Company NameElliott Offset Limited
Company StatusDissolved
Company Number04242187
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)
Dissolution Date30 June 2020 (3 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDennis Elliott
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address20 Vista Road
Wickford
Essex
SS11 8EJ
Secretary NameDennis Elliott
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address20 Vista Road
Wickford
Essex
SS11 8EJ
Director NameMr William Robert Elliott
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(6 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park 15-17 Roebuc
Ilford
Essex
IG6 3TU
Director NameMrs Debra Camille Elliott
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(12 years after company formation)
Appointment Duration7 years (closed 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park 15-17 Roebuc
Ilford
Essex
IG6 3TU
Director NameWendy Elliott
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vista Road
Wickford
Essex
SS11 8EJ
Director NameJonathan Ian Elliott
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48a Meteor Road
Westcliff-On-Sea
Essex
SS0 8DG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteelliottoffset.co.uk

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

50 at £1William Robert Elliott
50.00%
Ordinary
25 at £1Debra Elliott
25.00%
Ordinary
25 at £1Dennis Elliott
25.00%
Ordinary

Financials

Year2014
Net Worth£2,929
Cash£1,031
Current Liabilities£62,072

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

30 June 2020Final Gazette dissolved following liquidation (1 page)
31 March 2020Return of final meeting in a creditors' voluntary winding up (10 pages)
9 August 2019Liquidators' statement of receipts and payments to 17 July 2019 (10 pages)
20 November 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
3 August 2018Registered 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 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-18
(1 page)
1 August 2018Statement of affairs (7 pages)
1 August 2018Appointment of a voluntary liquidator (2 pages)
16 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
10 July 2017Notification of William Robert Elliott as a person with significant control on 28 June 2016 (2 pages)
10 July 2017Notification of William Robert Elliott as a person with significant control on 28 June 2016 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Registered 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 2015Registered 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 2015Director's details changed for William Robert Elliott on 8 August 2014 (2 pages)
28 July 2015Director's details changed for Mrs Debra Camille Elliott on 8 August 2014 (2 pages)
28 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Director's details changed for Mrs Debra Camille Elliott on 8 August 2014 (2 pages)
28 July 2015Director's details changed for Mrs Debra Camille Elliott on 8 August 2014 (2 pages)
28 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Director's details changed for William Robert Elliott on 8 August 2014 (2 pages)
28 July 2015Director's details changed for William Robert Elliott on 8 August 2014 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2013Termination of appointment of Jonathan Elliott as a director (1 page)
10 September 2013Termination of appointment of Jonathan Elliott as a director (1 page)
10 September 2013Termination of appointment of Wendy Elliott as a director (1 page)
10 September 2013Appointment of Mrs Debra Camille Elliott as a director (2 pages)
10 September 2013Termination of appointment of Wendy Elliott as a director (1 page)
10 September 2013Appointment of Mrs Debra Camille Elliott as a director (2 pages)
8 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(8 pages)
8 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(8 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 August 2010Director's details changed for Wendy Elliott on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for William Robert Elliott on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Dennis Elliott on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Dennis Elliott on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Jonathan Ian Elliott on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Wendy Elliott on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Jonathan Ian Elliott on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Wendy Elliott on 1 October 2009 (2 pages)
11 August 2010Director's details changed for William Robert Elliott on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Dennis Elliott on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Jonathan Ian Elliott on 1 October 2009 (2 pages)
11 August 2010Director's details changed for William Robert Elliott on 1 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 August 2009Return made up to 27/06/09; full list of members (5 pages)
10 August 2009Return made up to 27/06/09; full list of members (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 September 2008Director's change of particulars / jonathan elliott / 27/02/2008 (1 page)
10 September 2008Director's change of particulars / jonathan elliott / 27/02/2008 (1 page)
1 September 2008Director's change of particulars / william elliott / 01/04/2008 (1 page)
1 September 2008Director and secretary's change of particulars / dennis elliott / 01/07/2006 (1 page)
1 September 2008Director's change of particulars / wendy elliott / 01/07/2006 (1 page)
1 September 2008Director and secretary's change of particulars / dennis elliott / 01/07/2006 (1 page)
1 September 2008Director's change of particulars / wendy elliott / 01/07/2006 (1 page)
1 September 2008Director and secretary's change of particulars / dennis elliott / 01/07/2006 (1 page)
1 September 2008Director and secretary's change of particulars / dennis elliott / 01/07/2006 (1 page)
1 September 2008Director's change of particulars / william elliott / 01/04/2008 (1 page)
21 August 2008Return made up to 27/06/08; full list of members (5 pages)
21 August 2008Return made up to 27/06/08; full list of members (5 pages)
28 April 2008Ad 28/06/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
28 April 2008Ad 28/06/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
11 March 2008Ad 01/07/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
11 March 2008Ad 01/07/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
7 March 2008Director appointed jonathan ian elliott (2 pages)
7 March 2008Director appointed william robert elliott (2 pages)
7 March 2008Director appointed william robert elliott (2 pages)
7 March 2008Director appointed jonathan ian elliott (2 pages)
6 March 2008Ad 27/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
6 March 2008Registered office changed on 06/03/2008 from 3 victory close fulmar way wickford essex SS11 8YW (1 page)
6 March 2008Registered office changed on 06/03/2008 from 3 victory close fulmar way wickford essex SS11 8YW (1 page)
6 March 2008Ad 27/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 September 2007Return made up to 27/06/07; full list of members (2 pages)
24 September 2007Return made up to 27/06/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 October 2006Return made up to 27/06/06; full list of members (2 pages)
11 October 2006Return made up to 27/06/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 August 2005Return made up to 27/06/05; full list of members (3 pages)
19 August 2005Return made up to 27/06/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004Return made up to 27/06/04; no change of members (7 pages)
8 October 2004Return made up to 27/06/04; no change of members (7 pages)
9 August 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
9 August 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
29 July 2004Registered office changed on 29/07/04 from: garfield house 165/167 high street, rayleigh essex SS6 7QA (1 page)
29 July 2004Registered office changed on 29/07/04 from: garfield house 165/167 high street, rayleigh essex SS6 7QA (1 page)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
6 August 2003Return made up to 27/06/03; full list of members (7 pages)
6 August 2003Return made up to 27/06/03; full list of members (7 pages)
15 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
15 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
27 June 2002Return made up to 27/06/02; full list of members (7 pages)
27 June 2002Return made up to 27/06/02; full list of members (7 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New secretary appointed;new director appointed (2 pages)
12 November 2001New secretary appointed;new director appointed (2 pages)
12 November 2001Ad 27/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 November 2001Ad 27/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 November 2001New director appointed (2 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001Director resigned (1 page)
27 June 2001Incorporation (11 pages)
27 June 2001Incorporation (11 pages)