Company NameElmcombe Estates Ltd
Company StatusDissolved
Company Number04354683
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Samuel Hammelburger
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(1 month after company formation)
Appointment Duration11 years, 9 months (closed 12 November 2013)
RoleProperty Cons
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Park Road
Salford
Manchester
Lancashire
M7 4JB
Secretary NameMrs Mia Lev
NationalityBritish
StatusClosed
Appointed18 February 2002(1 month after company formation)
Appointment Duration11 years, 9 months (closed 12 November 2013)
RoleCompany Director
Correspondence Address13 Ravensway
Prestwich
Manchester
M25 0EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressManchester House
86 Princess St
Manchester
M1 6NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr David Samuel Hammelburger
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
18 July 2013Application to strike the company off the register (3 pages)
18 July 2013Application to strike the company off the register (3 pages)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
19 August 2011Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 August 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 August 2011Accounts for a dormant company made up to 30 March 2011 (5 pages)
19 August 2011Annual return made up to 17 January 2009 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 17 January 2010 with a full list of shareholders (14 pages)
19 August 2011Annual return made up to 17 January 2009 with a full list of shareholders (5 pages)
19 August 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 August 2011Annual return made up to 17 January 2010 with a full list of shareholders (14 pages)
19 August 2011Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 August 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 1
(14 pages)
19 August 2011Accounts for a dormant company made up to 30 March 2011 (5 pages)
19 August 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 1
(14 pages)
18 August 2011Administrative restoration application (3 pages)
18 August 2011Administrative restoration application (3 pages)
1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
25 November 2008Accounts made up to 31 March 2008 (4 pages)
25 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
29 January 2008Return made up to 17/01/08; full list of members (2 pages)
29 January 2008Return made up to 17/01/08; full list of members (2 pages)
28 October 2007Accounts made up to 31 March 2007 (4 pages)
28 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
3 February 2007Return made up to 17/01/07; full list of members (6 pages)
3 February 2007Return made up to 17/01/07; full list of members (6 pages)
13 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
13 September 2006Accounts made up to 31 March 2006 (4 pages)
24 March 2006Return made up to 17/01/06; full list of members (6 pages)
24 March 2006Return made up to 17/01/06; full list of members (6 pages)
16 November 2005Accounts made up to 31 March 2005 (4 pages)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 April 2005Return made up to 17/01/05; full list of members (6 pages)
22 April 2005Return made up to 17/01/05; full list of members (6 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 October 2004Accounts made up to 31 March 2004 (4 pages)
25 February 2004Return made up to 17/01/04; full list of members (6 pages)
25 February 2004Return made up to 17/01/04; full list of members (6 pages)
24 September 2003Secretary's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
22 May 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 May 2003Accounts made up to 31 March 2003 (5 pages)
4 March 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2003Return made up to 17/01/03; full list of members (6 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
21 October 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
21 October 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
14 February 2002Registered office changed on 14/02/02 from: 39A leicester road salford manchester M7 4AS (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Registered office changed on 14/02/02 from: 39A leicester road salford manchester M7 4AS (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
17 January 2002Incorporation (9 pages)
17 January 2002Incorporation (9 pages)