Company NameElscotlodge Limited
DirectorsSusan Acomb and William Acomb
Company StatusDissolved
Company Number01774503
CategoryPrivate Limited Company
Incorporation Date1 December 1983(40 years, 5 months ago)
Previous NameAcomb Engineering Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Susan Acomb
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(8 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Correspondence AddressEdgemere Hull Road
Hornsea
East Yorkshire
HU18 1RJ
Director NameMr William Acomb
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(8 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressEdgemere Hull Road
Hornsea
East Yorkshire
HU18 1RJ
Secretary NameMrs Susan Acomb
NationalityBritish
StatusCurrent
Appointed27 March 1992(8 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressEdgemere Hull Road
Hornsea
East Yorkshire
HU18 1RJ

Location

Registered AddressBkr Haines Watts
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£562,255
Cash£314,349
Current Liabilities£124,519

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 January 2002Dissolved (1 page)
5 October 2001Return of final meeting in a members' voluntary winding up (3 pages)
26 February 2001Registered office changed on 26/02/01 from: 1 parliament street hull north humberside HU1 2AS (1 page)
22 February 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 February 2001Declaration of solvency (3 pages)
22 February 2001Appointment of a voluntary liquidator (1 page)
2 August 2000Registered office changed on 02/08/00 from: catfoss seaton hull HU11 5SP (1 page)
1 August 2000Company name changed acomb engineering LIMITED\certificate issued on 02/08/00 (2 pages)
20 April 2000Return made up to 18/03/00; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 May 1999Return made up to 18/03/99; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 March 1998Return made up to 18/03/98; full list of members (6 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 June 1997Return made up to 18/03/97; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 March 1996Return made up to 18/03/96; full list of members (6 pages)
11 May 1995Return made up to 18/03/95; no change of members (4 pages)