Company NameElliott Hallas & Sons Limited
Company StatusDissolved
Company Number00065561
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date14 October 2003 (20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Inches Stephens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1992(90 years, 11 months after company formation)
Appointment Duration10 years, 12 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mistals 8 Timberwood
Thunderbridge Kirkburton
Huddersfield
West Yorkshire
HD8 0PB
Secretary NameRachel Helen Gelder
NationalityBritish
StatusClosed
Appointed20 July 2001(99 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 14 October 2003)
RoleCompany Director
Correspondence AddressThe Mistrals 8 Timberwood
Thunderbridge, Kirkburton
Huddersfield
West Yorkshire
HD8 0PB
Director NameMr Leonard Brown
Date of BirthMay 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(90 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address38 Stamford Grove
Stalybridge
Cheshire
SK15 1LZ
Director NameMr Brian Leek
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(90 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1997)
RoleSales Director
Correspondence Address154 Westfield Lane
Wyke
Bradford
West Yorkshire
BD12 9DL
Director NameMr Roger David Vernon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(90 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 November 1996)
RoleFinance Director
Correspondence Address16 High View
Glossop
Derbyshire
SK13 9LR
Secretary NameMrs Judith Anne Irving
NationalityBritish
StatusResigned
Appointed18 October 1992(90 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 July 2001)
RoleCompany Director
Correspondence Address39 Moor Park Avenue
Huddersfield
West Yorkshire
HD4 7AL

Location

Registered AddressElothas Leather Works
Stoney Battery
Manchester Rd, Huddersfield
West Yorkshire
HD1 4TN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£44,177

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
19 May 2003Application for striking-off (1 page)
7 March 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 March 2003Declaration of shares redemption:auditor's report (3 pages)
18 February 2003Director resigned (1 page)
6 January 2003Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 October 2002Auditor's resignation (1 page)
21 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2001Return made up to 18/10/01; full list of members (6 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 December 2000Return made up to 18/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 October 1998Return made up to 18/10/98; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 April 1998Director resigned (1 page)
22 October 1997Return made up to 18/10/97; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 January 1997Director resigned (1 page)
8 January 1997Return made up to 18/10/96; full list of members (6 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 October 1995Return made up to 18/10/95; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)