Company NameElan Training Limited
Company StatusDissolved
Company Number04515937
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)
Dissolution Date27 December 2011 (12 years, 3 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 NameMr Robin Hobbes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodleigh
Bradgate Road
Altrincham
Cheshire
WA14 4QU
Director NameMrs Judith Ann Ledward Hobbes
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed21 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodleigh
Bradgate Road
Altrincham
Cheshire
WA14 4QU
Secretary NameMrs Judith Ann Ledward Hobbes
NationalityAmerican
StatusClosed
Appointed21 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodleigh
Bradgate Road
Altrincham
Cheshire
WA14 4QU
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address2 Woodleigh
Bradgate Road
Altrincham
Cheshire
WA14 4QU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Robin Hobbes
50.00%
Ordinary
50 at £1Mrs Judith Ledward-hobbes
50.00%
Ordinary

Financials

Year2014
Net Worth£597
Cash£7,251
Current Liabilities£6,654

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011Application to strike the company off the register (3 pages)
13 September 2011Application to strike the company off the register (3 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 100
(5 pages)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 100
(5 pages)
7 September 2010Director's details changed for Mr Robin Hobbes on 21 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Robin Hobbes on 21 August 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 October 2009Return made up to 21/08/09; full list of members (4 pages)
1 October 2009Return made up to 21/08/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 October 2008Return made up to 21/08/08; full list of members (4 pages)
7 October 2008Return made up to 21/08/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
15 November 2007Return made up to 21/08/07; full list of members (2 pages)
15 November 2007Return made up to 21/08/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 September 2006Return made up to 21/08/06; full list of members (2 pages)
12 September 2006Return made up to 21/08/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 September 2005Return made up to 21/08/05; full list of members (7 pages)
23 September 2005Return made up to 21/08/05; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
22 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 September 2004Return made up to 21/08/04; full list of members (7 pages)
6 September 2004Return made up to 21/08/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 September 2003Return made up to 21/08/03; full list of members (7 pages)
24 September 2003Return made up to 21/08/03; full list of members (7 pages)
18 February 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002New secretary appointed;new director appointed (2 pages)
21 August 2002Incorporation (16 pages)