Company NameElara Ltd.
Company StatusDissolved
Company Number03560177
CategoryPrivate Limited Company
Incorporation Date8 May 1998(26 years ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)
Previous NameCoastline Securities 813144 Ltd.

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameClaire Elizabeth Morgan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address7 Somerhill Close
Sharples
Bolton
Lancashire
BL1 7BR
Secretary NameClaire Elizabeth Morgan
NationalityBritish
StatusClosed
Appointed01 October 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address7 Somerhill Close
Sharples
Bolton
Lancashire
BL1 7BR
Director NameClaire Elizabeth Hounslea
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 2000)
RoleSales Consultant
Correspondence Address388 Chorley New Road
Bolton
Lancashire
BL1 5AH
Director NameThomas Alexander Berry
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(1 year, 9 months after company formation)
Appointment Duration8 months (resigned 01 October 2000)
RoleLandlord
Correspondence Address19 Shorwell Close
Great Sankey
Warrington
Cheshire
WA5 3JY
Secretary NameJacqueline Anne Berry
NationalityBritish
StatusResigned
Appointed02 February 2000(1 year, 9 months after company formation)
Appointment Duration8 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address19 Shorwell Close
Great Sankey
Warrington
Cheshire
WA5 3JY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameCriterion Corporate Services Limited (Corporation)
StatusResigned
Appointed08 June 1998(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 2000)
Correspondence Address76 Cwm Road
Dyserth
Denbighshire
LL18 6HR
Wales

Location

Registered Address474 Bolton Road
Bury
Lancashire
BL8 2DU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
10 January 2002Application for striking-off (1 page)
22 June 2001Company name changed coastline securities 813144 LTD.\certificate issued on 22/06/01 (2 pages)
23 May 2001Registered office changed on 23/05/01 from: 418 hulton lane bolton lancashire (1 page)
21 May 2001Company name changed elara LIMITED\certificate issued on 21/05/01 (2 pages)
9 March 2001Registered office changed on 09/03/01 from: 7 summerhill close sharples bolton lancashire BL1 7BR (1 page)
6 December 2000New secretary appointed;new director appointed (2 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000Director resigned (1 page)
17 October 2000Registered office changed on 17/10/00 from: 19 shorwell close great sankey warrington cheshire WA5 3JY (1 page)
21 July 2000Return made up to 08/05/00; full list of members (6 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000New director appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Registered office changed on 11/02/00 from: finance house trelawney square flint flintshire CH6 5NN (1 page)
11 February 2000Director resigned (1 page)
13 July 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
8 May 1998Incorporation (12 pages)