Company NameElram International Actuators Limited
Company StatusDissolved
Company Number00977123
CategoryPrivate Limited Company
Incorporation Date14 April 1970(54 years ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMrs Helen Margaret Lund
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1990(20 years, 6 months after company formation)
Appointment Duration33 years, 6 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose Burley Lane
Menston
Ilkley
West Yorkshire
LS29 6EH
Director NameJames Raymond Lund
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1990(20 years, 6 months after company formation)
Appointment Duration33 years, 6 months
RoleElectrical Engineer
Correspondence AddressMelrose Burley Lane
Menston
Ilkley
West Yorkshire
LS29 6EH
Director NameDavid Pittock
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(24 years, 2 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address4 Huntsmans Close
Eldwick
Bingley
West Yorkshire
BD16 3NX
Director NameMr Christopher Woodhead
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(24 years, 2 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Westwood Rise
Ilkley
West Yorkshire
LS29 9SW
Secretary NameMrs Helen Margaret Lund
NationalityBritish
StatusCurrent
Appointed30 June 1994(24 years, 2 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose Burley Lane
Menston
Ilkley
West Yorkshire
LS29 6EH
Director NameElvira Woodhead
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(27 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleNurse
Correspondence Address16 Westwood Rise
Ilkley
West Yorkshire
LS29 9SW
Director NameConnie Woodhead
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1990(20 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 1998)
RoleHousewife
Correspondence AddressHigher Heights Farm Lees Moor
Keighley
West Yorkshire
BD21 5QF
Director NameJames Woodhead
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1990(20 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1994)
RoleElectrical & Mechanical Engineer
Correspondence AddressHigher Heights Farm Lees Moor
Keighley
West Yorkshire
BD21 5QF
Secretary NameConnie Woodhead
NationalityBritish
StatusResigned
Appointed29 October 1990(20 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressHigher Heights Farm Lees Moor
Keighley
West Yorkshire
BD21 5QF

Location

Registered AddressC/O Jacksons Jolliffe Cork
35 East Parade
Harrogate
North Yorkshire
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£297,223
Cash£2,959
Current Liabilities£668,943

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 July 2004Dissolved (1 page)
29 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
14 October 2003Liquidators statement of receipts and payments (5 pages)
21 October 2002Liquidators statement of receipts and payments (5 pages)
15 April 2002Liquidators statement of receipts and payments (5 pages)
12 October 2001Liquidators statement of receipts and payments (5 pages)
17 April 2001Liquidators statement of receipts and payments (5 pages)
27 October 2000Liquidators statement of receipts and payments (7 pages)
8 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999Statement of affairs (11 pages)
1 October 1999Registered office changed on 01/10/99 from: moorfield industrial estate yeadon leeds west yorkshire LS19 7BN (1 page)
1 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
3 November 1998Return made up to 25/10/98; no change of members (6 pages)
7 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
29 October 1997Return made up to 25/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
13 November 1996Return made up to 25/10/96; no change of members (6 pages)
27 November 1995Return made up to 25/10/95; change of members (8 pages)
31 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)