Company NameElenhead Limited
DirectorAnnette Firth
Company StatusDissolved
Company Number01149324
CategoryPrivate Limited Company
Incorporation Date4 December 1973(50 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Annette Firth
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(17 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address35a Westwood Road
Beverley
North Humberside
HU17 8EN
Secretary NameFrancesca Patrice Devine
NationalityBritish
StatusCurrent
Appointed14 December 1996(23 years after company formation)
Appointment Duration27 years, 4 months
RoleSolicitor
Correspondence Address85 Main Street
North Frodingham
Driffield
North Humberside
YO25 8LJ
Director NameMr Reginald Firth
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1994)
RolePrinter
Correspondence AddressNorth View House Goodmanham
Market Weighton
York
Yorkshire
YO4 3JA
Director NameMr Frank Taylor
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(17 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 September 1996)
RolePrinter
Correspondence Address52 St Martins Avenue
Thorngumbald
Hull
N Humberside
HU12 9PL
Secretary NameMrs Annette Firth
NationalityBritish
StatusResigned
Appointed09 May 1991(17 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 December 1996)
RoleCompany Director
Correspondence Address35a Westwood Road
Beverley
North Humberside
HU17 8EN
Director NameVanessa Wilburn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(22 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 December 1996)
RoleSales Rep
Correspondence AddressField View Cottage Spaldington
Howden
Goole
East Yorkshire
DN14 7NJ

Location

Registered AddressC/O Garwood Devine
Norwich House
Savile Street
Hull
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£355,245
Cash£271,107

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

6 September 2001Dissolved (1 page)
6 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
10 November 1999Liquidators statement of receipts and payments (5 pages)
27 October 1999Liquidators statement of receipts and payments (5 pages)
7 January 1999Res re:specie (2 pages)
14 September 1998Accounts for a small company made up to 31 January 1998 (4 pages)
14 September 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 September 1998Declaration of solvency (3 pages)
14 September 1998Appointment of a voluntary liquidator (1 page)
29 July 1998Return made up to 09/05/98; no change of members
  • 363(287) ‐ Registered office changed on 29/07/98
(4 pages)
28 April 1998Registered office changed on 28/04/98 from: halifax house 30-34 george street hull east yorkshire HU1 3AJ (1 page)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
9 June 1997Return made up to 09/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996Director resigned (1 page)
3 December 1996Registered office changed on 03/12/96 from: 66-68 english street hull HU3 2DT (1 page)
26 September 1996New director appointed (1 page)
26 September 1996Director resigned (2 pages)
4 September 1996Accounts for a small company made up to 31 January 1996 (5 pages)
31 May 1996Return made up to 09/05/96; full list of members (6 pages)
26 May 1995Return made up to 09/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 March 1995Accounts for a small company made up to 31 January 1995 (5 pages)