Company NameElmlead Ltd
Company StatusDissolved
Company Number05629431
CategoryPrivate Limited Company
Incorporation Date20 November 2005(18 years, 5 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Stephen Anthony Lyons
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(5 days after company formation)
Appointment Duration6 years, 9 months (closed 18 September 2012)
RoleTechnical Authorship
Country of ResidenceEngland
Correspondence Address17 Beach Avenue
Severn Beach
Bristol
BS35 4PD
Secretary NameChristine Lyons
NationalityBritish
StatusClosed
Appointed25 November 2005(5 days after company formation)
Appointment Duration6 years, 9 months (closed 18 September 2012)
RoleCompany Director
Correspondence Address17 Beach Avenue
Severn Beach
Bristol
BS35 4PD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Stephen Anthony Lyons
100.00%
Ordinary

Financials

Year2014
Net Worth£118
Cash£5,241
Current Liabilities£7,676

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
24 May 2012Application to strike the company off the register (3 pages)
24 May 2012Application to strike the company off the register (3 pages)
23 November 2011Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 100
(4 pages)
23 November 2011Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 100
(4 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
23 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 November 2008Return made up to 20/11/08; full list of members (3 pages)
24 November 2008Return made up to 20/11/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Secretary's particulars changed (1 page)
30 November 2006Return made up to 20/11/06; full list of members (2 pages)
30 November 2006Return made up to 20/11/06; full list of members (2 pages)
9 December 2005New director appointed (1 page)
9 December 2005Ad 25/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2005New secretary appointed (1 page)
9 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2005Ad 25/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2005New secretary appointed (1 page)
9 December 2005New director appointed (1 page)
9 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2005Director resigned (1 page)
24 November 2005Registered office changed on 24/11/05 from: 39A leicester road salford manchester M7 4AS (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005Registered office changed on 24/11/05 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005Registered office changed on 24/11/05 from: 39A leicester road salford manchester M7 4AS (1 page)
24 November 2005Registered office changed on 24/11/05 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
20 November 2005Incorporation (12 pages)
20 November 2005Incorporation (12 pages)