Company NameELBA (U.K.) Limited
Company StatusDissolved
Company Number02798808
CategoryPrivate Limited Company
Incorporation Date12 March 1993(31 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Barbara Fay Phillips
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressOld Meadow Hawley Lane
Halebarns
Altrincham
Cheshire
WA15 0DY
Secretary NameMr David Laurence Phillips
NationalityBritish
StatusCurrent
Appointed06 May 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 11 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address31 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Director NameGerald Phillips
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1993(4 months, 2 weeks after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence AddressOld Meadow Hawley Lane
Halebarns
Altrincham
Cheshire
WA15 0DY
Director NameMr David Laurence Phillips
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 9 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address31 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Director NameMr David Stott
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 November 2000)
RoleTextile Converter
Country of ResidenceUnited Kingdom
Correspondence Address13 Salisbury Road
Urmston
Greater Manchester
M41 0RD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£965,049
Cash£1,000,241
Current Liabilities£46,820

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2005Dissolved (1 page)
24 January 2005Liquidators statement of receipts and payments (5 pages)
24 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
22 November 2004Liquidators statement of receipts and payments (5 pages)
3 December 2003Registered office changed on 03/12/03 from: c/o jack ross and co 17-27 john dalton street manchester M2 6FW (1 page)
24 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 November 2003Appointment of a voluntary liquidator (1 page)
24 November 2003Declaration of solvency (4 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 May 2003Return made up to 12/03/03; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 May 2002Return made up to 12/03/02; full list of members (7 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 April 2001Return made up to 12/03/01; full list of members (7 pages)
20 November 2000Director resigned (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 March 1999Return made up to 12/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 March 1998Return made up to 12/03/98; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 March 1997Return made up to 12/03/97; full list of members (6 pages)
5 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
17 April 1996Return made up to 12/03/96; no change of members (4 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
22 August 1995Accounts for a small company made up to 30 June 1995 (7 pages)
31 March 1995Return made up to 12/03/95; full list of members (8 pages)
27 July 1993Company name changed tidygood LIMITED\certificate issued on 28/07/93 (2 pages)
12 March 1993Incorporation (9 pages)