration15 years, 1 month (closed 23 August 2011)
RoleStore Retailer
Country of ResidenceEngland
Correspondence Address1 Burnett Park
Harlow
Essex
CM19 4SD
Secretary NameRobert Anthony McKellar
NationalityBritish
StatusClosed
Appointed19 July 1996(1 week, 3 days after company formation)
Appointment Duration15 years, 1 month (closed 23 August 2011)
RoleStore Retailer
Country of ResidenceEngland
Correspondence Address1 Burnett Park
Harlow
Essex
CM19 4SD
Director NameLeonard Henry James
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(6 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 23 August 2011)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressEight Oaks
Rectory Road, Weeley Heath
Clacton On Sea
Essex
CO16 9BH
Director NameMr Brian Edward John McKellar
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(10 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 23 August 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Chantrys
Fox Street
Ardleigh
Essex
CO7 7PS
Director NameNicholas John Garner
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(1 week, 3 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 1997)
RoleFurniture Retailer
Correspondence Address7 Green Walk
Marden Ash
Ongar
Essex
CM5 9HR
Director NameEvelyn McKellar
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(9 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 10 April 2003)
RoleStore Retailer
Correspondence AddressThe Forge Water Lane Cottage
Water Lane
Roydon
Essex
CM19 5DR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
3 May 2011Application to strike the company off the register (3 pages)
3 May 2011Application to strike the company off the register (3 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 March 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 200
(6 pages)
10 March 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 200
(6 pages)
5 March 2010Director's details changed for Robert Anthony Mckellar on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Leonard Henry James on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Robert Anthony Mckellar on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Leonard Henry James on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Leonard Henry James on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Robert Anthony Mckellar on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Brian Edward John Mckellar on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Brian Edward John Mckellar on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Brian Edward John Mckellar on 5 March 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 March 2009Return made up to 22/01/09; full list of members (4 pages)
18 March 2009Return made up to 22/01/09; full list of members (4 pages)
18 March 2009Registered office changed on 18/03/2009 from knight wheeler & co 54 sun street waltham abbey essex EN9 1EJ (1 page)
18 March 2009Registered office changed on 18/03/2009 from knight wheeler & co 54 sun street waltham abbey essex EN9 1EJ (1 page)
22 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 April 2008Return made up to 22/01/08; full list of members (4 pages)
30 April 2008Return made up to 22/01/08; full list of members (4 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007Return made up to 22/01/07; full list of members (3 pages)
22 January 2007Return made up to 22/01/07; full list of members (3 pages)
9 August 2006Return made up to 09/07/06; full list of members (2 pages)
9 August 2006Return made up to 09/07/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 July 2005Return made up to 09/07/05; full list of members (3 pages)
19 July 2005Return made up to 09/07/05; full list of members (3 pages)
9 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 October 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
1 October 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
5 July 2004Return made up to 09/07/04; full list of members (7 pages)
5 July 2004Return made up to 09/07/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 September 2003Particulars of mortgage/charge (5 pages)
2 September 2003Particulars of mortgage/charge (5 pages)
5 August 2003Return made up to 09/07/03; full list of members (7 pages)
5 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
31 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
17 December 2002Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
17 December 2002Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
6 November 2002Return made up to 09/07/02; full list of members (7 pages)
6 November 2002Return made up to 09/07/02; full list of members (7 pages)
10 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 October 2001Ad 01/05/00--------- £ si 100@1 (2 pages)
11 October 2001Ad 01/05/00--------- £ si 100@1 (2 pages)
11 September 2001Return made up to 09/07/01; full list of members (6 pages)
11 September 2001Return made up to 09/07/01; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
6 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
12 September 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
(6 pages)
12 September 2000Return made up to 09/07/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
2 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
28 July 1999Return made up to 09/07/99; no change of members (6 pages)
28 July 1999Return made up to 09/07/99; no change of members (6 pages)
4 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
4 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
4 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1998Return made up to 09/07/98; no change of members
  • 363(287) ‐ Registered office changed on 05/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 October 1998Return made up to 09/07/98; no change of members (4 pages)
27 April 1998Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
27 April 1998Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
18 August 1997Return made up to 09/07/97; full list of members (6 pages)
18 August 1997Return made up to 09/07/97; full list of members (6 pages)
16 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
16 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
29 August 1996Accounting reference date shortened from 31/07/97 to 30/11/96 (1 page)
29 August 1996Accounting reference date shortened from 31/07/97 to 30/11/96 (1 page)
20 August 1996Ad 19/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1996Ad 19/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1996New secretary appointed;new director appointed (2 pages)
20 August 1996New director appointed (2 pages)
25 July 1996Secretary resigned (1 page)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1996Registered office changed on 25/07/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
25 July 1996Memorandum and Articles of Association (11 pages)
25 July 1996Memorandum and Articles of Association (11 pages)
25 July 1996£ nc 1000/200000 19/07/96 (1 page)
25 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 1996Secretary resigned (1 page)
25 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1996Registered office changed on 25/07/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
25 July 1996Conve 19/07/96 (1 page)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
25 July 1996£ nc 1000/200000 19/07/96 (1 page)
25 July 1996Conve 19/07/96 (1 page)
9 July 1996Incorporation (16 pages)