Company NameElan Building Co.Limited
Company StatusDissolved
Company Number00893706
CategoryPrivate Limited Company
Incorporation Date8 December 1966(57 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGraham Neville Morton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(24 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Correspondence Address10 Parkfield Avenue
Tyldesley
Manchester
Lancashire
M29 7BE
Director NameMichael John Norrey
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(24 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Correspondence Address12 High Bank
Atherton
Manchester
Lancashire
M46 9HZ
Director NameWalter Wilkinson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(24 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Correspondence Address11 Trent Drive
Worsley
Manchester
Lancashire
M38 0TS
Secretary NameMichael John Norrey
NationalityBritish
StatusCurrent
Appointed22 November 1991(24 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address12 High Bank
Atherton
Manchester
Lancashire
M46 9HZ

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Gtr Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 May 2003Dissolved (1 page)
4 February 2003Return of final meeting in a members' voluntary winding up (4 pages)
4 February 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
13 March 2002Liquidators statement of receipts and payments (5 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
19 September 2000Liquidators statement of receipts and payments (5 pages)
5 July 2000Res re:specie (1 page)
6 March 2000Liquidators statement of receipts and payments (5 pages)
14 September 1999Liquidators statement of receipts and payments (6 pages)
26 March 1999Liquidators statement of receipts and payments (5 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
30 July 1998O/C replacement of liquidator (4 pages)
30 July 1998Appointment of a voluntary liquidator (1 page)
22 July 1998Registered office changed on 22/07/98 from: po box 30 8 hall road wilmslow cheshire SK9 5BU (1 page)
16 April 1998Liquidators statement of receipts and payments (8 pages)
2 May 1997Full accounts made up to 30 June 1996 (6 pages)
7 March 1997Registered office changed on 07/03/97 from: 1 worsley court high street worsley manchester M28 3NJ (1 page)
21 November 1996Return made up to 22/11/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
20 December 1995Return made up to 22/11/95; no change of members
  • 363(287) ‐ Registered office changed on 20/12/95
(4 pages)