Company NameElliot Charles Interiors Ltd
Company StatusDissolved
Company Number04676825
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Charles Robert Brooks
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleFitter
Country of ResidenceEngland
Correspondence Address18 East Street
Harworth
Doncaster
South Yorkshire
DN11 8NP
Director NameKaren Murphy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 East Street
Harworth
Doncaster
South Yorkshire
DN11 8NP
Secretary NameKaren Murphy
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 East Street
Harworth
Doncaster
South Yorkshire
DN11 8NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWesley House Chapel Lane
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

50 at 1Charles Robert Brooks
50.00%
Ordinary
50 at 1Ms Karen Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,234
Cash£2,205
Current Liabilities£44,343

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved following liquidation (1 page)
13 May 2014Final Gazette dissolved following liquidation (1 page)
13 February 2014Return of final meeting in a creditors' voluntary winding up (24 pages)
13 February 2014Return of final meeting in a creditors' voluntary winding up (24 pages)
17 October 2013Liquidators' statement of receipts and payments to 26 August 2013 (10 pages)
17 October 2013Liquidators' statement of receipts and payments to 26 August 2013 (10 pages)
17 October 2013Liquidators statement of receipts and payments to 26 August 2013 (10 pages)
11 December 2012Liquidators' statement of receipts and payments to 26 August 2012 (6 pages)
11 December 2012Liquidators statement of receipts and payments to 26 August 2012 (6 pages)
11 December 2012Liquidators' statement of receipts and payments to 26 August 2012 (6 pages)
12 October 2011Liquidators' statement of receipts and payments to 26 August 2011 (7 pages)
12 October 2011Liquidators statement of receipts and payments to 26 August 2011 (7 pages)
12 October 2011Liquidators' statement of receipts and payments to 26 August 2011 (7 pages)
16 September 2010Registered office address changed from 18 East Street, Harworth Doncaster South Yorkshire DN11 8NP on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from 18 East Street, Harworth Doncaster South Yorkshire DN11 8NP on 16 September 2010 (2 pages)
3 September 2010Appointment of a voluntary liquidator (1 page)
3 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2010Statement of affairs with form 4.19 (7 pages)
3 September 2010Statement of affairs with form 4.19 (7 pages)
3 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2010Appointment of a voluntary liquidator (1 page)
23 March 2010Director's details changed for Karen Murphy on 11 March 2010 (2 pages)
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 100
(5 pages)
23 March 2010Director's details changed for Charles Robert Brooks on 11 March 2010 (2 pages)
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 100
(5 pages)
23 March 2010Director's details changed for Charles Robert Brooks on 11 March 2010 (2 pages)
23 March 2010Director's details changed for Karen Murphy on 11 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 25/02/09; full list of members (4 pages)
10 March 2009Return made up to 25/02/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2008Return made up to 25/02/08; no change of members (7 pages)
2 April 2008Return made up to 25/02/08; no change of members (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 March 2007Return made up to 25/02/07; full list of members (7 pages)
23 March 2007Return made up to 25/02/07; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 March 2006Return made up to 25/02/06; full list of members (7 pages)
10 March 2006Return made up to 25/02/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 March 2005Return made up to 25/02/05; full list of members (7 pages)
16 March 2005Return made up to 25/02/05; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 March 2004Return made up to 25/02/04; full list of members (7 pages)
18 March 2004Return made up to 25/02/04; full list of members (7 pages)
9 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
9 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
5 April 2003Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2003Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
25 February 2003Incorporation (17 pages)
25 February 2003Incorporation (17 pages)