Company NameElmsbrook Management Limited
Company StatusDissolved
Company Number03182331
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years, 1 month ago)
Dissolution Date28 October 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameNigel Paul Crompton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1996(1 week after company formation)
Appointment Duration7 years, 6 months (closed 28 October 2003)
RoleValuer
Correspondence Address8 Arden Avenue
Middleton
Manchester
M24 1PN
Director NameMr Trevor MacDonald
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1996(1 week after company formation)
Appointment Duration7 years, 6 months (closed 28 October 2003)
RoleSurveyor Valuer
Country of ResidenceEngland
Correspondence Address189 Medlock Road
Woodhouses
Failsworth
Greater Manchester
M35 9NQ
Secretary NamePhilip John MacDonald
NationalityBritish
StatusClosed
Appointed10 April 1996(1 week after company formation)
Appointment Duration7 years, 6 months (closed 28 October 2003)
RoleValuer
Correspondence Address7 Atherton Close
Failsworth
Manchester
Lancashire
M35 9WZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address13 Windsor Road
Newton Heath Brookdale Park
Manchester
M40 1QQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
24 May 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
3 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/08/01
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 June 1999Return made up to 03/04/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 September 1998Accounts for a small company made up to 30 April 1997 (5 pages)
26 August 1998Return made up to 03/04/98; no change of members (4 pages)
22 April 1997Return made up to 03/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1996Particulars of mortgage/charge (3 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 May 1996Ad 03/04/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Registered office changed on 21/04/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
21 April 1996Director resigned (1 page)
21 April 1996New secretary appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Secretary resigned (1 page)
3 April 1996Incorporation (8 pages)