Company NameElantone Limited
Company StatusDissolved
Company Number00089879
CategoryPrivate Limited Company
Incorporation Date16 August 1906(117 years, 9 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)
Previous NameArthur Harrison And Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Carradale Bostock
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(84 years, 7 months after company formation)
Appointment Duration17 years, 11 months (closed 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillfield House
Sawley
Ripon
North Yorkshire
HG4 3EG
Director NameJohn Leonard Hellawell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(84 years, 7 months after company formation)
Appointment Duration17 years, 11 months (closed 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArdoe House Greenfield Lane
Guiseley
Leeds
West Yorkshire
LS20 8HF
Secretary NameJohn Leonard Hellawell
NationalityBritish
StatusClosed
Appointed02 November 1998(92 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArdoe House Greenfield Lane
Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameDavid Frank Armitage
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(84 years, 7 months after company formation)
Appointment Duration8 years (resigned 29 March 1999)
RoleCompany Director
Correspondence Address25 Oak Rise
Cleckheaton
West Yorkshire
BD19 4EQ
Director NameNicholas Gaunt
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(84 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 October 1998)
RoleCompany Director
Correspondence AddressIvy Cottage Over Lane
Rawdon
Leeds
West Yorkshire
LS19 6DN
Secretary NameMr Christopher Mark Hudson
NationalityBritish
StatusResigned
Appointed22 March 1991(84 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ivy Road
Shipley
West Yorkshire
BD18 4JY

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£38,498

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2008Return of final meeting in a members' voluntary winding up (4 pages)
3 December 2008Liquidators statement of receipts and payments to 26 November 2008 (7 pages)
23 September 2008Liquidators statement of receipts and payments to 22 August 2008 (6 pages)
16 May 2008Registered office changed on 16/05/2008 from c/o horwath clark whitehill (yorkshire) lllp 2ND floor alexandr hse lawnswood bus park redvers close leeds LS16 6RB (1 page)
12 September 2007Registered office changed on 12/09/07 from: 52 springfield bagley lane farsley leeds LS28 5LY (1 page)
6 September 2007Declaration of solvency (3 pages)
6 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 September 2007Appointment of a voluntary liquidator (1 page)
1 April 2007Return made up to 22/03/07; full list of members
  • 363(287) ‐ Registered office changed on 01/04/07
(7 pages)
7 December 2006Full accounts made up to 31 March 2006 (10 pages)
20 April 2006Return made up to 22/03/06; full list of members (7 pages)
11 January 2006Full accounts made up to 31 March 2005 (12 pages)
25 August 2005Company name changed arthur harrison and company limi ted\certificate issued on 25/08/05 (2 pages)
7 April 2005Return made up to 22/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(7 pages)
7 September 2004Full accounts made up to 31 March 2004 (12 pages)
10 June 2004Return made up to 22/03/04; no change of members (7 pages)
5 January 2004Full accounts made up to 31 March 2003 (11 pages)
24 April 2003Return made up to 22/03/03; no change of members (7 pages)
14 November 2002Full accounts made up to 31 March 2002 (10 pages)
18 April 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(10 pages)
22 August 2001Full accounts made up to 31 March 2001 (11 pages)
19 April 2001Return made up to 22/03/01; full list of members (6 pages)
18 August 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
19 April 2000Return made up to 22/03/00; full list of members (6 pages)
17 December 1999Full accounts made up to 31 March 1999 (12 pages)
22 April 1999Return made up to 22/03/99; no change of members (5 pages)
16 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1999Director resigned (1 page)
16 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
18 November 1998New secretary appointed (2 pages)
17 November 1998Secretary resigned (1 page)
27 October 1998Director resigned (1 page)
16 July 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
20 April 1998Return made up to 22/03/98; no change of members (4 pages)
11 June 1997Full accounts made up to 30 September 1996 (11 pages)
17 April 1997Return made up to 22/03/97; full list of members (6 pages)
4 October 1996Auditor's resignation (1 page)
7 May 1996Full accounts made up to 30 September 1995 (12 pages)
7 May 1996Return made up to 22/03/96; no change of members (4 pages)
25 May 1995Full accounts made up to 30 September 1994 (11 pages)
25 April 1995Return made up to 22/03/95; no change of members (4 pages)