Company NameG. Elliott Engineering Services Limited
Company StatusDissolved
Company Number02797492
CategoryPrivate Limited Company
Incorporation Date9 March 1993(31 years, 1 month ago)
Dissolution Date16 July 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAnn Elizabeth Elliott
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1994(1 year after company formation)
Appointment Duration21 years, 4 months (closed 16 July 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Bawtry Road
Harworth
Doncaster
South Yorkshire
DN11 8NX
Director NameGregory John Elliott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1994(1 year after company formation)
Appointment Duration21 years, 4 months (closed 16 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Bawtry Road
Harworth
Doncaster
South Yorkshire
DN11 8NX
Secretary NameGregory John Elliott
NationalityBritish
StatusClosed
Appointed09 March 1994(1 year after company formation)
Appointment Duration21 years, 4 months (closed 16 July 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address36 Bawtry Road
Harworth
Doncaster
South Yorkshire
DN11 8NX
Director NameIan Peter Gilbert
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(10 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 16 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Crescent
Rainworth
Nottinghamshire
NG21 0AW
Director NameChristine Mary Grainger
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(6 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2009)
RoleFinancial Director
Correspondence Address71 Grange View
Harworth
Doncaster
South Yorkshire
DN11 8QP
Director NameJohn Ross
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 2000)
RoleManager
Correspondence Address111 Church Side
Hasland
Chesterfield
Derbyshire
S41 0JX

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at 1Gregory John Elliott
48.84%
Ordinary
20k at 1Ms Ann Elizabeth Elliott
48.84%
Ordinary
250 at 1John Ross
0.61%
Ordinary
250 at 1Sydney Howe
0.61%
Ordinary
250 at 1William Leatherbarrow
0.61%
Ordinary
200 at 1Ms Christine Grainger
0.49%
Ordinary

