Company NameElizabeth Limited
Company StatusDissolved
Company Number02929783
CategoryPrivate Limited Company
Incorporation Date17 May 1994(29 years, 10 months ago)
Dissolution Date18 July 2000 (23 years, 8 months ago)
Previous NameElizabeth French Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Eric David Gerrard
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1994(2 weeks, 2 days after company formation)
Appointment Duration6 years, 1 month (closed 18 July 2000)
RoleCompany Director
Correspondence Address7 Little Heath Lane
School Lane
Dunham Massey
Cheshire
WA14 4TS
Director NameMr John Douglas Ratcliffe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1996(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 18 July 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlanchards
Woodend
Styal
Cheshire
SK9 4HF
Secretary NameMr Vaughan William Bennett
NationalityBritish
StatusClosed
Appointed03 September 1997(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 18 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Fownhope Road
Sale
Cheshire
M33 4RF
Secretary NameLinda Jane Wilkinson
NationalityBritish
StatusResigned
Appointed01 June 1993
Appointment Duration1 year (resigned 01 June 1994)
RoleCompany Director
Correspondence Address1 Ralph Avenue
Accrington
Lancashire
BB5 5BA
Director NameMark Conboy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 01 June 1994)
RoleChartered Acountant
Correspondence AddressBriarwood 190 Tockholes Road
Darwen
Lancashire
BB3 1JY
Director NameKeith Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(2 weeks, 2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 April 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFoxwood
York Drive
Bowdon
Cheshire
WA14 3HF
Director NameJohn Ratcliffe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(2 weeks, 2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 April 1995)
RoleSales Director
Correspondence Address3 Adamson Gardens
Didsbury
Manchester
M20 2TQ
Secretary NameKeith Jones
NationalityBritish
StatusResigned
Appointed02 June 1994(2 weeks, 2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxwood
York Drive
Bowdon
Cheshire
WA14 3HF
Secretary NameMr Eric David Gerrard
NationalityBritish
StatusResigned
Appointed21 April 1995(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 1996)
RoleCompany Director
Correspondence Address7 Little Heath Lane
School Lane
Dunham Massey
Cheshire
WA14 4TS
Secretary NamePatricia Anne Helsby
NationalityBritish
StatusResigned
Appointed11 November 1996(2 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 September 1997)
RoleFinancial Controller
Correspondence Address3 Adamson Gardens
Didsbury
Manchester
M20 2TQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBluechip Business Park
Atlantic Street
Altrincham
WA14 5DD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
15 February 2000Application for striking-off (1 page)
20 May 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
20 July 1998Return made up to 17/05/98; full list of members (6 pages)
24 June 1998Full accounts made up to 30 April 1998 (19 pages)
17 October 1997Company name changed elizabeth french LIMITED\certificate issued on 17/10/97 (2 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997New secretary appointed (2 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
16 June 1997Registered office changed on 16/06/97 from: unit b millbrook business centre floats road roundthorn industrial estate wythenshawe manchester M23 9YG (1 page)
23 May 1997Return made up to 17/05/97; no change of members (4 pages)
11 February 1997Particulars of mortgage/charge (5 pages)
22 November 1996New secretary appointed (2 pages)
22 November 1996Secretary resigned (1 page)
5 August 1996Accounts for a small company made up to 30 April 1996 (9 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Return made up to 17/05/96; no change of members (4 pages)
17 May 1996Ad 22/04/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1996Memorandum and Articles of Association (22 pages)
9 May 1996Accounting reference date shortened from 31/10 to 30/04 (1 page)
3 April 1996Particulars of mortgage/charge (2 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
18 January 1996Registered office changed on 18/01/96 from: unit b millbrook business centre floats road roundthorn ind est wythenshawe manchester M23 9YG (1 page)
9 January 1996Company name changed marie france LIMITED\certificate issued on 09/01/96 (2 pages)
31 October 1995Registered office changed on 31/10/95 from: parflo building davenport road altrincham cheshire WA14 5EL (1 page)
7 September 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)