Company NameElliott Marketing Limited
Company StatusDissolved
Company Number06434399
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 5 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NameAssociated Plastic Services Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Andrew Thompson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 26 July 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressWorkspace 9 Greenhouse
Beeston Road
Leeds
LS11 6AD
Director NameMr Simon Elliott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Foxroyd Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0LT
Secretary NameDavid Nicholas France
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn
1 Nook Green
Thornhill
West Yorkshire
WF12 0BJ
Secretary NameMr Christopher Andrew Thompson
NationalityBritish
StatusResigned
Appointed12 January 2009(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 27 September 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address34 Simpsons Fold
22 Dock Street
Leeds
LS10 1JF
Secretary NameMr Fraser Stride
StatusResigned
Appointed27 September 2013(5 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 27 September 2013)
RoleCompany Director
Correspondence AddressWorkspace 9 Greenhouse
Beeston Road
Leeds
LS11 6AD
Director NameCITU Holdings Ltd (Corporation)
StatusResigned
Appointed01 May 2012(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2014)
Correspondence AddressWorkspace 9 Greenhouse
Beeston Road
Leeds
LS11 6AD
Director NameCITU Investments Llp (Corporation)
StatusResigned
Appointed01 February 2014(6 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 January 2015)
Correspondence AddressW9 Greenhouse Beeston Road
Leeds
LS11 6AD
Director NameCITU Partners Ltd (Corporation)
StatusResigned
Appointed01 January 2015(7 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 July 2015)
Correspondence AddressW9 Greenhouse Beeston Road
Leeds
LS11 6AD

Contact

Websitewww.littlekelham.com
Email address[email protected]
Telephone07 512922787
Telephone regionMobile

Location

Registered AddressWorkspace 9 Greenhouse
Beeston Road
Leeds
LS11 6AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Christopher Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,043
Current Liabilities£400,045

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
27 April 2016Application to strike the company off the register (3 pages)
27 April 2016Application to strike the company off the register (3 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
14 October 2015Termination of appointment of Citu Partners Ltd as a director on 20 July 2015 (1 page)
14 October 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Termination of appointment of Citu Partners Ltd as a director on 20 July 2015 (1 page)
22 June 2015Appointment of Citu Partners Ltd as a director on 1 January 2015 (2 pages)
22 June 2015Termination of appointment of Citu Investments Llp as a director on 1 January 2015 (1 page)
22 June 2015Termination of appointment of Citu Investments Llp as a director on 1 January 2015 (1 page)
22 June 2015Appointment of Citu Partners Ltd as a director on 1 January 2015 (2 pages)
22 June 2015Termination of appointment of Citu Investments Llp as a director on 1 January 2015 (1 page)
22 June 2015Appointment of Citu Partners Ltd as a director on 1 January 2015 (2 pages)
12 May 2015Director's details changed for Citu Investments Llp on 1 January 2015 (1 page)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Director's details changed for Citu Investments Llp on 1 January 2015 (1 page)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Director's details changed for Citu Investments Llp on 1 January 2015 (1 page)
17 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
24 November 2014Appointment of Citu Investments Llp as a director on 1 February 2014 (2 pages)
24 November 2014Termination of appointment of Citu Holdings Ltd as a director on 1 February 2014 (1 page)
24 November 2014Appointment of Citu Investments Llp as a director on 1 February 2014 (2 pages)
24 November 2014Termination of appointment of Citu Holdings Ltd as a director on 1 February 2014 (1 page)
24 November 2014Appointment of Citu Investments Llp as a director on 1 February 2014 (2 pages)
24 November 2014Termination of appointment of Citu Holdings Ltd as a director on 1 February 2014 (1 page)
17 August 2014Termination of appointment of Fraser Stride as a secretary on 27 September 2013 (1 page)
17 August 2014Termination of appointment of Fraser Stride as a secretary on 27 September 2013 (1 page)
14 December 2013Director's details changed for Mr Christopher Andrew Thompson on 1 January 2013 (2 pages)
14 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1
(4 pages)
14 December 2013Director's details changed for Mr Christopher Andrew Thompson on 1 January 2013 (2 pages)
14 December 2013Director's details changed for Mr Christopher Andrew Thompson on 1 January 2013 (2 pages)
14 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1
(4 pages)
10 October 2013Current accounting period extended from 30 November 2013 to 28 February 2014 (1 page)
10 October 2013Current accounting period extended from 30 November 2013 to 28 February 2014 (1 page)
27 September 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
27 September 2013Termination of appointment of Christopher Thompson as a secretary (1 page)
27 September 2013Termination of appointment of Christopher Thompson as a secretary (1 page)
27 September 2013Appointment of Citu Holdings Ltd as a director (2 pages)
27 September 2013Termination of appointment of Christopher Thompson as a secretary (1 page)
27 September 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
27 September 2013Appointment of Mr Fraser Stride as a secretary (1 page)
27 September 2013Termination of appointment of Christopher Thompson as a secretary (1 page)
27 September 2013Appointment of Mr Fraser Stride as a secretary (1 page)
27 September 2013Appointment of Citu Holdings Ltd as a director (2 pages)
23 September 2013Registered office address changed from Work Space 3 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD United Kingdom on 23 September 2013 (1 page)
23 September 2013Registered office address changed from Work Space 3 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD United Kingdom on 23 September 2013 (1 page)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
12 April 2013Amended accounts made up to 30 November 2010 (6 pages)
12 April 2013Amended accounts made up to 30 November 2010 (6 pages)
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
23 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
23 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
5 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
15 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
15 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
19 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
29 September 2010Registered office address changed from 40 the Calls Leeds West Yorkshire LS2 7EW on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 40 the Calls Leeds West Yorkshire LS2 7EW on 29 September 2010 (1 page)
2 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
2 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
23 December 2009Director's details changed for Mr Christopher Andrew Thompson on 22 December 2009 (2 pages)
23 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Mr Christopher Andrew Thompson on 22 December 2009 (2 pages)
23 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
7 February 2009Registered office changed on 07/02/2009 from roe head mill far common road mirfield west yorkshire WF14 0DG (1 page)
7 February 2009Appointment terminate, director simon elliott logged form (1 page)
7 February 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
7 February 2009Registered office changed on 07/02/2009 from roe head mill far common road mirfield west yorkshire WF14 0DG (1 page)
7 February 2009Appointment terminate, secretary david nicholas france logged form (1 page)
7 February 2009Appointment terminate, director simon elliott logged form (1 page)
7 February 2009Appointment terminate, secretary david nicholas france logged form (1 page)
7 February 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
28 January 2009Appointment terminated director simon elliott (1 page)
28 January 2009Return made up to 22/11/08; full list of members (3 pages)
28 January 2009Director appointed mr chris thompson (2 pages)
28 January 2009Appointment terminated secretary david france (1 page)
28 January 2009Director appointed mr chris thompson (2 pages)
28 January 2009Appointment terminated secretary david france (1 page)
28 January 2009Appointment terminated director simon elliott (1 page)
28 January 2009Secretary appointed mr chris thompson (2 pages)
28 January 2009Secretary appointed mr chris thompson (2 pages)
28 January 2009Return made up to 22/11/08; full list of members (3 pages)
11 April 2008Company name changed associated plastic services LIMITED\certificate issued on 17/04/08 (3 pages)
11 April 2008Company name changed associated plastic services LIMITED\certificate issued on 17/04/08 (3 pages)
22 November 2007Incorporation (11 pages)
22 November 2007Incorporation (11 pages)