Company NameElliott & Porter Limited
Company StatusDissolved
Company Number03459003
CategoryPrivate Limited Company
Incorporation Date31 October 1997(26 years, 6 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLinda Ann Elliott
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2000(2 years, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 17 August 2010)
RoleBuilding Consultant
Country of ResidenceEngland
Correspondence Address158 Hermon Hill
South Woodford
London
E18 1QH
Secretary NameLinda Ann Elliott
NationalityBritish
StatusClosed
Appointed19 October 2000(2 years, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 17 August 2010)
RoleBuilding Consultant
Country of ResidenceEngland
Correspondence AddressParaine
High Road
Fobbing
Essex
SS17 9HN
Director NameNicholas Darren Elliot
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 17 August 2010)
RoleDecorator
Country of ResidenceEngland
Correspondence Address158 Hermon Hill
South Woodford
London
E18 1QH
Director NameMr Victor Elliott
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleConsultant
Correspondence AddressParaine High Road
Fobbing
Stanford Le Hope
Essex
SS17 9HN
Director NameMr Philip Steven Porter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleConsultant
Correspondence Address38 Shenfield Crescent
Brentwood
Essex
CM15 8BW
Secretary NameMr Philip Steven Porter
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleConsultant
Correspondence Address38 Shenfield Crescent
Brentwood
Essex
CM15 8BW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address158 Hermon Hill
South Woodford
London
E18 1QH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,004
Cash£17,724
Current Liabilities£41,990

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
21 April 2010Application to strike the company off the register (4 pages)
21 April 2010Application to strike the company off the register (4 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 November 2009Director's details changed for Nicholas Darren Elliot on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Linda Ann Elliott on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 2
(5 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 2
(5 pages)
10 November 2009Director's details changed for Linda Ann Elliott on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Nicholas Darren Elliot on 10 November 2009 (2 pages)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 November 2008Return made up to 31/10/08; full list of members (4 pages)
11 November 2008Return made up to 31/10/08; full list of members (4 pages)
13 August 2008Appointment terminated director victor elliott (1 page)
13 August 2008Appointment Terminated Director victor elliott (1 page)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
9 November 2007Return made up to 31/10/07; full list of members (3 pages)
9 November 2007Return made up to 31/10/07; full list of members (3 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 January 2007Return made up to 31/10/06; full list of members (3 pages)
2 January 2007Return made up to 31/10/06; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
4 November 2005Return made up to 31/10/05; full list of members (3 pages)
4 November 2005Return made up to 31/10/05; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 November 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/11/04
(7 pages)
15 November 2004Return made up to 31/10/04; full list of members (7 pages)
7 February 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
7 February 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
19 November 2003Return made up to 31/10/03; full list of members (7 pages)
19 November 2003Return made up to 31/10/03; full list of members (7 pages)
4 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
4 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
14 November 2002Return made up to 31/10/02; full list of members (7 pages)
14 November 2002Return made up to 31/10/02; full list of members (7 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
12 November 2001Return made up to 31/10/01; full list of members (6 pages)
12 November 2001Return made up to 31/10/01; full list of members (6 pages)
3 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
3 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
28 November 2000Return made up to 31/10/00; full list of members (6 pages)
28 November 2000Return made up to 31/10/00; full list of members (6 pages)
7 November 2000New secretary appointed;new director appointed (2 pages)
7 November 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Secretary resigned;director resigned (1 page)
19 October 2000Secretary resigned;director resigned (1 page)
20 January 2000Accounts made up to 31 October 1999 (2 pages)
20 January 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
25 November 1999Return made up to 31/10/99; full list of members (6 pages)
25 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
1 August 1999Accounts made up to 31 October 1998 (2 pages)
1 December 1998Return made up to 31/10/98; full list of members (6 pages)
1 December 1998Return made up to 31/10/98; full list of members (6 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997Secretary resigned (1 page)
31 October 1997Incorporation (16 pages)