Company NameElckon Limited
Company StatusDissolved
Company Number05479098
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Richard Christoper Van Vliet
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish / South Afri
StatusClosed
Appointed30 March 2015(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 21 February 2017)
RoleMnaging Director
Country of ResidenceGuernsey
Correspondence AddressKingsway House Havilland Street
St Peter Port
GY1 2QE
Director NameCannon Corporate Directors Limited (Corporation)
StatusClosed
Appointed13 June 2005(same day as company formation)
Correspondence AddressPO Box 393
First Floor Kingsway House, Havilland Street
St Peter Port
Guernsey
GY1 2QE
Director NameCannon Corporate Services Limited (Corporation)
StatusClosed
Appointed13 June 2005(same day as company formation)
Correspondence AddressFirst Floor
Kingsway House Havilland Street
St Peter Port
Guernsey
GY1 2QE
Secretary NameCannon Secretaries Limited (Corporation)
StatusClosed
Appointed13 June 2005(same day as company formation)
Correspondence AddressFirst Floor
Kingsway House Havilland Street
St Peter Port
Guernsey
GY1 2QE
Director NameMr Jeffrey John Corbet
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressL'Arnaque La Rue De La Vieille
Castel
Guernsey
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered AddressEnterprise House, Beesons Yard
Bury Lane
Rickmansworth
Herts
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

50 at £1Cannon International LTD
50.00%
Ordinary
50 at £1Cannon Nominees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£191,798
Cash£527
Current Liabilities£193,275

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
28 November 2016Application to strike the company off the register (3 pages)
1 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
26 May 2015Director's details changed for Mr Richard Christopher Van Vliet on 30 March 2015 (2 pages)
30 April 2015Appointment of Mr Richard Christopher Van Vliet as a director on 30 March 2015 (2 pages)
30 April 2015Termination of appointment of Jeffrey John Corbet as a director on 27 March 2015 (1 page)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 13 June 2014 with a full list of shareholders (5 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
23 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 September 2010Appointment of Mr Jeffrey John Corbet as a director (2 pages)
7 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 July 2009Return made up to 13/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 June 2008Capitals not rolled up (2 pages)
26 June 2008Return made up to 13/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 September 2007Secretary's particulars changed (1 page)
17 September 2007Return made up to 13/06/07; full list of members (2 pages)
17 May 2007Accounts made up to 30 June 2006 (4 pages)
17 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
10 July 2006Return made up to 13/06/06; full list of members (2 pages)
15 July 2005New director appointed (3 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
13 June 2005Incorporation (8 pages)