Company NameElan Industrial Services Limited
Company StatusDissolved
Company Number03366537
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 12 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdmund Thomas Jenkinson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 The Hawthorns
North Ferriby
Hull
East Yorkshire
HU14 3LQ
Secretary NameMrs Lena Gertrude Slater
NationalityBritish
StatusClosed
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedgarth 6 Newgate Street
Cottingham
East Yorkshire
HU16 4DT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressNo 1 House 1 Parliament Street
Hull
East Yorkshire
HU1 2AP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
13 June 2002Application for striking-off (1 page)
29 June 2001Return made up to 07/05/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 January 2001Registered office changed on 29/01/01 from: no 2 house 2 parliament street hull east yorkshire HU1 2AP (1 page)
5 July 2000Return made up to 07/05/00; full list of members (6 pages)
29 March 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
12 May 1999Return made up to 07/05/99; no change of members (4 pages)
29 March 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
29 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
12 December 1997Registered office changed on 12/12/97 from: elan lodge 81 beverley road hull east yorkshire HU3 1XR (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997Registered office changed on 26/06/97 from: the counting house nelson street hull HU1 1XE (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997Registered office changed on 16/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 June 1997Director resigned (1 page)
7 May 1997Incorporation (18 pages)