Company NameK Elliott Construction Limited
Company StatusDissolved
Company Number06224978
CategoryPrivate Limited Company
Incorporation Date24 April 2007(16 years, 11 months ago)
Dissolution Date16 October 2012 (11 years, 5 months ago)
Previous NamePoolbank Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kieran Elliott
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 16 October 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address54 Turks Road
Radcliffe
Manchester
Lancashire
M26 4QB
Secretary NameNatalie Elliott
NationalityBritish
StatusClosed
Appointed18 June 2007(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 16 October 2012)
RoleSecretary
Correspondence Address54 Turks Road
Radcliffe
Manchester
Lancashire
M26 4QB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLancaster House
70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
8 December 2011Voluntary strike-off action has been suspended (1 page)
8 December 2011Voluntary strike-off action has been suspended (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
17 April 2011Voluntary strike-off action has been suspended (1 page)
17 April 2011Voluntary strike-off action has been suspended (1 page)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
16 February 2011Application to strike the company off the register (3 pages)
16 February 2011Application to strike the company off the register (3 pages)
15 February 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
15 February 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 May 2010Director's details changed for Kieran Elliott on 24 April 2010 (2 pages)
14 May 2010Director's details changed for Kieran Elliott on 24 April 2010 (2 pages)
14 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 3
(4 pages)
14 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 3
(4 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
16 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
6 May 2009Return made up to 24/04/09; full list of members (3 pages)
6 May 2009Return made up to 24/04/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 May 2008Capitals not rolled up (2 pages)
22 May 2008Capitals not rolled up (2 pages)
20 May 2008Return made up to 24/04/08; full list of members (3 pages)
20 May 2008Return made up to 24/04/08; full list of members (3 pages)
13 July 2007Company name changed poolbank LTD\certificate issued on 13/07/07 (2 pages)
13 July 2007Company name changed poolbank LTD\certificate issued on 13/07/07 (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007New secretary appointed (2 pages)
24 May 2007Registered office changed on 24/05/07 from: 39A leicester road salford manchester M7 4AS (1 page)
24 May 2007Registered office changed on 24/05/07 from: 39A leicester road salford manchester M7 4AS (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
24 April 2007Incorporation (12 pages)
24 April 2007Incorporation (12 pages)