Company NameElton Forecourt Limited
DirectorsMichael Smyth and William Andrew Tyldsley
Company StatusDissolved
Company Number03097268
CategoryPrivate Limited Company
Incorporation Date1 September 1995(28 years, 8 months ago)
Previous NameBroomco (977) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Michael Smyth
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1996(8 months, 2 weeks after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwansway Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Director NameMr William Andrew Tyldsley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1996(8 months, 2 weeks after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHermosa
Troutbeck Close Hawkshaw
Bury
Greater Manchester
BL8 4LJ
Secretary NameMr Arran Bangham
NationalityBritish
StatusCurrent
Appointed13 August 1996(11 months, 2 weeks after company formation)
Appointment Duration27 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Rockeries 114 Mossley Road
Grasscroft
Oldham
OL4 4HA
Director NameMargaret Smyth
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(8 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 13 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwansway
Mereside Road, Mere
Knutsford
Cheshire
WA16 6QR
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressPelican House 10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

13 July 2005Dissolved (1 page)
13 April 2005Liquidators statement of receipts and payments (6 pages)
13 April 2005Return of final meeting in a members' voluntary winding up (4 pages)
10 January 2005Liquidators statement of receipts and payments (6 pages)
1 February 2004Ad 19/12/03--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
1 February 2004£ nc 1000/25000 19/12/03 (1 page)
1 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2004Declaration of solvency (4 pages)
5 January 2004Appointment of a voluntary liquidator (1 page)
3 October 2003Registered office changed on 03/10/03 from: 173 cross lane salford lancashire M5 4AP (1 page)
21 August 2003Return made up to 15/07/03; full list of members (7 pages)
19 May 2003Accounting reference date extended from 31/07/02 to 31/01/03 (1 page)
4 September 2002Accounts for a small company made up to 31 July 2001 (6 pages)
4 December 2001Accounts made up to 31 July 2000 (13 pages)
14 August 2001Return made up to 15/07/01; full list of members (6 pages)
23 February 2001Secretary's particulars changed (1 page)
10 August 2000Return made up to 15/07/00; full list of members (6 pages)
5 June 2000Accounts made up to 31 July 1999 (14 pages)
9 August 1999Return made up to 15/07/99; full list of members
  • 363(287) ‐ Registered office changed on 09/08/99
  • 363(288) ‐ Director resigned
(8 pages)
20 July 1999Accounts made up to 31 July 1998 (14 pages)
30 November 1998Particulars of mortgage/charge (3 pages)
5 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1998Return made up to 29/07/98; full list of members
  • 363(287) ‐ Registered office changed on 04/08/98
(9 pages)
1 June 1998Accounts made up to 31 July 1997 (15 pages)
9 September 1997Return made up to 01/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 1997Director's particulars changed (1 page)
28 May 1997Accounts for a small company made up to 31 July 1996 (9 pages)
27 May 1997Director's particulars changed (1 page)
23 October 1996New director appointed (3 pages)
9 October 1996New director appointed (3 pages)
9 October 1996New director appointed (3 pages)
3 October 1996Return made up to 01/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 September 1996New secretary appointed (2 pages)
4 June 1996Accounting reference date notified as 31/07 (1 page)
3 June 1996Company name changed broomco (977) LIMITED\certificate issued on 04/06/96 (2 pages)
20 March 1996Registered office changed on 20/03/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
12 January 1996Particulars of mortgage/charge (3 pages)
1 September 1995Incorporation (32 pages)