Company NameElliott Titanium Limited
Company StatusDissolved
Company Number04425326
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Robert Sydney Elliott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleMetal Trader
Country of ResidenceEngland
Correspondence Address26 Whiston Grange
Rotherham
South Yorkshire
S60 3BG
Secretary NameMr Robert Sydney Elliott
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleMetal Trader
Country of ResidenceEngland
Correspondence Address26 Whiston Grange
Rotherham
South Yorkshire
S60 3BG
Director NameMrs Marlene Joy Elliott
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleRecepionist
Country of ResidenceEngland
Correspondence Address26 Whiston Grange
Rotherham
South Yorkshire
S60 3BG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Telephone01709 374770
Telephone regionRotherham

Location

Registered Address26 Whiston Grange
Rotherham
South Yorkshire
S60 3BG
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
WardSitwell
Built Up AreaSheffield

Shareholders

1 at £1Marlene Elliott
50.00%
Ordinary B
1 at £1Mr Robert Sydney Elliott
50.00%
Ordinary A

Financials

Year2014
Net Worth£110,239
Cash£140,175
Current Liabilities£222,094

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
25 June 2017Application to strike the company off the register (3 pages)
25 June 2017Application to strike the company off the register (3 pages)
31 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(6 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(6 pages)
16 May 2014Termination of appointment of Marlene Elliott as a director (1 page)
16 May 2014Termination of appointment of Marlene Elliott as a director (1 page)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 April 2011Director's details changed for Mr Robert Sydney Elliott on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mrs Marlene Joy Elliott on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Robert Sydney Elliott on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mrs Marlene Joy Elliott on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mrs Marlene Joy Elliott on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Robert Sydney Elliott on 8 April 2011 (2 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 May 2010Amended accounts made up to 31 August 2008 (6 pages)
19 May 2010Amended accounts made up to 31 August 2008 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Robert Sydney Elliott on 6 April 2010 (2 pages)
21 April 2010Director's details changed for Robert Sydney Elliott on 6 April 2010 (2 pages)
21 April 2010Director's details changed for Marlene Joy Elliott on 6 April 2010 (2 pages)
21 April 2010Director's details changed for Marlene Joy Elliott on 6 April 2010 (2 pages)
21 April 2010Director's details changed for Robert Sydney Elliott on 6 April 2010 (2 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Marlene Joy Elliott on 6 April 2010 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 May 2009Return made up to 06/04/09; full list of members (4 pages)
20 May 2009Return made up to 06/04/09; full list of members (4 pages)
24 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
24 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
1 May 2008Return made up to 06/04/08; full list of members (4 pages)
1 May 2008Return made up to 06/04/08; full list of members (4 pages)
7 June 2007Return made up to 06/04/07; full list of members (2 pages)
7 June 2007Return made up to 06/04/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 May 2006Return made up to 06/04/06; full list of members (7 pages)
2 May 2006Return made up to 06/04/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 April 2005Return made up to 06/04/05; full list of members (7 pages)
20 April 2005Return made up to 06/04/05; full list of members (7 pages)
15 April 2004Return made up to 06/04/04; full list of members (7 pages)
15 April 2004Return made up to 06/04/04; full list of members (7 pages)
14 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 April 2004Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
14 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 April 2004Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
28 May 2003Return made up to 23/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 May 2003Return made up to 23/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2002Ad 14/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
26 June 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
26 June 2002Ad 14/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 2002Registered office changed on 05/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002Director resigned (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002Secretary resigned (1 page)
5 May 2002Secretary resigned (1 page)
5 May 2002New secretary appointed (2 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
5 May 2002Registered office changed on 05/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
5 May 2002New secretary appointed (2 pages)
5 May 2002Director resigned (1 page)
26 April 2002Incorporation (18 pages)
26 April 2002Incorporation (18 pages)