Company NameEltec Aggregates Limited
Company StatusDissolved
Company Number03642913
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)
Previous NameBlastlock Limited

Business Activity

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

Directors

Director NameWalgate Trustees Limited (Corporation)
StatusClosed
Appointed26 November 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 18 June 2002)
Correspondence Address25 North Row
London
W1K 6DJ
Secretary NameWalgate Services Limited (Corporation)
StatusClosed
Appointed26 November 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 18 June 2002)
Correspondence Address25 North Row
London
W1K 6DJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address25 North Row
London
W1K 6DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 February 2002First Gazette notice for voluntary strike-off (1 page)
28 December 2001Application for striking-off (1 page)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (2 pages)
7 November 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
16 December 1999Return made up to 01/10/99; full list of members (6 pages)
20 July 1999New director appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: heron place 3 george street london W1H 6AD (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998New secretary appointed (2 pages)
7 October 1998Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
7 October 1998Nc dec already adjusted 05/10/98 (2 pages)
7 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1998Company name changed blastlock LIMITED\certificate issued on 05/10/98 (2 pages)
1 October 1998Incorporation (15 pages)