Company NameElcote Property Company Limited
Company StatusDissolved
Company Number00768758
CategoryPrivate Limited Company
Incorporation Date24 July 1963(60 years, 9 months ago)
Dissolution Date9 December 2019 (4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGillian Joy Schwalbe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1994(30 years, 8 months after company formation)
Appointment Duration25 years, 9 months (closed 09 December 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Sedgley Avenue
Prestwich
Manchester
M25 0LS
Secretary NameGillian Joy Schwalbe
NationalityBritish
StatusClosed
Appointed27 May 2003(39 years, 10 months after company formation)
Appointment Duration16 years, 6 months (closed 09 December 2019)
RoleTeacher & Interpreter
Country of ResidenceUnited Kingdom
Correspondence Address3 Sedgley Avenue
Prestwich
Manchester
M25 0LS
Director NameMurray Schwalbe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2012(48 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 09 December 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Sedgley Avenue
Manchester
M25 0LS
Director NameMr Jack Cohen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2017(53 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 09 December 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address16 Grasmere Street
Gateshead
NE8 1TR
Director NameMrs Nechomo Ruth Cohen
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2017(53 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 09 December 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address16 Grasmere Street
Gateshead
NE8 1TR
Director NameElaine Davidson
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(28 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 December 1994)
RoleHousewife
Correspondence Address11 Links Road
Lytham St Annes
Lancashire
FY8 1NQ
Director NamePeter Davidson
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(28 years, 8 months after company formation)
Appointment Duration10 years (resigned 10 April 2002)
RoleClerk
Correspondence Address11 Links Road
Lytham St Annes
Lancashire
FY8 1NQ
Secretary NamePeter Davidson
NationalityBritish
StatusResigned
Appointed23 March 1992(28 years, 8 months after company formation)
Appointment Duration10 years (resigned 10 April 2002)
RoleCompany Director
Correspondence Address11 Links Road
Lytham St Annes
Lancashire
FY8 1NQ
Director NameSandra Reva Tuch
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(30 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 25 June 2012)
RolePhysiotherapist
Country of ResidenceAustralia
Correspondence Address4 Apollo Avenue
West Pymble
Sydney
Nsw 2073
Australia

Location

Registered Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX

Shareholders

100 at £1Executors Of Estate Of Elaine Davidson
100.00%
Ordinary

Financials

Year2014
Turnover£20,811
Net Worth£532,842
Cash£2,747
Current Liabilities£3,000

Accounts

Latest Accounts5 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End05 June

Charges

5 December 1964Delivered on: 17 December 1964
Persons entitled: Williams Degeon's Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 5 chatsworth rd st annes-on-sea lancs with all fixtures.
Outstanding

Filing History

26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
26 April 2017Appointment of Mr Jack Cohen as a director on 18 April 2017 (2 pages)
26 April 2017Appointment of Mrs Nechomo Ruth Cohen as a director on 18 April 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 5 June 2016 (5 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
27 February 2016Total exemption small company accounts made up to 5 June 2015 (5 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
11 December 2014Total exemption full accounts made up to 5 June 2014 (7 pages)
11 December 2014Total exemption full accounts made up to 5 June 2014 (7 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
26 March 2014Registered office address changed from 11 Links Road St Annes on Sea Lancashire FY8 1NQ on 26 March 2014 (1 page)
26 March 2014Register inspection address has been changed from C/O Goorney & Taylor 14 Abingdon Street Blackpool Lancashire FY1 1PY United Kingdom (1 page)
12 November 2013Total exemption full accounts made up to 5 June 2013 (7 pages)
12 November 2013Total exemption full accounts made up to 5 June 2013 (7 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
2 April 2013Total exemption full accounts made up to 5 June 2012 (7 pages)
2 April 2013Total exemption full accounts made up to 5 June 2012 (7 pages)
12 November 2012Previous accounting period extended from 5 April 2012 to 5 June 2012 (1 page)
12 November 2012Previous accounting period extended from 5 April 2012 to 5 June 2012 (1 page)
14 August 2012Amended accounts made up to 5 April 2011 (6 pages)
14 August 2012Amended accounts made up to 5 April 2011 (6 pages)
25 June 2012Termination of appointment of Sandra Tuch as a director (1 page)
24 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
24 May 2012Appointment of Murray Schwalbe as a director (2 pages)
15 March 2012Total exemption small company accounts made up to 5 April 2011 (2 pages)
15 March 2012Total exemption small company accounts made up to 5 April 2011 (2 pages)
3 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Director's details changed for Gillian Joy Schwalbe on 23 March 2010 (2 pages)
7 June 2010Director's details changed for Sandra Reva Tuch on 23 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
23 April 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
23 April 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
21 April 2009Registered office changed on 21/04/2009 from, 11 links road, st annes-on-sea, FY8 1NQ (1 page)
21 April 2009Return made up to 23/03/09; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
6 May 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
2 May 2008Return made up to 23/03/08; full list of members (3 pages)
14 June 2007Return made up to 23/03/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
13 April 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
26 April 2006Return made up to 23/03/06; full list of members (2 pages)
10 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
10 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
6 June 2005Return made up to 23/03/05; full list of members (2 pages)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
29 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
19 January 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
28 June 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
9 June 2003New secretary appointed (2 pages)
18 October 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
18 October 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
25 June 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Accounts for a small company made up to 5 April 2001 (3 pages)
18 May 2001Accounts for a small company made up to 5 April 2001 (3 pages)
17 May 2001Return made up to 23/03/01; full list of members (7 pages)
26 June 2000Accounts for a small company made up to 5 April 2000 (4 pages)
26 June 2000Accounts for a small company made up to 5 April 2000 (4 pages)
17 April 2000Return made up to 23/03/00; full list of members (7 pages)
23 May 1999Accounts for a small company made up to 5 April 1999 (3 pages)
23 May 1999Accounts for a small company made up to 5 April 1999 (3 pages)
7 April 1999Return made up to 23/03/99; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 5 April 1998 (3 pages)
22 June 1998Accounts for a small company made up to 5 April 1998 (3 pages)
16 April 1998Return made up to 23/03/98; full list of members (6 pages)
8 July 1997Accounts for a small company made up to 5 April 1997 (3 pages)
8 July 1997Accounts for a small company made up to 5 April 1997 (3 pages)
14 May 1997Return made up to 23/03/97; full list of members (6 pages)
23 August 1996Accounts for a small company made up to 5 April 1996 (1 page)
23 August 1996Accounts for a small company made up to 5 April 1996 (1 page)
2 April 1996Return made up to 23/03/96; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 5 April 1995 (3 pages)
28 September 1995Accounts for a small company made up to 5 April 1995 (3 pages)
1 February 1995Accounts for a small company made up to 5 April 1994 (3 pages)
1 February 1995Accounts for a small company made up to 5 April 1994 (3 pages)