Company NameReal Elements Limited
Company StatusDissolved
Company Number03494519
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 2 months ago)
Dissolution Date25 November 2003 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRichard Blood
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(4 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 25 November 2003)
RoleDirector/Company Secretary
Correspondence Address14 Le Corte Close
Kings Langley
Hertfordshire
WD4 9PS
Director NameRichard Arthur Booth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(4 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 25 November 2003)
RoleCompany Director
Correspondence AddressMedhurst
Saint Bridgets Lane
Wirral
Merseyside
CH48 3JT
Wales
Director NameChristopher William Ivor Lockley Ingram
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(4 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 25 November 2003)
RoleCompany Director
Correspondence AddressHazelcroft
Ripon Road, Killinghall
Harrogate
North Yorkshire
HG3 2AY
Director NamePhilip George Leather
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(4 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 25 November 2003)
RoleCompany Director
Correspondence AddressThe Chase Noctorum Road
Birkenhead
Wirral
CH43 9UQ
Wales
Secretary NameRichard Blood
NationalityBritish
StatusClosed
Appointed16 June 1998(4 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 25 November 2003)
RoleDirector/Company Secretary
Correspondence Address14 Le Corte Close
Kings Langley
Hertfordshire
WD4 9PS
Director NameMr Martin Anthony Campbell Tamlyn
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
17 Dawson Place
London
W2 4TH
Secretary NameAmanda Jane White
NationalityBritish
StatusResigned
Appointed06 May 1998(3 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 16 June 1998)
RoleSolicitor
Correspondence AddressThe Elms
Staunton
Nottinghamshire
NG13 9PE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£13,705,000
Gross Profit£2,439,000
Net Worth-£4,293,000
Current Liabilities£4,573,000

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

25 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
4 February 2003Strike-off action suspended (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
5 September 2002Receiver's abstract of receipts and payments (4 pages)
5 September 2002Receiver's abstract of receipts and payments (4 pages)
5 September 2002Receiver ceasing to act (1 page)
5 September 2002Receiver's abstract of receipts and payments (4 pages)
22 August 2002Receiver ceasing to act (1 page)
21 August 2002Receiver's abstract of receipts and payments (3 pages)
21 August 2002Receiver's abstract of receipts and payments (3 pages)
14 September 2001Receiver's abstract of receipts and payments (3 pages)
30 January 2001Registered office changed on 30/01/01 from: airfield business park elvington york YO4 5AU (1 page)
9 November 2000Administrative Receiver's report (7 pages)
9 November 2000Statement of affairs (6 pages)
9 August 2000Appointment of receiver/manager (1 page)
3 August 2000Appointment of receiver/manager (1 page)
11 April 2000Full group accounts made up to 31 May 1999 (22 pages)
6 February 2000Return made up to 19/01/00; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2000Director resigned (1 page)
15 February 1999Return made up to 19/01/99; full list of members (8 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (5 pages)
11 August 1998Particulars of mortgage/charge (5 pages)
11 August 1998Particulars of mortgage/charge (5 pages)
8 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(32 pages)
30 June 1998Particulars of mortgage/charge (7 pages)
26 June 1998Particulars of mortgage/charge (5 pages)
24 June 1998Particulars of mortgage/charge (7 pages)
22 June 1998Ad 16/06/98--------- £ si 319999@1=319999 £ ic 1/320000 (3 pages)
22 June 1998£ nc 1000/320000 16/06/98 (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998New secretary appointed;new director appointed (2 pages)
22 June 1998New director appointed (2 pages)
18 June 1998Registered office changed on 18/06/98 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: 12 york place leeds LS1 2DS (1 page)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Secretary resigned (1 page)
19 January 1998Incorporation (15 pages)