Company NameElmsway (No. 1) Limited
Company StatusDissolved
Company Number04359815
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)
Dissolution Date16 October 2013 (10 years, 6 months ago)
Previous NamesSouthtour Limited and Britannic Business Parks Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Thomas Duncan Hopkinson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(5 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 16 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank House
Sawley Road Sawley
Clitheroe
Lancashire
BB7 4RS
Director NameMiss Claire Caroline Sharp
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2007(5 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 16 October 2013)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressThe Croft
Blackburn Road, Higher Wheelton
Chorley
Lancashire
PR6 8HL
Secretary NameMiss Claire Caroline Sharp
NationalityBritish
StatusClosed
Appointed10 October 2008(6 years, 8 months after company formation)
Appointment Duration5 years (closed 16 October 2013)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Blackburn Road, Higher Wheelton
Chorley
Lancashire
PR6 8HL
Director NameMr William Ronald Dixon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(7 years after company formation)
Appointment Duration4 years, 8 months (closed 16 October 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Cumberland Drive
Bowdon
Cheshire
WA14 3QP
Director NameMr Timothy John Peter Knowles
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(2 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressClogh Willey Cottage
Tosaby Road Stoney Mountain
St Marks
Isle Of Man
IM9 3AN
Director NamePaul Westhead
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(2 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 July 2002)
RoleCompany Director
Correspondence Address11 Delph Way
Whittle Le Woods
Chorley
Lancashire
PR6 7TG
Secretary NamePaul Westhead
NationalityBritish
StatusResigned
Appointed15 April 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 2004)
RoleCompany Director
Correspondence Address11 Delph Way
Whittle Le Woods
Chorley
Lancashire
PR6 7TG
Secretary NameRachel Mary Allen
NationalityBritish
StatusResigned
Appointed28 May 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2005)
RoleCompany Director
Correspondence Address1263 Burnley Road
Loveclough
Rossendale
Lancashire
BB4 8RG
Secretary NameMiss Claire Caroline Sharp
NationalityBritish
StatusResigned
Appointed31 August 2005(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 12 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Blackburn Road, Higher Wheelton
Chorley
Lancashire
PR6 8HL
Director NameJayne Elizabeth Jenkinson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 October 2008)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressInglemere
Langley Lane, Goosnargh
Preston
Lancashire
PR3 2JS
Secretary NameJayne Elizabeth Jenkinson
NationalityBritish
StatusResigned
Appointed12 September 2007(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInglemere
Langley Lane, Goosnargh
Preston
Lancashire
PR3 2JS
Director NameMr Gerald Jospeh Wood
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stanley Road
Farington
Leyland
Lancashire
PR25 4RH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressRussell Square House 10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Britannic Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£113,641
Net Worth£335,141
Current Liabilities£974,290

