Company NameELEM Contracts Limited
Company StatusDissolved
Company Number01671593
CategoryPrivate Limited Company
Incorporation Date13 October 1982(41 years, 6 months ago)
Dissolution Date29 March 1994 (30 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Julie Ann Lenighan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(9 years after company formation)
Appointment Duration2 years, 5 months (closed 29 March 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Southwood Crescent
Leeds
West Yorkshire
LS15 4AS
Director NameMr Laurence Michael Lenighan
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(9 years after company formation)
Appointment Duration2 years, 5 months (closed 29 March 1994)
RoleBuilder
Correspondence Address10 The Avenue
Scholes
Leeds
West Yorkshire
LS15 4AS
Secretary NameMs Julie Ann Lenighan
NationalityBritish
StatusClosed
Appointed12 October 1991(9 years after company formation)
Appointment Duration2 years, 5 months (closed 29 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Southwood Crescent
Leeds
West Yorkshire
LS15 4AS

Location

Registered AddressPeel House
2 Chorley Old Road
Bolton
Lancashire
BL1 3AA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 March 1998Dissolved (1 page)
4 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
4 December 1997Notice of ceasing to act as a voluntary liquidator (1 page)
3 November 1997Liquidators statement of receipts and payments (5 pages)
12 May 1997Liquidators statement of receipts and payments (5 pages)
18 November 1996Liquidators statement of receipts and payments (5 pages)
6 June 1996Liquidators statement of receipts and payments (5 pages)
16 February 1996Registered office changed on 16/02/96 from: myrtle house 5 myrtle street bolton BL1 3AH (1 page)
12 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 May 1995Registered office changed on 12/05/95 from: 8 shannon road leeds LS9 8EZ (1 page)
12 May 1995Appointment of a voluntary liquidator (2 pages)