Company NameElsham Limited
DirectorsSimon Joseph Kenny and Mary Kenny
Company StatusLiquidation
Company Number02767698
CategoryPrivate Limited Company
Incorporation Date25 November 1992(31 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Simon Joseph Kenny
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 1992(6 days after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressForest Lodge
Moylisha
Tullow
Co Carlow
Irish
Director NameMrs Mary Kenny
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed02 July 1998(5 years, 7 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressForest Lodge
Moylisha
Tullow
Co Carlow
Irish
Secretary NameMrs Mary Kenny
NationalityIrish
StatusCurrent
Appointed02 July 1998(5 years, 7 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressForest Lodge
Moylisha
Tullow
Co Carlow
Irish
Director NameOliver Brady
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1992(6 days after company formation)
Appointment Duration5 years, 7 months (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressAughaloora
Castlewarden
County Kildare
Republic Of Ireland
Secretary NameOliver Brady
NationalityIrish
StatusResigned
Appointed01 December 1992(6 days after company formation)
Appointment Duration5 years, 7 months (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressAughaloora
Castlewarden
County Kildare
Republic Of Ireland
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed25 November 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mary Kenny
50.00%
Ordinary
1 at £1Simon Joseph Kenny
50.00%
Ordinary

Financials

Year2014
Net Worth£249,557
Current Liabilities£443

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 June 2022 (1 year, 10 months ago)
Next Return Due3 July 2023 (overdue)

Filing History

15 June 2023Registered office address changed from 1-4 Harrison Road Halifax West Yorkshire HX1 2AG to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 15 June 2023 (2 pages)
13 June 2023Appointment of a voluntary liquidator (3 pages)
13 June 2023Declaration of solvency (5 pages)
13 June 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-07
(1 page)
25 May 2023Accounts for a dormant company made up to 30 April 2023 (10 pages)
14 January 2023Accounts for a dormant company made up to 30 April 2022 (12 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
19 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
16 June 2021Accounts for a dormant company made up to 30 April 2021 (11 pages)
3 March 2021Accounts for a dormant company made up to 30 April 2020 (11 pages)
20 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (8 pages)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
27 June 2017Notification of Simon Joseph Kenny as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Mary Frances Kenny as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Mary Frances Kenny as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Simon Joseph Kenny as a person with significant control on 6 April 2016 (2 pages)
9 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
9 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
1 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
5 January 2015Micro company accounts made up to 30 April 2014 (3 pages)
5 January 2015Micro company accounts made up to 30 April 2014 (3 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
7 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
4 September 2009Director and secretary's change of particulars / mary kenny / 04/09/2009 (1 page)
4 September 2009Director's change of particulars / simon kenny / 04/09/2009 (1 page)
4 September 2009Director and secretary's change of particulars / mary kenny / 04/09/2009 (1 page)
4 September 2009Director and secretary's change of particulars / mary kenny / 04/09/2009 (1 page)
4 September 2009Director's change of particulars / simon kenny / 04/09/2009 (1 page)
4 September 2009Director and secretary's change of particulars / mary kenny / 04/09/2009 (1 page)
23 June 2009Return made up to 19/06/09; full list of members (4 pages)
23 June 2009Return made up to 19/06/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 September 2008Return made up to 19/06/08; full list of members (5 pages)
16 September 2008Return made up to 19/06/08; full list of members (5 pages)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 July 2007Return made up to 19/06/07; no change of members (7 pages)
26 July 2007Return made up to 19/06/07; no change of members (7 pages)
18 January 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
18 January 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
19 July 2006Return made up to 19/06/06; full list of members (7 pages)
19 July 2006Return made up to 19/06/06; full list of members (7 pages)
3 January 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
3 January 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
11 July 2005Return made up to 19/06/05; full list of members (7 pages)
11 July 2005Return made up to 19/06/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 June 2004Return made up to 19/06/04; full list of members (7 pages)
29 June 2004Return made up to 19/06/04; full list of members (7 pages)
16 January 2004Total exemption full accounts made up to 30 April 2003 (3 pages)
16 January 2004Total exemption full accounts made up to 30 April 2003 (3 pages)
10 July 2003Return made up to 19/06/03; full list of members (7 pages)
10 July 2003Return made up to 19/06/03; full list of members (7 pages)
14 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
14 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
5 July 2002Return made up to 19/06/02; full list of members (7 pages)
5 July 2002Return made up to 19/06/02; full list of members (7 pages)
18 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
18 March 2002Accounts for a small company made up to 30 April 2000 (8 pages)
18 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
18 March 2002Accounts for a small company made up to 30 April 2000 (8 pages)
8 August 2001Return made up to 19/06/01; full list of members (6 pages)
8 August 2001Return made up to 19/06/01; full list of members (6 pages)
19 February 2001Registered office changed on 19/02/01 from: concept house brackenbeck road bradford BD7 2LW (1 page)
19 February 2001Registered office changed on 19/02/01 from: concept house brackenbeck road bradford BD7 2LW (1 page)
21 August 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 August 2000Accounts for a small company made up to 30 April 1999 (7 pages)
28 June 2000Return made up to 19/06/00; full list of members (6 pages)
28 June 2000Return made up to 19/06/00; full list of members (6 pages)
6 January 2000Return made up to 25/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 January 2000Return made up to 25/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 April 1999Return made up to 25/11/97; full list of members (6 pages)
26 April 1999Return made up to 25/11/97; full list of members (6 pages)
22 October 1998New secretary appointed;new director appointed (2 pages)
22 October 1998New secretary appointed;new director appointed (2 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
20 July 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 July 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
3 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
3 December 1996Return made up to 25/11/96; full list of members (6 pages)
3 December 1996Return made up to 25/11/96; full list of members (6 pages)
14 April 1996Accounts for a small company made up to 30 April 1995 (8 pages)
14 April 1996Accounts for a small company made up to 30 April 1995 (8 pages)
21 March 1996Accounts for a small company made up to 30 April 1994 (8 pages)
21 March 1996Accounts for a small company made up to 30 April 1994 (8 pages)
29 February 1996Return made up to 25/11/95; no change of members (4 pages)
29 February 1996Return made up to 25/11/95; no change of members (4 pages)
21 February 1996Secretary resigned;director resigned (1 page)
21 February 1996Secretary resigned;director resigned (1 page)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 September 1995Compulsory strike-off action has been discontinued (2 pages)
12 September 1995Compulsory strike-off action has been discontinued (2 pages)
7 September 1995Return made up to 25/11/94; full list of members (6 pages)
7 September 1995Return made up to 25/11/94; full list of members (6 pages)
30 May 1995First Gazette notice for compulsory strike-off (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995First Gazette notice for compulsory strike-off (2 pages)