Company NameElkland Limited
Company StatusDissolved
Company Number01831436
CategoryPrivate Limited Company
Incorporation Date10 July 1984(39 years, 10 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NamesCW (Administration) Ltd. and Riverside Administration Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDeborah Leigh Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 21 November 2006)
RoleCompany Director
Correspondence Address3 Ostler Drive
Worcester
WR2 6AF
Secretary NameClare Street Administration Limited (Corporation)
StatusClosed
Appointed01 August 2001(17 years after company formation)
Appointment Duration5 years, 3 months (closed 21 November 2006)
Correspondence Address2 Shottery Brook Office Park
Stratford Upon Avon
CV37 9NR
Director NameMr Anthony John Cross
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1984(5 months, 1 week after company formation)
Appointment Duration18 years, 5 months (resigned 25 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Close
Stratford Upon Avon
Warwickshire
CV37 7DX
Director NameDavid Raymond Emery
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(7 years after company formation)
Appointment Duration1 year (resigned 15 July 1992)
RoleCompany Director
Correspondence AddressVelmor House 85 Belbroughton Road
Blakedown
Kidderminster
Worcestershire
DY10 3JJ
Director NameMr Alister John Lutwyche
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(7 years after company formation)
Appointment Duration-1 years, 11 months (resigned 30 June 1991)
RoleLife & Pensions Consultant
Correspondence Address12 Fairways Close
Stourbridge
West Midlands
DY8 2RW
Director NameMr Carl George Woodroffe
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(7 years after company formation)
Appointment Duration4 months (resigned 11 November 1991)
RoleInsurance Broker
Correspondence Address5 Longwood Lane
Walsall
West Midlands
WS5 3AT
Secretary NameMrs Jacqueline Denise Richards
NationalityBritish
StatusResigned
Appointed12 July 1991(7 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Sir Alfreds Way
Sutton Coldfield
West Midlands
B76 1ET
Secretary NameMr Anthony John Cross
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Close
Stratford Upon Avon
Warwickshire
CV37 7DX
Director NameJillian Angela Cross
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address64 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Secretary NameGriffin Administration (Corporation)
StatusResigned
Appointed01 September 1996(12 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2001)
Correspondence Address16 High Street
Chipping Norton
Oxfordshire
OX7 5AD
Director NameRiverside Investments Properties Limited (Corporation)
StatusResigned
Appointed25 May 2003(18 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 March 2004)
Correspondence Address7-11 Minerva Road
Park Royal
London
NW10 6HJ

Location

Registered Address2 Woodside Mews
Clayton Wood Close
Leeds
LS16 6QE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,508,925
Gross Profit£1,191,323
Net Worth-£173,127
Cash£18,186
Current Liabilities£440,860

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 April

Filing History

21 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2006First Gazette notice for compulsory strike-off (2 pages)
26 June 2006Registered office changed on 26/06/06 from: 259 otley road west park leeds west yorkshire LS16 5LQ (1 page)
5 October 2005Company name changed riverside administration LIMITED\certificate issued on 05/10/05 (2 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
16 September 2004Registered office changed on 16/09/04 from: 5 clare street worcester worcestershire WR1 2AP (1 page)
30 July 2004Return made up to 12/07/04; full list of members (6 pages)
22 March 2004Director resigned (1 page)
22 March 2004Registered office changed on 22/03/04 from: 4 montgomery avenue leeds LS16 4RQ (1 page)
22 March 2004New director appointed (2 pages)
6 February 2004Accounting reference date extended from 31/12/03 to 01/04/04 (1 page)
28 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
28 January 2004Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
1 July 2003Registered office changed on 01/07/03 from: 82 whitchurch road cardiff CF14 3LY (1 page)
18 June 2003Company name changed cw (administration) LTD.\certificate issued on 18/06/03 (2 pages)
25 October 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
23 October 2001Registered office changed on 23/10/01 from: 26 little adelphi john adam street london WC2N 6AH (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Total exemption full accounts made up to 31 December 1999 (6 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Registered office changed on 14/08/01 from: 16 high street chipping norton oxfordshire OX7 5AD (1 page)
20 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 December 2000Registered office changed on 28/12/00 from: griffin house 9 coventry road colshill birmingham B46 3BB (1 page)
25 October 2000Full accounts made up to 31 December 1998 (6 pages)
31 August 2000Return made up to 12/07/00; full list of members (6 pages)
4 August 1999Return made up to 12/07/99; no change of members (6 pages)
20 October 1998Full accounts made up to 31 December 1997 (10 pages)
22 July 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 July 1998Director resigned (1 page)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
9 December 1996New secretary appointed (2 pages)
5 November 1996Secretary resigned (1 page)
24 October 1996Full accounts made up to 31 December 1995 (9 pages)
5 September 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 1996Full accounts made up to 31 December 1993 (13 pages)
22 March 1996Full accounts made up to 31 December 1994 (13 pages)
16 August 1995Return made up to 12/07/95; no change of members (12 pages)