Company NameElmfax Limited
Company StatusDissolved
Company Number02629850
CategoryPrivate Limited Company
Incorporation Date16 July 1991(32 years, 9 months ago)
Dissolution Date14 January 2003 (21 years, 3 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 NameJohn Ware
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(2 weeks, 2 days after company formation)
Appointment Duration11 years, 5 months (closed 14 January 2003)
RoleJournalist
Correspondence Address6b Harvist Road
London
NW6 6SD
Secretary NameSusan Ann Ware
NationalityBritish
StatusClosed
Appointed15 November 1999(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address31 Saint Peters Street
Tunbridge Wells
Kent
TN2 4UX
Director NameHelena Lesley Ware
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 weeks, 2 days after company formation)
Appointment Duration9 years, 7 months (resigned 21 March 2001)
RoleGuardian Ad Litum
Correspondence Address126 Rodenhurst Road
Clapham
London
SW4 8AP
Secretary NameHelena Lesley Ware
NationalityBritish
StatusResigned
Appointed01 August 1991(2 weeks, 2 days after company formation)
Appointment Duration8 years, 3 months (resigned 15 November 1999)
RoleGuardian Ad Litum
Correspondence Address126 Rodenhurst Road
Clapham
London
SW4 8AP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 July 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 July 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Guest And Co
91 Princess Street
Manchester
M1 4HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£54,480
Cash£55,495
Current Liabilities£8,146

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
29 July 2002Application for striking-off (1 page)
16 May 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
26 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
14 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
11 April 2000Accounts for a small company made up to 31 August 1999 (3 pages)
26 November 1999New secretary appointed (2 pages)
9 September 1999Return made up to 16/07/99; no change of members (4 pages)
2 May 1999Accounts for a small company made up to 31 August 1998 (3 pages)
14 August 1998Return made up to 16/07/98; full list of members (6 pages)
15 April 1998Accounts for a small company made up to 31 August 1997 (3 pages)
22 July 1997Return made up to 16/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1997Accounts for a small company made up to 31 August 1996 (3 pages)
30 July 1996Return made up to 16/07/96; no change of members (4 pages)
17 February 1996Accounts for a small company made up to 31 August 1995 (3 pages)
8 August 1995Return made up to 16/07/95; full list of members (6 pages)