Company NameELP UK Management Limited
Company StatusDissolved
Company Number03274685
CategoryPrivate Limited Company
Incorporation Date6 November 1996(27 years, 6 months ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)
Previous NameElidor Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Joseph Barrett
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed13 January 1997(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 20 May 2003)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address97 Upper Leeson Street
Dublin
4
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1997(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 20 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameMr Raymond Yeoman Frederick Horney
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1997(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 20 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont
Hassocks
West Sussex
BN6 9EP
Director NameJohn Ronan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed19 February 1997(3 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 20 May 2003)
RoleProperty Developer
Country of ResidenceIreland
Correspondence AddressDargle Cottage, Dargle
Enniskerry
County Wicklow
Ireland
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(8 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 20 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Secretary NameGail Robson Skeete
NationalityBritish
StatusClosed
Appointed19 July 2000(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 20 May 2003)
RoleAccountant
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed13 January 1997(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 20 May 2003)
Correspondence Address25 City Road
London
EC1Y 1BQ
Director NameMichael Terence Baker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(2 months, 1 week after company formation)
Appointment Duration6 months (resigned 18 July 1997)
RoleFinancial Controller
Correspondence Address63 Erskine Hill
London
NW11 6EY
Director NameBrian Stanley Bunt
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(2 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 1997)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dees Vicarage Lane
Scaynes Hill
Haywards Heath
West Sussex
RH17 7PB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address25 City Road
London
EC1Y 1BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
16 December 2002Application for striking-off (1 page)
13 December 2002Return made up to 30/11/02; full list of members (9 pages)
20 November 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2002Secretary's particulars changed (1 page)
17 January 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
20 December 2001Return made up to 30/11/01; full list of members (8 pages)
8 February 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
14 December 2000Return made up to 30/11/00; full list of members (8 pages)
22 August 2000New secretary appointed (2 pages)
7 April 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
12 January 2000Return made up to 06/11/99; full list of members (7 pages)
4 January 2000Return made up to 30/11/99; full list of members (16 pages)
23 March 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
23 February 1999Director resigned (1 page)
10 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1998Return made up to 30/11/98; change of members (13 pages)
10 December 1998Return made up to 06/11/98; full list of members (16 pages)
24 November 1997Return made up to 06/11/97; full list of members (12 pages)
1 October 1997Accounts for a dormant company made up to 30 June 1997 (6 pages)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (4 pages)
10 July 1997Director's particulars changed (1 page)
14 March 1997Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page)
10 March 1997New director appointed (2 pages)
19 January 1997New director appointed (4 pages)
19 January 1997New director appointed (3 pages)
17 January 1997New director appointed (2 pages)
17 January 1997Director resigned (1 page)
17 January 1997New director appointed (3 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 January 1997New director appointed (3 pages)
17 January 1997Registered office changed on 17/01/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
17 January 1997Secretary resigned;director resigned (1 page)
2 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
2 January 1997Company name changed elidor properties LIMITED\certificate issued on 02/01/97 (2 pages)
6 November 1996Incorporation (18 pages)