Company NameEland International Limited
Company StatusDissolved
Company Number02809376
CategoryPrivate Limited Company
Incorporation Date15 April 1993(31 years ago)
Dissolution Date20 January 1998 (26 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 NameAbdul Rauf Shaik
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1995(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 20 January 1998)
RoleAccountant
Correspondence Address21 Enver Road
Crumpsall
Manchester
M8 5UN
Secretary NameAbdul Rauf Shaik
NationalityBritish
StatusClosed
Appointed26 October 1995(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 20 January 1998)
RoleAccountant
Correspondence Address21 Enver Road
Crumpsall
Manchester
M8 5UN
Director NameVipol Amin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 20 January 1998)
RoleComputer Engineer
Correspondence Address33 Mickleham Road
St Pauls Gray
Orpington
Kent
BR5 2RW
Secretary NameVipol Amin
NationalityBritish
StatusClosed
Appointed10 February 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 20 January 1998)
RoleComputer Engineer
Correspondence Address33 Mickleham Road
St Pauls Gray
Orpington
Kent
BR5 2RW
Director NameMr Alston Karl Hall
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(2 weeks, 5 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 October 1993)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1143 Oldham Road
Newton Heath
Manchester
M40 2FU
Secretary NameMiss Sandra Russell
NationalityBritish
StatusResigned
Appointed04 May 1993(2 weeks, 5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 October 1993)
RoleSales Manager
Correspondence Address20 Sandringham Avenue
Audenshaw
Manchester
Lancashire
M34 5NE
Director NameRaymond Fieldhouse
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(6 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 26 October 1995)
RoleBusinessman
Correspondence Address1 Salisbury Drive
Sedgley Park
Prestwich Manchester
Lancashire
Secretary NameRaymond Fieldhouse
NationalityBritish
StatusResigned
Appointed28 October 1993(6 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 26 October 1995)
RoleBusinessman
Correspondence Address1 Salisbury Drive
Sedgley Park
Prestwich Manchester
Lancashire
Director NameMr Alexander Clark
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(6 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 1996)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Rowanwood, Firwood Park
Chadderton
Oldham
Lancashire
OL9 9TH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1145 Oldham Road
Newton Heath
Manchester
M40 2FU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
30 September 1997First Gazette notice for compulsory strike-off (1 page)
11 October 1996New secretary appointed;new director appointed (2 pages)
11 October 1996Director resigned (1 page)
31 May 1996Return made up to 15/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 May 1996Ad 31/03/96--------- £ si 30000@1 (2 pages)
31 May 1996£ nc 1000/100000 25/03/96 (1 page)
31 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1996New secretary appointed;new director appointed (2 pages)
1 March 1996Secretary resigned;director resigned (1 page)
28 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
29 August 1995Return made up to 15/04/95; full list of members (6 pages)