Company NameElfcrest Limited
Company StatusDissolved
Company Number03488957
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony John Leah
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(1 week, 2 days after company formation)
Appointment Duration5 years, 1 month (closed 18 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Cottage Moor End Road
Mellor
Stockport
Cheshire
SK6 5PT
Secretary NameAnnah Madaleine Leah
NationalityBritish
StatusClosed
Appointed15 January 1998(1 week, 2 days after company formation)
Appointment Duration5 years, 1 month (closed 18 February 2003)
RoleCompany Director
Correspondence AddressWindmill Cottage 78 Moor End Road
Mellor
Stockport
Cheshire
SK6 5PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLowfield House
222 Wellington Road South
Stockport
Cheshire
SK2 6RS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
23 September 2002Application for striking-off (1 page)
30 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
23 April 2002Compulsory strike-off action has been discontinued (1 page)
19 April 2002Withdrawal of application for striking off (1 page)
19 April 2002Return made up to 06/01/02; full list of members (6 pages)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
17 January 2002Application for striking-off (1 page)
18 January 2001Return made up to 06/01/01; full list of members (6 pages)
17 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
12 January 2000Return made up to 06/01/00; full list of members (6 pages)
1 July 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
12 January 1999Return made up to 06/01/99; full list of members (6 pages)
9 February 1998Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
9 February 1998Ad 19/01/98--------- £ si 10@1=10 £ ic 2/12 (2 pages)
30 January 1998Director resigned (1 page)
30 January 1998New director appointed (2 pages)
30 January 1998New secretary appointed (2 pages)
30 January 1998Secretary resigned (1 page)
6 January 1998Incorporation (17 pages)