Company NameElgin Enterprises Limited
Company StatusDissolved
Company Number03367126
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 11 months ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)
Previous NamesSalterton Limited and Cameron Court Business Centre Limited

Business Activity

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

Directors

Director NameMr Sorathorn Wongmaitree
Date of BirthMarch 1970 (Born 54 years ago)
NationalityThai
StatusClosed
Appointed10 August 2010(13 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 26 April 2011)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressHillbrow House Hillbrow Road
Esher
Surrey
KT10 9NW
Secretary NameSorathorn Wongmaitrees
StatusClosed
Appointed10 August 2010(13 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 26 April 2011)
RoleCompany Director
Correspondence AddressHillbrow House Hillbrow Road
Esher
Surrey
KT10 9NW
Director NameRobert Baker Pady
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address157 Vanner Road
Witney
Oxfordshire
OX28 1LQ
Secretary NameMrs Angela Mary Pady
NationalityBritish
StatusResigned
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address157 Vanner Road
Witney
Oxfordshire
OX28 1LQ
Director NameMr Jeremy Richard Russell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrindle Tiles Mayfield Avenue
New Haw
Addlestone
Surrey
KT15 3AG
Director NameMr Peter Wilman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(4 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAppleshaw Prey Heath Road
Woking
Surrey
GU22 0RN
Director NameRobert Percy Woolford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2005)
RoleAccountant
Correspondence AddressPinewood Golf Club Road
Weybridge
Surrey
KT13 0NJ
Secretary NameJacqueline Anne Wilman
NationalityBritish
StatusResigned
Appointed04 April 2002(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressAppleshaw
Prey Heath Road
Woking
Surrey
GU22 0RN
Director NameMr Laurence Binge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(8 years, 2 months after company formation)
Appointment Duration5 years (resigned 10 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow House Hillbrow Road
Esher
Surrey
KT10 9NW
Secretary NamePhilippa Maria De Oliveira Myers
NationalityBritish
StatusResigned
Appointed01 August 2005(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address36 Moat Court
Shaw Close
Ottershaw
Surrey
KT16 0PH
Director NameMr Joseph Charles Dunne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed04 December 2006(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHillbrow House Hillbrow Road
Esher
Surrey
KT10 9NW
Secretary NameLaurence Binge
NationalityBritish
StatusResigned
Appointed01 April 2009(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 2010)
RoleCompany Director
Correspondence AddressHillbrow House Hillbrow Road
Esher
Surrey
KT10 9NW

