Company NameElfinedge Limited
Company StatusDissolved
Company Number03315751
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 1 month ago)
Dissolution Date15 August 2006 (17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Brian David Taylor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1997(6 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 15 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Badgers Edge Moorside
Oldham
Lancs
OL4 2LZ
Secretary NameMrs Vivien Taylor
NationalityBritish
StatusClosed
Appointed04 September 1997(6 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 15 August 2006)
RoleCompany Director
Correspondence AddressThe Lodge Badgers Edge
Moorside
Oldham
Lancs
OL4 2LZ
Director NameLisa Marie Whitehead
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(1 week, 2 days after company formation)
Appointment Duration8 months, 1 week (resigned 27 October 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Sholver Hill Close
Moorside
Oldham
Lancashire
OL1 4NS
Director NameNicholas Alvy Whitehead
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(1 week, 2 days after company formation)
Appointment Duration8 months, 1 week (resigned 27 October 1997)
RoleCompany Director
Correspondence Address54 Sholver Hill Close
Moorside
Oldham
OL1 4NS
Secretary NameLisa Marie Whitehead
NationalityBritish
StatusResigned
Appointed19 February 1997(1 week, 2 days after company formation)
Appointment Duration8 months, 1 week (resigned 27 October 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Sholver Hill Close
Moorside
Oldham
Lancashire
OL1 4NS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Old Hall Road
Gatley
Cheadle
Cheshire
SK8 4BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,067
Cash£250
Current Liabilities£26,578

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

15 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
7 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2001Appointment of a voluntary liquidator (1 page)
7 February 2001Statement of affairs (7 pages)
26 January 2001Registered office changed on 26/01/01 from: falmouth works copsterhill road oldham lancashire OL8 1QD (1 page)
4 September 2000Accounts for a small company made up to 31 July 1999 (5 pages)
30 March 2000Return made up to 10/02/00; full list of members (6 pages)
17 May 1999Return made up to 10/02/99; no change of members (4 pages)
10 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 September 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
4 March 1998Return made up to 10/02/98; full list of members
  • 363(287) ‐ Registered office changed on 04/03/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1997Registered office changed on 06/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
10 February 1997Incorporation (20 pages)