Wickford
Essex
SS11 8EJ
Secretary Name | Dennis Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2001(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vista Road Wickford Essex SS11 8EJ |
Director Name | Mr William Robert Elliott |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Recovery House Hainault Business Park 15-17 Roebuc Ilford Essex IG6 3TU |
Director Name | Mrs Debra Camille Elliott |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2013(12 years after company formation) |
Appointment Duration | 7 years (closed 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Recovery House Hainault Business Park 15-17 Roebuc Ilford Essex IG6 3TU |
Director Name | Wendy Elliott |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vista Road Wickford Essex SS11 8EJ |
Director Name | Jonathan Ian Elliott |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48a Meteor Road Westcliff-On-Sea Essex SS0 8DG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | elliottoffset.co.uk |
---|
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
50 at £1 | William Robert Elliott 50.00% Ordinary |
---|---|
25 at £1 | Debra Elliott 25.00% Ordinary |
25 at £1 | Dennis Elliott 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,929 |
Cash | £1,031 |
Current Liabilities | £62,072 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
30 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2020 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 August 2019 | Liquidators' statement of receipts and payments to 17 July 2019 (10 pages) |
20 November 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
3 August 2018 | Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 3 August 2018 (1 page) |
1 August 2018 | Resolutions
|
1 August 2018 | Statement of affairs (7 pages) |
1 August 2018 | Appointment of a voluntary liquidator (2 pages) |
16 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
10 July 2017 | Notification of William Robert Elliott as a person with significant control on 28 June 2016 (2 pages) |
10 July 2017 | Notification of William Robert Elliott as a person with significant control on 28 June 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ to 2 High Street Burnham on Crouch Essex CM0 8AA on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ to 2 High Street Burnham on Crouch Essex CM0 8AA on 11 December 2015 (1 page) |
28 July 2015 | Director's details changed for William Robert Elliott on 8 August 2014 (2 pages) |
28 July 2015 | Director's details changed for Mrs Debra Camille Elliott on 8 August 2014 (2 pages) |
28 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Mrs Debra Camille Elliott on 8 August 2014 (2 pages) |
28 July 2015 | Director's details changed for Mrs Debra Camille Elliott on 8 August 2014 (2 pages) |
28 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for William Robert Elliott on 8 August 2014 (2 pages) |
28 July 2015 | Director's details changed for William Robert Elliott on 8 August 2014 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 September 2013 | Termination of appointment of Jonathan Elliott as a director (1 page) |
10 September 2013 | Termination of appointment of Jonathan Elliott as a director (1 page) |
10 September 2013 | Termination of appointment of Wendy Elliott as a director (1 page) |
10 September 2013 | Appointment of Mrs Debra Camille Elliott as a director (2 pages) |
10 September 2013 | Termination of appointment of Wendy Elliott as a director (1 page) |
10 September 2013 | Appointment of Mrs Debra Camille Elliott as a director (2 pages) |
8 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 August 2010 | Director's details changed for Wendy Elliott on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for William Robert Elliott on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Dennis Elliott on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Dennis Elliott on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Jonathan Ian Elliott on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Wendy Elliott on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Jonathan Ian Elliott on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Wendy Elliott on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for William Robert Elliott on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Dennis Elliott on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Jonathan Ian Elliott on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for William Robert Elliott on 1 October 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 August 2009 | Return made up to 27/06/09; full list of members (5 pages) |
10 August 2009 | Return made up to 27/06/09; full list of members (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 September 2008 | Director's change of particulars / jonathan elliott / 27/02/2008 (1 page) |
10 September 2008 | Director's change of particulars / jonathan elliott / 27/02/2008 (1 page) |
1 September 2008 | Director's change of particulars / william elliott / 01/04/2008 (1 page) |
1 September 2008 | Director and secretary's change of particulars / dennis elliott / 01/07/2006 (1 page) |
1 September 2008 | Director's change of particulars / wendy elliott / 01/07/2006 (1 page) |
1 September 2008 | Director and secretary's change of particulars / dennis elliott / 01/07/2006 (1 page) |
1 September 2008 | Director's change of particulars / wendy elliott / 01/07/2006 (1 page) |
1 September 2008 | Director and secretary's change of particulars / dennis elliott / 01/07/2006 (1 page) |
1 September 2008 | Director and secretary's change of particulars / dennis elliott / 01/07/2006 (1 page) |
1 September 2008 | Director's change of particulars / william elliott / 01/04/2008 (1 page) |
21 August 2008 | Return made up to 27/06/08; full list of members (5 pages) |
21 August 2008 | Return made up to 27/06/08; full list of members (5 pages) |
28 April 2008 | Ad 28/06/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
28 April 2008 | Ad 28/06/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
11 March 2008 | Ad 01/07/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
11 March 2008 | Ad 01/07/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
7 March 2008 | Director appointed jonathan ian elliott (2 pages) |
7 March 2008 | Director appointed william robert elliott (2 pages) |
7 March 2008 | Director appointed william robert elliott (2 pages) |
7 March 2008 | Director appointed jonathan ian elliott (2 pages) |
6 March 2008 | Ad 27/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 3 victory close fulmar way wickford essex SS11 8YW (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 3 victory close fulmar way wickford essex SS11 8YW (1 page) |
6 March 2008 | Ad 27/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 September 2007 | Return made up to 27/06/07; full list of members (2 pages) |
24 September 2007 | Return made up to 27/06/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 October 2006 | Return made up to 27/06/06; full list of members (2 pages) |
11 October 2006 | Return made up to 27/06/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 August 2005 | Return made up to 27/06/05; full list of members (3 pages) |
19 August 2005 | Return made up to 27/06/05; full list of members (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 October 2004 | Return made up to 27/06/04; no change of members (7 pages) |
8 October 2004 | Return made up to 27/06/04; no change of members (7 pages) |
9 August 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
9 August 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: garfield house 165/167 high street, rayleigh essex SS6 7QA (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: garfield house 165/167 high street, rayleigh essex SS6 7QA (1 page) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
6 August 2003 | Return made up to 27/06/03; full list of members (7 pages) |
6 August 2003 | Return made up to 27/06/03; full list of members (7 pages) |
15 January 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
15 January 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
27 June 2002 | Return made up to 27/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 27/06/02; full list of members (7 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New secretary appointed;new director appointed (2 pages) |
12 November 2001 | New secretary appointed;new director appointed (2 pages) |
12 November 2001 | Ad 27/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 November 2001 | Ad 27/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 November 2001 | New director appointed (2 pages) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
27 June 2001 | Incorporation (11 pages) |
27 June 2001 | Incorporation (11 pages) |