Company NameElm Park Storage Limited
Company StatusDissolved
Company Number03023966
CategoryPrivate Limited Company
Incorporation Date20 February 1995(29 years, 2 months ago)
Dissolution Date20 January 2004 (20 years, 3 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 Patrick George Moroney
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(same day as company formation)
RoleWarehousing & Distribution
Correspondence Address14 Kingfisher Road
Flitwick
Bedford
Bedfordshire
MK45 1RA
Director NameMr Paul Michael Whitaker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarfield House
Bolton Road
Ilkley
West Yorkshire
LS29 0RF
Secretary NameDorothy Ellen Moroney
NationalityBritish
StatusClosed
Appointed22 February 2002(7 years after company formation)
Appointment Duration1 year, 11 months (closed 20 January 2004)
RoleCompany Director
Correspondence Address14 Kingfisher Road
Flitwick
Bedfordshire
MK45 1RA
Secretary NameRichard Charles Tilbury
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleSecretary
Correspondence Address24 Thorncote Road
Northill
Biggleswade
Bedfordshire
SG18 9AQ
Secretary NameKatherine Vivienne Harrison
NationalityBritish
StatusResigned
Appointed19 February 1997(2 years after company formation)
Appointment Duration5 years (resigned 22 February 2002)
RoleCompany Director
Correspondence Address34 Laburnum Road
Sandy
Bedfordshire
SG19 1HY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32-34 The Grove
Ilkley
West Yorkshire
LS29 9EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
28 August 2003Application for striking-off (1 page)
23 April 2003Total exemption full accounts made up to 30 November 2002 (14 pages)
23 April 2003Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
31 March 2003Return made up to 20/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 November 2002Registered office changed on 18/11/02 from: elms industrial estate unit 1-5 caxton road bedford bedfordshire MK41 0TY (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Return made up to 20/02/02; full list of members (6 pages)
7 March 2002New secretary appointed (2 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
14 March 2001Return made up to 20/02/01; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
24 February 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
(6 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
24 February 1999Return made up to 20/02/99; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
16 February 1998Return made up to 20/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
21 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997New secretary appointed (2 pages)
12 March 1997Return made up to 20/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
31 March 1996Return made up to 20/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1995Ad 20/02/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
21 April 1995Accounting reference date notified as 31/07 (1 page)
16 March 1995Particulars of mortgage/charge (10 pages)