Location

Registered AddressHillbrow House Hillbrow Road
Esher
Surrey
KT10 9NW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
1 October 2010Appointment of Sorathorn Wongmaitrees as a director (2 pages)
1 October 2010Appointment of Sorathorn Wongmaitrees as a director (2 pages)
30 September 2010Appointment of Sorathorn Wongmaitrees as a secretary (1 page)
30 September 2010Termination of appointment of Laurence Binge as a secretary (1 page)
30 September 2010Termination of appointment of Joseph Dunne as a director (1 page)
30 September 2010Termination of appointment of Laurence Binge as a director (1 page)
30 September 2010Termination of appointment of Peter Wilman as a director (1 page)
30 September 2010Termination of appointment of Laurence Binge as a secretary (1 page)
30 September 2010Termination of appointment of Peter Wilman as a director (1 page)
30 September 2010Termination of appointment of Joseph Dunne as a director (1 page)
30 September 2010Appointment of Sorathorn Wongmaitrees as a secretary (1 page)
30 September 2010Termination of appointment of Laurence Binge as a director (1 page)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 100
(5 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 100
(5 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 100
(5 pages)
15 February 2010Secretary's details changed for Laurence Binge on 12 February 2010 (1 page)
15 February 2010Director's details changed for Mr Joseph Charles Dunne on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Laurence Binge on 12 February 2010 (2 pages)
15 February 2010Secretary's details changed for Laurence Binge on 12 February 2010 (1 page)
15 February 2010Director's details changed for Mr Laurence Binge on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Joseph Charles Dunne on 15 February 2010 (2 pages)
5 June 2009Return made up to 08/05/09; no change of members (3 pages)
5 June 2009Return made up to 08/05/09; no change of members (3 pages)
6 May 2009Full accounts made up to 31 December 2008 (9 pages)
6 May 2009Full accounts made up to 31 December 2008 (9 pages)
8 April 2009Secretary appointed laurence binge (2 pages)
8 April 2009Appointment terminated secretary philippa myers (1 page)
8 April 2009Secretary appointed laurence binge (2 pages)
8 April 2009Appointment Terminated Secretary philippa myers (1 page)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 May 2008Return made up to 08/05/08; full list of members (4 pages)
9 May 2008Return made up to 08/05/08; full list of members (4 pages)
15 May 2007Return made up to 08/05/07; full list of members (3 pages)
15 May 2007Return made up to 08/05/07; full list of members (3 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 December 2006New director appointed (3 pages)
22 December 2006New director appointed (3 pages)
19 May 2006Return made up to 08/05/06; full list of members (3 pages)
19 May 2006Return made up to 08/05/06; full list of members (3 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (3 pages)
17 August 2005New director appointed (3 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
16 August 2005Company name changed cameron court business centre li mited\certificate issued on 16/08/05 (2 pages)
16 August 2005Company name changed cameron court business centre li mited\certificate issued on 16/08/05 (2 pages)
1 July 2005Return made up to 08/05/05; full list of members (3 pages)
1 July 2005Return made up to 08/05/05; full list of members (3 pages)
18 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 May 2005Accounts made up to 31 December 2004 (6 pages)
15 May 2004Return made up to 08/05/04; full list of members (7 pages)
15 May 2004Return made up to 08/05/04; full list of members (7 pages)
30 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 March 2004Accounts made up to 31 December 2003 (1 page)
17 May 2003Return made up to 08/05/03; full list of members (7 pages)
17 May 2003Return made up to 08/05/03; full list of members (7 pages)
2 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
16 May 2002Company name changed salterton LIMITED\certificate issued on 16/05/02 (2 pages)
16 May 2002Company name changed salterton LIMITED\certificate issued on 16/05/02 (2 pages)
14 May 2002Return made up to 08/05/02; full list of members (6 pages)
14 May 2002Return made up to 08/05/02; full list of members (6 pages)
26 April 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
26 April 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
23 April 2002New director appointed (3 pages)
23 April 2002New director appointed (3 pages)
23 April 2002New director appointed (3 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (3 pages)
23 April 2002New director appointed (3 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002New director appointed (3 pages)
23 April 2002Director resigned (1 page)
8 April 2002Director's particulars changed (1 page)
8 April 2002Secretary's particulars changed (1 page)
8 April 2002Director's particulars changed (1 page)
8 April 2002Secretary's particulars changed (1 page)
3 December 2001Total exemption full accounts made up to 31 October 2001 (8 pages)
3 December 2001Total exemption full accounts made up to 31 October 2001 (8 pages)
1 June 2001Return made up to 08/05/01; full list of members (6 pages)
1 June 2001Return made up to 08/05/01; full list of members (6 pages)
20 February 2001Full accounts made up to 31 October 2000 (8 pages)
20 February 2001Full accounts made up to 31 October 2000 (8 pages)
6 July 2000Full accounts made up to 31 October 1999 (8 pages)
6 July 2000Full accounts made up to 31 October 1999 (8 pages)
18 May 2000Return made up to 08/05/00; full list of members (6 pages)
18 May 2000Return made up to 08/05/00; full list of members (6 pages)
14 May 1999Return made up to 08/05/99; no change of members (6 pages)
14 May 1999Return made up to 08/05/99; no change of members (6 pages)
10 February 1999Full accounts made up to 31 October 1998 (8 pages)
10 February 1999Full accounts made up to 31 October 1998 (8 pages)
14 May 1998Return made up to 08/05/98; full list of members (8 pages)
14 May 1998Return made up to 08/05/98; full list of members (8 pages)
11 February 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
11 February 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
6 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1997Ad 08/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1997Ad 08/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 1997Incorporation (18 pages)
8 May 1997Incorporation (18 pages)