Sudbury
Ashbourne
DE6 5HT
Director Name | Mr Mike Heinrich Payne |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(26 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62-66 Bermondsey Street London SE1 3UD |
Director Name | Mr David Webster |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(26 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62-66 Bermondsey Street London SE1 3UD |
Director Name | Mr Stephen Ian Moor |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(1 day after company formation) |
Appointment Duration | 24 years, 11 months (resigned 13 October 2022) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | 6 West End Wirksworth Matlock Derbyshire DE4 4EG |
Secretary Name | Fiona Elizabeth Moor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(1 day after company formation) |
Appointment Duration | 24 years, 11 months (resigned 13 October 2022) |
Role | Company Director |
Correspondence Address | 6 West End Wirksworth Matlock Derbyshire DE4 4EG |
Director Name | Mr Stephen Ian Moor |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2022(24 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 11 August 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 62-66 Bermondsey Street London SE1 3UD |
Director Name | Mr Mike Heinrich Payne |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Srb Acountancy The Lower Stables, Main Street Sudbury Ashbourne DE6 5HT |
Director Name | Mr David Webster |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Srb Acountancy The Lower Stables, Main Street Sudbury Ashbourne DE6 5HT |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Website | www.elysion.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01629 820030 |
Telephone region | Matlock |
Registered Address | 62-66 Bermondsey Street London SE1 3UD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mr S.i. Moor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,244 |
Cash | £60,191 |
Current Liabilities | £89,367 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
17 January 2024 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
16 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2023 | Change of details for Mfg Holdings (E) Limited as a person with significant control on 15 December 2023 (2 pages) |
16 December 2023 | Appointment of Mr David Webster as a director on 15 December 2023 (2 pages) |
16 December 2023 | Appointment of Mr Mike Heinrich Payne as a director on 15 December 2023 (2 pages) |
16 December 2023 | Notification of Mfg Holdings (E) Limited as a person with significant control on 15 December 2023 (2 pages) |
16 December 2023 | Termination of appointment of Stephen Ian Moor as a director on 15 December 2023 (1 page) |
16 December 2023 | Cessation of Stephen Ian Moor as a person with significant control on 15 December 2023 (1 page) |
16 December 2023 | Registered office address changed from Srb Acountancy the Lower Stables, Main Street Sudbury Ashbourne DE6 5HT England to 62-66 Bermondsey Street London SE1 3UD on 16 December 2023 (1 page) |
23 November 2023 | Termination of appointment of Mike Heinrich Payne as a director on 23 November 2023 (1 page) |
23 November 2023 | Cessation of Mfg Holdings (E) Limited as a person with significant control on 23 November 2023 (1 page) |
23 November 2023 | Appointment of Mr Stephen Ian Moor as a director on 23 November 2023 (2 pages) |
23 November 2023 | Termination of appointment of David Webster as a director on 23 November 2023 (1 page) |
23 November 2023 | Registered office address changed from 62-66 Bermondsey Street London SE1 3UD England to Srb Acountancy the Lower Stables, Main Street Sudbury Ashbourne DE6 5HT on 23 November 2023 (1 page) |
23 November 2023 | Notification of Stephen Ian Moor as a person with significant control on 23 November 2023 (2 pages) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
11 August 2023 | Termination of appointment of Stephen Ian Moor as a director on 11 August 2023 (1 page) |
7 November 2022 | Confirmation statement made on 27 October 2022 with updates (4 pages) |
18 October 2022 | Appointment of Mr Stephen Ian Moor as a director on 13 October 2022 (2 pages) |
16 October 2022 | Termination of appointment of Fiona Elizabeth Moor as a secretary on 13 October 2022 (1 page) |
16 October 2022 | Appointment of Mr Mike Heinrich Payne as a director on 13 October 2022 (2 pages) |
16 October 2022 | Appointment of Mr David Webster as a director on 13 October 2022 (2 pages) |
16 October 2022 | Registered office address changed from The Lower Stables Main Street Sudbury Ashbourne DE6 5HT United Kingdom to 62-66 Bermondsey Street London SE1 3UD on 16 October 2022 (1 page) |
16 October 2022 | Cessation of Stephen Ian Moor as a person with significant control on 13 October 2022 (1 page) |
16 October 2022 | Termination of appointment of Stephen Ian Moor as a director on 13 October 2022 (1 page) |
16 October 2022 | Notification of Mfg Holdings (E) Limited as a person with significant control on 13 October 2022 (2 pages) |
18 July 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
28 April 2022 | Registered office address changed from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW to The Lower Stables Main Street Sudbury Ashbourne DE6 5HT on 28 April 2022 (1 page) |
28 October 2021 | Confirmation statement made on 27 October 2021 with updates (5 pages) |
8 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
26 November 2020 | Confirmation statement made on 27 October 2020 with updates (5 pages) |
23 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
20 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
2 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Stephen Ian Moor on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Stephen Ian Moor on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Stephen Ian Moor on 1 October 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from compton house king edward street ashbourne derbyshire DE6 1BX (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from compton house king edward street ashbourne derbyshire DE6 1BX (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from peak management associates LTD the chambers ashbourne hall cockayne avenue ashbourne derbyshire DE6 1EJ (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from peak management associates LTD the chambers ashbourne hall cockayne avenue ashbourne derbyshire DE6 1EJ (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 November 2005 | Return made up to 27/10/05; full list of members (6 pages) |
21 November 2005 | Return made up to 27/10/05; full list of members (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
24 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 December 2003 | Return made up to 27/10/03; full list of members (6 pages) |
30 December 2003 | Return made up to 27/10/03; full list of members (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 December 2002 | Company name changed steeltech structural services li mited\certificate issued on 30/12/02 (2 pages) |
30 December 2002 | Company name changed steeltech structural services li mited\certificate issued on 30/12/02 (2 pages) |
8 November 2002 | Return made up to 27/10/02; full list of members
|
8 November 2002 | Return made up to 27/10/02; full list of members
|
4 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 October 2001 | Return made up to 27/10/01; full list of members
|
28 October 2001 | Return made up to 27/10/01; full list of members
|
8 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 November 1999 | Return made up to 27/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 27/10/99; full list of members (6 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 October 1998 | Return made up to 27/10/98; full list of members (6 pages) |
26 October 1998 | Return made up to 27/10/98; full list of members (6 pages) |
20 October 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
20 October 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: wharf lodge 112 mansfield road derby DE1 3RA (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: wharf lodge 112 mansfield road derby DE1 3RA (1 page) |
6 November 1997 | Secretary resigned (1 page) |
27 October 1997 | Incorporation (18 pages) |
27 October 1997 | Incorporation (18 pages) |