Company NameElmec Manufacturing Limited
Company StatusDissolved
Company Number03320662
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Brown
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Fernside
Buckhurst Hill
Essex
IG9 5TY
Secretary NameMr Christopher David Brown
NationalityBritish
StatusClosed
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Walnut Way
Buckhurst Hill
Essex
IG9 6HU
Director NameMr Christopher David Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1997(3 weeks, 2 days after company formation)
Appointment Duration6 years, 4 months (closed 22 July 2003)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address19 Walnut Way
Buckhurst Hill
Essex
IG9 6HU
Director NameJohn Charles Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(3 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 2000)
RoleSales Executive
Correspondence AddressThe Barn Sallets Green
Barnston
Dunmow
Essex
CM6 1ND
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressRigg Approach
Leyton
London
E10 7QN
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
26 February 2003Application for striking-off (2 pages)
31 July 2002Full accounts made up to 30 April 2002 (8 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 September 2001Full accounts made up to 30 April 2001 (8 pages)
14 February 2001Return made up to 09/02/01; full list of members (6 pages)
3 October 2000Full accounts made up to 30 April 2000 (8 pages)
18 August 2000Director resigned (1 page)
2 March 2000Return made up to 19/02/00; full list of members (7 pages)
26 January 2000Full accounts made up to 30 April 1999 (8 pages)
2 May 1999Return made up to 18/02/99; no change of members (4 pages)
30 November 1998Full accounts made up to 30 April 1998 (8 pages)
26 February 1998Return made up to 19/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 May 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Registered office changed on 23/04/97 from: 144 high street epping essex CM16 4AG (1 page)
23 April 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Secretary resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
19 February 1997Incorporation (15 pages)