Company NameElm Contracts Limited
Company StatusDissolved
Company Number03764779
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 12 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr Brian Lewis Andrews
NationalityBritish
StatusClosed
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurels Nazeing Road
Nazeing
Waltham Abbey
Essex
EN9 2JN
Director NameMr Brian Lewis Andrews
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2008(9 years, 4 months after company formation)
Appointment Duration2 years (closed 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurels Nazeing Road
Nazeing
Waltham Abbey
Essex
EN9 2JN
Director NameMr Brian Lewis Andrews
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurels Nazeing Road
Nazeing
Waltham Abbey
Essex
EN9 2JN
Director NameJohn Huke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Galley Hill Yard
Galley Hill
Waltham Abbey
Essex
EN9 2AG
Director NameBarbara Anne Andrews
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2000(11 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 11 September 2008)
RoleCompany Director
Correspondence AddressLaurels
Nazeing Road
Nazeing
Essex
EN9 2JN
Director NameRobert Andrews
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 August 2000)
RoleCompany Director
Correspondence AddressLaurels
Nazeing Road, Nazeing
Waltham Abbey
Essex
EN9 2JN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£983
Current Liabilities£39,803

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 February 2011Bona Vacantia disclaimer (1 page)
21 February 2011Bona Vacantia disclaimer (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2009Return made up to 27/04/09; full list of members (3 pages)
5 May 2009Return made up to 27/04/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 March 2009Director appointed brian lewis andrews (2 pages)
25 March 2009Appointment terminated director barbara andrews (1 page)
25 March 2009Director appointed brian lewis andrews (2 pages)
25 March 2009Appointment Terminated Director barbara andrews (1 page)
15 May 2008Return made up to 27/04/08; full list of members (3 pages)
15 May 2008Return made up to 27/04/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 May 2007Return made up to 27/04/07; no change of members (6 pages)
23 May 2007Return made up to 27/04/07; no change of members (6 pages)
20 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 August 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 August 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 June 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2006Return made up to 20/04/06; full list of members (6 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 August 2005Return made up to 27/04/05; full list of members (6 pages)
19 August 2005Return made up to 27/04/05; full list of members (6 pages)
14 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2004Return made up to 27/04/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
13 June 2003Return made up to 05/05/03; full list of members (6 pages)
13 June 2003Return made up to 05/05/03; full list of members (6 pages)
29 November 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
29 November 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
20 June 2002Return made up to 05/05/02; full list of members (6 pages)
20 June 2002Return made up to 05/05/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
20 August 2001Return made up to 05/05/01; full list of members (6 pages)
20 August 2001Return made up to 05/05/01; full list of members (6 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
18 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Return made up to 05/05/00; full list of members (6 pages)
3 April 2001Return made up to 05/05/00; full list of members (6 pages)
28 June 2000Registered office changed on 28/06/00 from: 17 galley hill yard galley hill waltham abbey essex EN9 2AG (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 17 galley hill yard galley hill waltham abbey essex EN9 2AG (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Registered office changed on 06/07/99 from: 229 nether street london N3 1NT (1 page)
6 July 1999Registered office changed on 06/07/99 from: 229 nether street london N3 1NT (1 page)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
5 May 1999Incorporation (12 pages)