Company NameElmbury Properties Limited
Company StatusDissolved
Company Number04137014
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 4 months ago)
Dissolution Date11 October 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameSuzanne Horn Hausman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBelgian
StatusClosed
Appointed04 June 2001(4 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 11 October 2005)
RoleCo Director
Correspondence Address30 Dover Terrace
Monsey
Ny 10952
Secretary NameMrs Esther Hoffner
NationalityBritish
StatusClosed
Appointed04 June 2001(4 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 11 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Richmond Avenue
Prestwich
Manchester
M25 0LZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address49-51 Church Street
Littleborough
OL15 8AB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
17 January 2004Return made up to 08/01/04; full list of members (6 pages)
9 September 2003Compulsory strike-off action has been discontinued (1 page)
9 September 2003Return made up to 08/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/09/03
(6 pages)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
25 June 2003Registered office changed on 25/06/03 from: 105 featherstall road littleborough lancashire OL15 8JZ (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002Return made up to 08/01/02; full list of members (7 pages)
29 March 2002Director resigned (1 page)
7 December 2001Particulars of mortgage/charge (3 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (7 pages)
27 June 2001New secretary appointed (2 pages)
21 June 2001New director appointed (2 pages)
18 June 2001Registered office changed on 18/06/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)