Company NameElmhurst Engineering Limited
DirectorIan Keith Darlington
Company StatusLiquidation
Company Number03634261
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ian Keith Darlington
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 1998(2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleEngineering
Country of ResidenceEngland
Correspondence AddressEgyptian Mill Egyptian Street
Bolton
BL1 2HS
Secretary NameMrs Elaine Theresa Darlington
StatusCurrent
Appointed30 June 2014(15 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressEgyptian Mill Egyptian Street
Bolton
BL1 2HS
Director NameJason Claude Chan-Lok
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleEngineering
Correspondence Address100 Mullards Close
Hackbridge
Mitcham
Surrey
CR4 4FD
Secretary NameNicola Hughes
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address100 Mullards Close
Hackbridge
Mitcham
Surrey
CR4 4FD
Secretary NameDorothy May Darlington
NationalityBritish
StatusResigned
Appointed01 October 1998(2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 28 May 2010)
RoleCompany Director
Correspondence Address46 Roewood Close
Holbury
Southampton
Hampshire
SO45 2JT
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressEgyptian Mill
Egyptian Street
Bolton
BL1 2HS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Ian Keith Darlington
90.00%
Ordinary A
10 at £1Elaine Darlington
10.00%
Ordinary B

Financials

Year2014
Net Worth£43,497
Cash£2
Current Liabilities£30,205

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

15 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
22 November 2018Director's details changed for Mr Ian Keith Darlington on 22 November 2018 (2 pages)
22 November 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
22 November 2018Change of details for Mr Ian Keith Darlington as a person with significant control on 22 November 2018 (2 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
25 January 2018Confirmation statement made on 17 September 2017 with no updates (3 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Appointment of Mrs Elaine Theresa Darlington as a secretary on 30 June 2014 (2 pages)
21 September 2015Appointment of Mrs Elaine Theresa Darlington as a secretary on 30 June 2014 (2 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Registered office address changed from 46 Roewood Close Holbury Southampton SO45 2JT on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 46 Roewood Close Holbury Southampton SO45 2JT on 5 February 2014 (1 page)
5 February 2014Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Registered office address changed from 46 Roewood Close Holbury Southampton SO45 2JT on 5 February 2014 (1 page)
5 February 2014Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Director's details changed for Mr Ian Keith Darlington on 22 January 2014 (2 pages)
5 February 2014Director's details changed for Mr Ian Keith Darlington on 22 January 2014 (2 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Ian Keith Darlington on 17 September 2010 (2 pages)
8 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Ian Keith Darlington on 17 September 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 June 2010Termination of appointment of Dorothy Darlington as a secretary (2 pages)
23 June 2010Termination of appointment of Dorothy Darlington as a secretary (2 pages)
29 September 2009Return made up to 17/09/09; full list of members (3 pages)
29 September 2009Return made up to 17/09/09; full list of members (3 pages)
3 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
3 August 2009Capitals not rolled up (2 pages)
3 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
3 August 2009Capitals not rolled up (2 pages)
3 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(3 pages)
3 August 2009Capitals not rolled up (2 pages)
3 August 2009Capitals not rolled up (2 pages)
3 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(3 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 January 2009Return made up to 17/09/08; full list of members (3 pages)
30 January 2009Return made up to 17/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 October 2007Return made up to 17/09/07; full list of members (2 pages)
24 October 2007Return made up to 17/09/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 November 2006Return made up to 17/09/06; full list of members (2 pages)
6 November 2006Return made up to 17/09/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 November 2005Director's particulars changed (1 page)
7 November 2005Return made up to 17/09/05; full list of members (2 pages)
7 November 2005Return made up to 17/09/05; full list of members (2 pages)
7 November 2005Director's particulars changed (1 page)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 September 2004Return made up to 17/09/04; full list of members (6 pages)
29 September 2004Return made up to 17/09/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 October 2003Return made up to 17/09/03; full list of members (6 pages)
10 October 2003Return made up to 17/09/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 February 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
24 September 2002Return made up to 17/09/02; full list of members (6 pages)
24 September 2002Return made up to 17/09/02; full list of members (6 pages)
4 January 2002Return made up to 17/09/01; full list of members (6 pages)
4 January 2002Return made up to 17/09/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
10 October 2000Return made up to 17/09/00; full list of members (6 pages)
10 October 2000Return made up to 17/09/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 30 September 1999 (4 pages)
13 December 1999Accounts for a small company made up to 30 September 1999 (4 pages)
21 October 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Registered office changed on 14/10/98 from: 100 mullards close mitcham surrey CR4 4FD (1 page)
14 October 1998Registered office changed on 14/10/98 from: 100 mullards close mitcham surrey CR4 4FD (1 page)
14 October 1998New secretary appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Registered office changed on 28/09/98 from: 100 mullards close hackbridge mitcham surrey CR4 4FD (1 page)
28 September 1998New secretary appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Registered office changed on 28/09/98 from: 100 mullards close hackbridge mitcham surrey CR4 4FD (1 page)
25 September 1998Registered office changed on 25/09/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 September 1998Secretary resigned (1 page)
25 September 1998Secretary resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Registered office changed on 25/09/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 September 1998Incorporation (7 pages)
17 September 1998Incorporation (7 pages)