Company NameElantic Limited
Company StatusDissolved
Company Number01299104
CategoryPrivate Limited Company
Incorporation Date18 February 1977(47 years, 2 months ago)
Dissolution Date30 September 2009 (14 years, 7 months ago)
Previous NameElantic Engineering Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr James William Lomas
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed22 August 1992(15 years, 6 months after company formation)
Appointment Duration17 years, 1 month (closed 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Doles Farm
Loveclough
Rossendale
Lancashire
BB4 8UG
Director NameMrs Norma Ridyard
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1992(15 years, 6 months after company formation)
Appointment Duration17 years, 1 month (closed 30 September 2009)
RoleSecretary
Correspondence Address564 Bradshaw Road
Bradshaw
Bolton
Lancashire
BL2 4JP
Secretary NameMrs Norma Ridyard
NationalityBritish
StatusClosed
Appointed22 August 1992(15 years, 6 months after company formation)
Appointment Duration17 years, 1 month (closed 30 September 2009)
RoleCompany Director
Correspondence Address564 Bradshaw Road
Bradshaw
Bolton
Lancashire
BL2 4JP
Director NameMr Steven Haworth
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1998(21 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address564 Bradshaw Road
Bradshaw
Bolton
Lancashire
BL2 4JP
Director NameMr David Thornton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(15 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressThe Wheelhouse Avenham Hall Farm
Station Road, Singleton
Poulton Le Fylde
FY6 8LQ
Director NameMr Anthony Evans
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(15 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 1993)
RoleCompany Director
Correspondence Address1 Peel Mount
Ramsbottom
Bury
Lancashire
BL0 9QU
Director NameMr John Foulds
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(15 years, 8 months after company formation)
Appointment Duration12 years (resigned 19 November 2004)
RoleCompany Director
Correspondence AddressBryn Siriol West View
Todmorden
Lancashire
OL14 8BN
Director NameMichael Hurst
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address23 Kearsley Hall Road
Ringley, Radcliffe
Manchester
M26 1AT
Director NameMr Ronald Wade
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(15 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address5 Southlands Avenue
Standish
Wigan
Lancashire
WN6 0TT
Director NameAlan McCormick
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(19 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 June 2002)
RoleCompany Director
Correspondence Address689 Manchester Road
Denton
Manchester
M34 2NG
Director NameBrian James Algar
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(20 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address15 Newton Drive
Greenmount
Bury
Lancashire
BL8 4DH

Location

Registered AddressD T E House
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,750
Cash£179
Current Liabilities£524,988

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009Liquidators statement of receipts and payments to 23 June 2009 (5 pages)
30 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2008Liquidators statement of receipts and payments to 18 August 2008 (5 pages)
5 March 2008Liquidators statement of receipts and payments to 18 August 2008 (5 pages)
19 February 2007Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
19 February 2007Administrator's progress report (16 pages)
11 October 2006Administrator's progress report (12 pages)
19 May 2006Result of meeting of creditors (4 pages)
5 May 2006Statement of administrator's proposal (30 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
13 March 2006Registered office changed on 13/03/06 from: webb st bury lancs BL8 1AF (1 page)
9 March 2006Appointment of an administrator (1 page)
1 March 2006Particulars of mortgage/charge (3 pages)
7 September 2005Director resigned (1 page)
1 September 2005Return made up to 22/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
28 February 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
4 November 2004Ad 05/10/04--------- £ si 11000@1=11000 £ ic 39000/50000 (2 pages)
10 September 2004Return made up to 22/08/04; full list of members (8 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (8 pages)
4 September 2003Accounts for a small company made up to 31 October 2002 (9 pages)
19 August 2003Return made up to 22/08/03; full list of members (8 pages)
23 March 2003Director resigned (1 page)
19 September 2002Director resigned (1 page)
29 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
25 October 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
9 October 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
13 July 2000Auditor's resignation (1 page)
1 February 2000Company name changed elantic engineering LIMITED\certificate issued on 02/02/00 (2 pages)
19 August 1999Return made up to 22/08/99; full list of members (8 pages)
15 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
30 September 1998Return made up to 22/08/98; no change of members (6 pages)
18 August 1998New director appointed (2 pages)
9 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
14 April 1998New director appointed (2 pages)
3 September 1997Return made up to 22/08/97; no change of members (6 pages)
14 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
27 August 1996Return made up to 22/08/96; full list of members (8 pages)
16 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
13 June 1996New director appointed (2 pages)
29 August 1995Return made up to 22/08/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 May 1995Accounts for a small company made up to 31 October 1994 (3 pages)
5 September 1994Return made up to 22/08/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1994Accounts for a small company made up to 31 October 1993 (3 pages)
3 March 1994Director resigned (2 pages)
29 September 1993Return made up to 22/08/93; full list of members (7 pages)
7 May 1993Accounts for a small company made up to 31 October 1992 (3 pages)
14 April 1993Company name changed l & r mechanical services limite d\certificate issued on 15/04/93 (2 pages)
24 March 1993Director resigned (2 pages)
3 March 1993Particulars of mortgage/charge (4 pages)
22 December 1992New director appointed (2 pages)
11 December 1992New director appointed (2 pages)
17 November 1992Return made up to 22/08/92; no change of members (6 pages)
14 August 1992Return made up to 22/08/91; no change of members (6 pages)
14 August 1992New director appointed (2 pages)
31 March 1992Accounts for a small company made up to 31 October 1991 (6 pages)
25 February 1992Accounts for a small company made up to 31 October 1990 (3 pages)
3 April 1991Accounting reference date extended from 30/04 to 31/10 (1 page)
3 April 1991Accounts for a small company made up to 31 October 1989 (3 pages)
8 March 1991Return made up to 23/05/90; full list of members (4 pages)
25 January 1991Registered office changed on 25/01/91 from: tower works tower street turton bolton BL7 oeu (1 page)
17 July 1990New director appointed (2 pages)
7 November 1989Director resigned (2 pages)
7 November 1989Accounts for a small company made up to 30 April 1989 (3 pages)
7 November 1989Return made up to 22/08/89; full list of members (4 pages)
4 November 1989Declaration of satisfaction of mortgage/charge (1 page)
1 August 1989New director appointed (2 pages)
3 May 1989Return made up to 25/08/88; full list of members (4 pages)
13 March 1989Full accounts made up to 30 April 1988 (11 pages)
11 January 1988Particulars of mortgage/charge (4 pages)
17 December 1987Return made up to 26/08/87; full list of members (4 pages)
17 December 1987Full accounts made up to 30 April 1987 (6 pages)
12 December 1986Return made up to 14/08/86; full list of members (7 pages)
6 November 1986Full accounts made up to 30 April 1986 (11 pages)