Company NameElibom Limited
Company StatusDissolved
Company Number03974423
CategoryPrivate Limited Company
Incorporation Date17 April 2000(23 years, 11 months ago)
Dissolution Date12 July 2005 (18 years, 8 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 Andrew Timothy Hammonds
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(1 week, 1 day after company formation)
Appointment Duration5 years, 2 months (closed 12 July 2005)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Wentworth Meadows
Penistone
Sheffield
South Yorkshire
S36 6SW
Director NameMr John Paul Winnard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(1 week, 1 day after company formation)
Appointment Duration5 years, 2 months (closed 12 July 2005)
RoleIT Consultant
Correspondence Address4a West End
Ulleskelf
Tadcaster
North Yorkshire
LS24 9DL
Secretary NameMr Andrew Timothy Hammonds
NationalityBritish
StatusClosed
Appointed25 April 2000(1 week, 1 day after company formation)
Appointment Duration5 years, 2 months (closed 12 July 2005)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Wentworth Meadows
Penistone
Sheffield
South Yorkshire
S36 6SW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address22 Wentworth Meadows
Penistone
Sheffield
South Yorkshire
S36 6SW
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Built Up AreaPenistone

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
17 February 2005Application for striking-off (1 page)
28 January 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
5 July 2003Return made up to 17/04/03; full list of members (7 pages)
27 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
17 May 2002Return made up to 17/04/02; full list of members (6 pages)
23 October 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
5 July 2001Return made up to 17/04/01; full list of members (6 pages)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000New director appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: 22 wentworth meadows penistone sheffield south yorkshire S36 6SW (1 page)
15 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: meadow view house peasemore newbury berkshire RG20 7JF (1 page)
22 April 2000Registered office changed on 22/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Secretary resigned (1 page)
17 April 2000Incorporation (14 pages)