Company NameEldaforce Limited
Company StatusDissolved
Company Number04817528
CategoryPrivate Limited Company
Incorporation Date2 July 2003(19 years, 9 months ago)
Dissolution Date6 December 2005 (17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameAntony James Killarney
Date of BirthAugust 1960 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(8 months after company formation)
Appointment Duration1 year, 9 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address1 Bradwell Green
Hutton
Brentwood
Essex
CM13 1YR
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusClosed
Appointed07 February 2005(1 year, 7 months after company formation)
Appointment Duration10 months (closed 06 December 2005)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Director NameMrs Kim Linda Connors
Date of BirthMarch 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Lake Rise
Romford
Essex
RM1 4EE
Secretary NameGlen Lloyd Tolofson
NationalityBritish
StatusResigned
Appointed07 August 2003(1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 February 2004)
RoleCompany Director
Correspondence Address80 Lake Rise
Romford
RM1 4EE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressRegency House Westminster Place
York Business Park
Nether Poppleton
York
YO26 6RW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2004 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
11 July 2005Application for striking-off (1 page)
12 April 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
22 February 2005Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
22 February 2005Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2005New secretary appointed (2 pages)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
6 March 2004Registered office changed on 06/03/04 from: collier row road collier row romford essex RM5 2BH (1 page)
6 March 2004Secretary resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: 8/10 stamford hill london N16 6XZ (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New secretary appointed (2 pages)