Company NameElyzian Developments Limited
Company StatusDissolved
Company Number03391881
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Sydney Hardman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressEast Lodge Matlock Road
Rowsley
Matlock
Derbyshire
DE4 2EF
Secretary NameMrs Joan Mary Hardman
NationalityBritish
StatusClosed
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Lodge Matlock Road
Rowsley
Matlock
Derbyshire
DE4 2EF
Director NameMrs Joan Mary Hardman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 21 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Lodge Matlock Road
Rowsley
Matlock
Derbyshire
DE4 2EF

Location

Registered Address2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£184,619
Cash£160,080
Current Liabilities£2,791

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2004Application for striking-off (1 page)
6 July 2004Return made up to 19/06/04; full list of members (7 pages)
19 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
26 June 2003Return made up to 19/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
9 August 2002Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (14 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
18 July 2001Return made up to 19/06/01; full list of members (6 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
31 July 2000Full accounts made up to 30 September 1999 (20 pages)
12 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
27 July 1999Return made up to 19/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 April 1999Full accounts made up to 30 September 1998 (17 pages)
10 September 1998Registered office changed on 10/09/98 from: sheridan house frampton dorchester dorset DT2 9NH (1 page)
6 August 1998Particulars of mortgage/charge (4 pages)
6 August 1998Particulars of mortgage/charge (4 pages)
6 August 1998Particulars of mortgage/charge (4 pages)
21 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1998Return made up to 19/06/98; full list of members (6 pages)
7 July 1998Location of register of directors' interests (1 page)
7 July 1998Location of register of members (1 page)
2 December 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
7 August 1997Particulars of mortgage/charge (7 pages)
22 July 1997Ad 20/06/97--------- £ si 200@1=200 £ ic 180200/180400 (2 pages)
22 July 1997Ad 25/06/97--------- £ si 180000@1=180000 £ ic 200/180200 (2 pages)
19 June 1997Incorporation (17 pages)