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 January

Filing History

16 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2013Final Gazette dissolved following liquidation (1 page)
16 October 2013Final Gazette dissolved following liquidation (1 page)
16 July 2013Return of final meeting in a creditors' voluntary winding up (23 pages)
16 July 2013Return of final meeting in a creditors' voluntary winding up (23 pages)
10 July 2012Liquidators' statement of receipts and payments to 8 May 2012 (18 pages)
10 July 2012Liquidators' statement of receipts and payments to 8 May 2012 (18 pages)
10 July 2012Liquidators statement of receipts and payments to 8 May 2012 (18 pages)
10 July 2012Liquidators statement of receipts and payments to 8 May 2012 (18 pages)
2 June 2011Registered office address changed from C/O Elmsway (No1) Limited Hercules Business Park Lostock Lane Lostock Bolton BL6 4BR England on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Elmsway (No1) Limited Hercules Business Park Lostock Lane Lostock Bolton BL6 4BR England on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Elmsway (No1) Limited Hercules Business Park Lostock Lane Lostock Bolton BL6 4BR England on 2 June 2011 (2 pages)
18 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2011Statement of affairs with form 4.19 (5 pages)
18 May 2011Appointment of a voluntary liquidator (1 page)
18 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-09
(1 page)
18 May 2011Appointment of a voluntary liquidator (1 page)
18 May 2011Statement of affairs with form 4.19 (5 pages)
22 February 2011Registered office address changed from Canal Mill Botany Bay Villages Botany Brow Chorley Lancashire PR6 9AF on 22 February 2011 (1 page)
22 February 2011Registered office address changed from Canal Mill Botany Bay Villages Botany Brow Chorley Lancashire PR6 9AF on 22 February 2011 (1 page)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 1
(6 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 1
(6 pages)
14 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-23
(2 pages)
14 January 2011Company name changed britannic business parks LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2010-12-23
(2 pages)
14 January 2011Change of name notice (2 pages)
14 January 2011Change of name notice (2 pages)
28 October 2010Previous accounting period shortened from 31 January 2010 to 30 January 2010 (1 page)
28 October 2010Previous accounting period shortened from 31 January 2010 to 30 January 2010 (1 page)
10 August 2010Termination of appointment of Timothy Knowles as a director (1 page)
10 August 2010Termination of appointment of Timothy Knowles as a director (1 page)
27 July 2010Termination of appointment of Gerald Wood as a director (2 pages)
27 July 2010Termination of appointment of Gerald Wood as a director (2 pages)
5 May 2010Notice of appointment of receiver or manager (4 pages)
5 May 2010Notice of appointment of receiver or manager (4 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
4 December 2009Full accounts made up to 31 January 2009 (16 pages)
4 December 2009Full accounts made up to 31 January 2009 (16 pages)
23 February 2009Director appointed william ronald dixon (3 pages)
23 February 2009Director appointed william ronald dixon (3 pages)
9 February 2009Return made up to 24/01/09; full list of members (4 pages)
9 February 2009Return made up to 24/01/09; full list of members (4 pages)
28 November 2008Full accounts made up to 31 January 2008 (16 pages)
28 November 2008Full accounts made up to 31 January 2008 (16 pages)
26 November 2008Auditor's resignation (2 pages)
26 November 2008Auditor's resignation (2 pages)
6 November 2008Auditor's resignation (1 page)
6 November 2008Auditor's resignation (1 page)
17 October 2008Appointment Terminated Director jayne jenkinson (1 page)
17 October 2008Appointment Terminated Secretary jayne jenkinson (1 page)
17 October 2008Secretary appointed miss claire caroline sharp (1 page)
17 October 2008Director appointed mr gerald joseph wood (1 page)
17 October 2008Secretary appointed miss claire caroline sharp (1 page)
17 October 2008Appointment terminated secretary jayne jenkinson (1 page)
17 October 2008Appointment terminated director jayne jenkinson (1 page)
17 October 2008Director appointed mr gerald joseph wood (1 page)
30 January 2008Full accounts made up to 31 January 2007 (13 pages)
30 January 2008Full accounts made up to 31 January 2007 (13 pages)
28 January 2008Return made up to 24/01/08; full list of members (3 pages)
28 January 2008Return made up to 24/01/08; full list of members (3 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
18 September 2007New director appointed (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007New director appointed (1 page)
13 September 2007New director appointed (3 pages)
13 September 2007New director appointed (3 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 24/01/07; full list of members (2 pages)
6 March 2007Return made up to 24/01/07; full list of members (2 pages)
6 March 2007Director's particulars changed (1 page)
5 December 2006Full accounts made up to 31 January 2006 (14 pages)
5 December 2006Full accounts made up to 31 January 2006 (14 pages)
25 September 2006Particulars of mortgage/charge (12 pages)
25 September 2006Particulars of mortgage/charge (12 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2006Return made up to 24/01/06; full list of members (6 pages)
28 February 2006Return made up to 24/01/06; full list of members (6 pages)
7 December 2005Full accounts made up to 31 January 2005 (13 pages)
7 December 2005Full accounts made up to 31 January 2005 (13 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005New secretary appointed (2 pages)
16 February 2005Return made up to 24/01/05; full list of members (6 pages)
16 February 2005Return made up to 24/01/05; full list of members (6 pages)
6 December 2004Full accounts made up to 31 January 2004 (13 pages)
6 December 2004Full accounts made up to 31 January 2004 (13 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
18 June 2004Accounts for a small company made up to 31 January 2003 (8 pages)
18 June 2004Accounts for a small company made up to 31 January 2003 (8 pages)
16 June 2004New secretary appointed (2 pages)
16 June 2004New secretary appointed (2 pages)
12 February 2004Return made up to 24/01/04; full list of members (6 pages)
12 February 2004Return made up to 24/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(6 pages)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
28 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2003Return made up to 24/01/03; full list of members (7 pages)
30 December 2002Particulars of mortgage/charge (3 pages)
30 December 2002Particulars of mortgage/charge (3 pages)
10 September 2002Company name changed southtour LIMITED\certificate issued on 10/09/02 (2 pages)
10 September 2002Company name changed southtour LIMITED\certificate issued on 10/09/02 (2 pages)
25 July 2002Particulars of mortgage/charge (7 pages)
25 July 2002Particulars of mortgage/charge (11 pages)
25 July 2002Particulars of mortgage/charge (7 pages)
25 July 2002Particulars of mortgage/charge (7 pages)
25 July 2002Particulars of mortgage/charge (11 pages)
25 July 2002Particulars of mortgage/charge (7 pages)
23 July 2002Particulars of mortgage/charge (4 pages)
23 July 2002Particulars of mortgage/charge (4 pages)
23 July 2002Particulars of mortgage/charge (4 pages)
23 July 2002Particulars of mortgage/charge (4 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Registered office changed on 22/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002New secretary appointed;new director appointed (2 pages)
24 January 2002Incorporation (11 pages)