Company NameElements Granite Limited
Company StatusDissolved
Company Number06945288
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 10 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGlenn Johnson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(3 days after company formation)
Appointment Duration1 year, 11 months (closed 31 May 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address28 Thoresby Avenue Monk Bretton
Barnsley
South Yorkshire
S71 2LH
Secretary NameSiobhan Therese Johnson
NationalityBritish
StatusClosed
Appointed29 June 2009(3 days after company formation)
Appointment Duration1 year, 11 months (closed 31 May 2011)
RoleCompany Director
Correspondence Address28 Thoresby Avenue
Monk Bretton
Barnsley
South Yorkshire
S71 2LH
Director NameStephen Robert Greenhow
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(4 days after company formation)
Appointment Duration1 year, 11 months (closed 31 May 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address28 School Street
Great Houghton
Barnsley
South Yorkshire
S72 0AQ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressDeb House
19 Middlewoods Way
Barnsley
South Yorkshire
S71 3HR
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011Application to strike the company off the register (3 pages)
8 February 2011Application to strike the company off the register (3 pages)
3 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
3 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
24 July 2010Director's details changed for Stephen Robert Greenhow on 26 June 2010 (2 pages)
24 July 2010Director's details changed for Stephen Robert Greenhow on 26 June 2010 (2 pages)
24 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-07-24
  • GBP 2
(6 pages)
24 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-07-24
  • GBP 2
(6 pages)
24 July 2010Director's details changed for Glenn Johnson on 26 June 2010 (2 pages)
24 July 2010Director's details changed for Glenn Johnson on 26 June 2010 (2 pages)
11 August 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
11 August 2009Ad 28/07/09 gbp si 1@1=1 gbp ic 2/3 (2 pages)
11 August 2009Ad 28/07/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
11 August 2009Registered office changed on 11/08/2009 from future house south place chesterfield S40 1SZ (1 page)
11 August 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
11 August 2009Registered office changed on 11/08/2009 from future house south place chesterfield S40 1SZ (1 page)
21 July 2009Director appointed stephen robert greenhow (2 pages)
21 July 2009Director appointed stephen robert greenhow (2 pages)
15 July 2009Director appointed glenn johnson (2 pages)
15 July 2009Secretary appointed siobhan therese johnson (2 pages)
15 July 2009Director appointed glenn johnson (2 pages)
15 July 2009Secretary appointed siobhan therese johnson (2 pages)
29 June 2009Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
29 June 2009Appointment Terminated Director Aderyn Hurworth (1 page)
29 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
29 June 2009Appointment terminated director aderyn hurworth (1 page)
26 June 2009Incorporation (6 pages)
26 June 2009Incorporation (6 pages)