Company NameElmont Limited
DirectorSusan Mary Clegg
Company StatusDissolved
Company Number04390596
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameJohn Garfield Lewis
NationalityBritish
StatusCurrent
Appointed01 April 2003(1 year after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address38 Lyster Close
Oakwood Birchwood
Warrington
WA3 6QE
Director NameSusan Mary Clegg
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(3 years, 12 months after company formation)
Appointment Duration18 years, 1 month
RoleFinance Director
Correspondence AddressAtlantis
Stricklands Lane, Stalmine
Poulton Le Fylde
FY6 0LL
Director NameSusan Mary Clegg
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(2 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 27 January 2006)
RoleCompany Director
Correspondence AddressAtlantis
Stricklands Lane, Stalmine
Poulton Le Fylde
FY6 0LL
Director NameBeryl Ellen Davies
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(2 weeks, 5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 March 2003)
RoleCompany Director
Correspondence Address19 Ribblesdale Place
Barrowford
Nelson
Lancashire
BB9 6AX
Secretary NameSusan Mary Clegg
NationalityBritish
StatusResigned
Appointed27 March 2002(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 01 April 2003)
RoleBuilders Merchants
Correspondence AddressAtlantis
Stricklands Lane, Stalmine
Poulton Le Fylde
FY6 0LL
Director NameMr Atul Bansal
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(3 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 March 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address15 Moorfield Road
West Didsbury
Manchester
M20 2UZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£12,741
Cash£14,287
Current Liabilities£140,167

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2007Dissolved (1 page)
15 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2006Appointment of a voluntary liquidator (1 page)
22 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2006Statement of affairs (7 pages)
3 May 2006Registered office changed on 03/05/06 from: freckleton street blackburn lancashire BB2 2HW (1 page)
15 March 2006Return made up to 08/03/06; full list of members (6 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 March 2005Return made up to 08/03/05; full list of members (6 pages)
27 April 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 April 2004New secretary appointed (2 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
26 June 2003Return made up to 08/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2003Secretary's particulars changed;director's particulars changed (1 page)
26 March 2003Director resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
9 April 2002Director resigned (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002Secretary resigned (2 pages)
8 March 2002Incorporation (11 pages)