Company NameJames Elwood & Sons Limited
Company StatusConverted / Closed
Company Number03983142
CategoryConverted / Closed
Incorporation Date28 April 2000(23 years, 11 months ago)
Dissolution Date8 November 2012 (11 years, 5 months ago)
Previous NameEver 1326 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(7 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 08 November 2012)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 08 November 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Andrew Oldale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(11 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 08 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Brantingham Road
Chorlton
Manchester
M21 0TS
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed10 July 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 20 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameDelma Rose Yorath
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 2002)
RoleCompany Director
Correspondence Address5 Holt Lane Mews
Failsworth
Greater Manchester
M35 9ND
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed10 July 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 20 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Neil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleFinance Accountant
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed07 January 2008(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed20 February 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2008)
Correspondence AddressUnited Co-Operatives Limited
Sandbrook Park
Rochdale
OL11 1RY
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed20 February 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2008)
Correspondence AddressUnited Co Operatives Limited
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts11 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

8 November 2012Resolutions
  • RES13 ‐ Convert to i&ps 31/07/2012
(1 page)
8 November 2012Forms b&z convert to i&ps (2 pages)
8 November 2012Forms b&z convert to i&ps (2 pages)
8 November 2012Resolutions
  • RES13 ‐ Convert to i&ps 31/07/2012
(1 page)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1
(4 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1
(4 pages)
8 June 2012Accounts for a dormant company made up to 11 January 2012 (6 pages)
8 June 2012Accounts for a dormant company made up to 11 January 2012 (6 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
28 November 2011Termination of appointment of David Hendry as a director (1 page)
28 November 2011Termination of appointment of David Hendry as a director (1 page)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
11 August 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
11 August 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
2 July 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
2 July 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
24 July 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
24 July 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
29 April 2008Return made up to 28/04/08; full list of members (4 pages)
29 April 2008Return made up to 28/04/08; full list of members (4 pages)
28 April 2008Location of register of members (1 page)
28 April 2008Location of register of members (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008New secretary appointed (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
4 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
4 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
22 October 2007Registered office changed on 22/10/07 from: wood house etruria road stoke on trent staffordshire ST1 5NW (1 page)
22 October 2007Registered office changed on 22/10/07 from: wood house etruria road stoke on trent staffordshire ST1 5NW (1 page)
8 October 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
8 October 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
24 May 2007Return made up to 28/04/07; full list of members (2 pages)
24 May 2007Return made up to 28/04/07; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
19 July 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
2 June 2006Return made up to 28/04/06; full list of members (6 pages)
2 June 2006Return made up to 28/04/06; full list of members (6 pages)
10 March 2006New director appointed (4 pages)
10 March 2006New director appointed (4 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006New secretary appointed (2 pages)
21 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
21 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
9 May 2005Location of register of members (1 page)
9 May 2005Return made up to 28/04/05; full list of members (7 pages)
9 May 2005Return made up to 28/04/05; full list of members (7 pages)
9 May 2005Location of register of members (1 page)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
26 May 2004Return made up to 28/04/04; full list of members (7 pages)
26 May 2004Return made up to 28/04/04; full list of members (7 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
8 May 2003Return made up to 28/04/03; full list of members (7 pages)
8 May 2003Return made up to 28/04/03; full list of members (7 pages)
18 December 2002Accounts for a dormant company made up to 26 January 2002 (6 pages)
18 December 2002Accounts for a dormant company made up to 26 January 2002 (6 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
22 May 2002Return made up to 28/04/02; full list of members (7 pages)
22 May 2002Return made up to 28/04/02; full list of members (7 pages)
22 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
22 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
12 September 2001New director appointed (3 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (3 pages)
20 June 2001Return made up to 28/04/01; full list of members (7 pages)
20 June 2001Return made up to 28/04/01; full list of members (7 pages)
5 September 2000Memorandum and Articles of Association (18 pages)
5 September 2000Memorandum and Articles of Association (18 pages)
24 August 2000New director appointed (6 pages)
24 August 2000New director appointed (6 pages)
4 August 2000Accounting reference date shortened from 30/04/01 to 25/01/01 (1 page)
4 August 2000New director appointed (5 pages)
4 August 2000Director resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000Accounting reference date shortened from 30/04/01 to 25/01/01 (1 page)
4 August 2000Registered office changed on 04/08/00 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page)
4 August 2000New director appointed (5 pages)
4 August 2000New director appointed (5 pages)
4 August 2000New secretary appointed;new director appointed (3 pages)
4 August 2000New secretary appointed;new director appointed (3 pages)
4 August 2000Registered office changed on 04/08/00 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000New director appointed (5 pages)
12 May 2000Registered office changed on 12/05/00 from: sun alliance house 35 mosley street newcastle upon tyne & wear NE1 1XX (1 page)
12 May 2000Registered office changed on 12/05/00 from: sun alliance house 35 mosley street newcastle upon tyne & wear NE1 1XX (1 page)
28 April 2000Incorporation (29 pages)
28 April 2000Incorporation (29 pages)