Financials

Year2014
Net Worth£19,650
Cash£270
Current Liabilities£176,818

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2015Final Gazette dissolved following liquidation (1 page)
16 July 2015Final Gazette dissolved following liquidation (1 page)
16 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
16 April 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
31 March 2015Liquidators statement of receipts and payments to 17 February 2015 (5 pages)
31 March 2015Liquidators' statement of receipts and payments to 17 February 2015 (5 pages)
31 March 2015Liquidators' statement of receipts and payments to 17 February 2015 (5 pages)
10 October 2014Liquidators' statement of receipts and payments to 17 August 2014 (5 pages)
10 October 2014Liquidators' statement of receipts and payments to 17 August 2014 (5 pages)
10 October 2014Liquidators statement of receipts and payments to 17 August 2014 (5 pages)
3 March 2014Liquidators statement of receipts and payments to 17 February 2014 (5 pages)
3 March 2014Liquidators' statement of receipts and payments to 17 February 2014 (5 pages)
3 March 2014Liquidators' statement of receipts and payments to 17 February 2014 (5 pages)
1 November 2013Liquidators statement of receipts and payments to 17 August 2013 (5 pages)
1 November 2013Liquidators' statement of receipts and payments to 17 August 2013 (5 pages)
1 November 2013Liquidators' statement of receipts and payments to 17 August 2013 (5 pages)
28 March 2013Liquidators' statement of receipts and payments to 17 February 2013 (5 pages)
28 March 2013Liquidators statement of receipts and payments to 17 February 2013 (5 pages)
28 March 2013Liquidators' statement of receipts and payments to 17 February 2013 (5 pages)
12 September 2012Liquidators' statement of receipts and payments to 17 August 2012 (5 pages)
12 September 2012Liquidators' statement of receipts and payments to 17 August 2012 (5 pages)
12 September 2012Liquidators statement of receipts and payments to 17 August 2012 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
7 March 2012Liquidators statement of receipts and payments to 17 February 2012 (5 pages)
14 September 2011Liquidators statement of receipts and payments to 17 August 2011 (5 pages)
14 September 2011Liquidators' statement of receipts and payments to 17 August 2011 (5 pages)
14 September 2011Liquidators' statement of receipts and payments to 17 August 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 17 February 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
25 February 2010Appointment of a voluntary liquidator (1 page)
25 February 2010Statement of affairs with form 4.19 (8 pages)
25 February 2010Appointment of a voluntary liquidator (1 page)
25 February 2010Statement of affairs with form 4.19 (8 pages)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2010Registered office address changed from 36 Bawtry Road, Harworth Doncaster South Yorkshire DN11 8NX on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from 36 Bawtry Road, Harworth Doncaster South Yorkshire DN11 8NX on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from 36 Bawtry Road, Harworth Doncaster South Yorkshire DN11 8NX on 1 February 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 August 2009Appointment terminated director christine grainger (1 page)
5 August 2009Appointment terminated director christine grainger (1 page)
11 March 2009Return made up to 09/03/09; full list of members (5 pages)
11 March 2009Return made up to 09/03/09; full list of members (5 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 March 2008Return made up to 09/03/08; full list of members (5 pages)
28 March 2008Return made up to 09/03/08; full list of members (5 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 April 2007Registered office changed on 20/04/07 from: unit 2B plumtree farm industrial estate harworth doncaster south yorkshire DN11 8EW (1 page)
20 April 2007Registered office changed on 20/04/07 from: unit 2B plumtree farm industrial estate harworth doncaster south yorkshire DN11 8EW (1 page)
28 March 2007Return made up to 09/03/07; full list of members (4 pages)
28 March 2007Return made up to 09/03/07; full list of members (4 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 March 2006Location of debenture register (1 page)
22 March 2006Return made up to 09/03/06; full list of members (4 pages)
22 March 2006Location of debenture register (1 page)
22 March 2006Location of register of members (1 page)
22 March 2006Location of register of members (1 page)
22 March 2006Return made up to 09/03/06; full list of members (4 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 June 2005Registered office changed on 07/06/05 from: unit 2 butterthwaite lane ecclesfield sheffield s yorks S30 9WA (1 page)
7 June 2005Registered office changed on 07/06/05 from: unit 2 butterthwaite lane ecclesfield sheffield s yorks S30 9WA (1 page)
27 May 2005Particulars of mortgage/charge (9 pages)
27 May 2005Particulars of mortgage/charge (9 pages)
1 April 2005Return made up to 09/03/05; full list of members (9 pages)
1 April 2005Return made up to 09/03/05; full list of members (9 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 March 2004Return made up to 09/03/04; full list of members (9 pages)
26 March 2004Return made up to 09/03/04; full list of members (9 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 March 2003Return made up to 09/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 March 2003Return made up to 09/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 March 2002Return made up to 09/03/02; full list of members (8 pages)
29 March 2002Return made up to 09/03/02; full list of members (8 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
14 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
12 April 2000Return made up to 09/03/00; full list of members (8 pages)
12 April 2000Return made up to 09/03/00; full list of members (8 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 March 1999Return made up to 09/03/99; full list of members (6 pages)
11 March 1999Return made up to 09/03/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 May 1998Return made up to 09/03/98; no change of members
  • 363(287) ‐ Registered office changed on 22/05/98
(4 pages)
22 May 1998Return made up to 09/03/98; no change of members
  • 363(287) ‐ Registered office changed on 22/05/98
(4 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
25 March 1997Return made up to 09/03/97; no change of members (4 pages)
25 March 1997Return made up to 09/03/97; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
6 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
25 March 1996Return made up to 09/03/96; full list of members (6 pages)
25 March 1996Return made up to 09/03/96; full list of members (6 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
31 October 1995Ad 31/05/95--------- £ si 750@1=750 £ ic 70198/70948 (2 pages)
31 October 1995Ad 31/05/95--------- £ si 750@1=750 £ ic 70198/70948 (2 pages)
31 March 1995Return made up to 09/03/95; change of members (6 pages)
31 March 1995Return made up to 09/03/95; change of members (6 pages)
19 January 1995Ad 25/12/94--------- £ si 200@1=200 £ ic 69998/70198 (2 pages)
19 January 1995Ad 31/03/94--------- £ si 29998@1=29998 £ ic 40000/69998 (4 pages)
19 January 1995Ad 31/03/94--------- £ si 29998@1=29998 £ ic 40000/69998 (4 pages)
19 January 1995Ad 25/12/94--------- £ si 200@1=200 £ ic 69998/70198 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
26 January 1994Ad 28/04/93--------- £ si 10000@1 (2 pages)
26 January 1994Particulars of contract relating to shares (3 pages)
26 January 1994Particulars of contract relating to shares (3 pages)
26 January 1994Ad 28/04/93--------- £ si 10000@1 (2 pages)
2 December 1993Ad 28/04/93--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
2 December 1993Ad 31/08/93--------- £ si 29998@1=29998 £ ic 10002/40000 (2 pages)
2 December 1993Ad 28/04/93--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
2 December 1993Ad 31/08/93--------- £ si 29998@1=29998 £ ic 10002/40000 (2 pages)