Company NameElaco Accounting Services Incorporated Limited
Company StatusDissolved
Company Number04010592
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)
Dissolution Date21 September 2004 (19 years, 6 months ago)
Previous NameElaco Engineering Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Paul Dobson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address28 Copperfield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7PN
Director NameMr Rodney William Pollard
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Titterington Avenue
Chorlton Cum Hardy
Manchester
M21 9QP
Secretary NameMr Hugh Gerald Deanie Cairns
NationalityBritish
StatusClosed
Appointed08 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hartington Road
Chorlton Cum Hardy
Manchester
M21 8UY
Director NameSharon Louise Walker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 21 September 2004)
RoleAccountant
Correspondence Address57 Granville Road
Urmston
Manchester
M41 0ZB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address22 Hartington Road
Chorlton Cum Hardy
Manchester
M21 8UY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
28 April 2004Application for striking-off (1 page)
19 June 2003Return made up to 08/06/03; full list of members (8 pages)
9 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
16 July 2002Director's particulars changed (1 page)
5 July 2002Return made up to 08/06/02; full list of members (7 pages)
7 May 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
11 March 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
7 August 2001New director appointed (2 pages)
13 July 2001Ad 01/06/01--------- £ si 1@1 (2 pages)
12 July 2001Company name changed elaco engineering LIMITED\certificate issued on 12/07/01 (2 pages)
8 July 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 08/07/01
(6 pages)
13 June 2000Registered office changed on 13/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Secretary resigned (2 pages)
13 June 2000Director resigned (2 pages)
13 June 2000New director appointed (2 pages)
8 June 2000Incorporation (11 pages)