ELSON INDUSTRIES LIMITED

30 Finsbury Square 30 Finsbury Square, EC2P 2YU
StatusDISSOLVED
Company No.00172096
CategoryPrivate Limited Company
Incorporated17 Dec 1920
Age103 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution10 Sep 2013
Years10 years, 8 months, 29 days

SUMMARY

ELSON INDUSTRIES LIMITED is an dissolved private limited company with number 00172096. It was incorporated 103 years, 5 months, 23 days ago, on 17 December 1920 and it was dissolved 10 years, 8 months, 29 days ago, on 10 September 2013. The company address is 30 Finsbury Square 30 Finsbury Square, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 10 Sep 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 10 Jun 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 28/06/06 from: 2-4 cayton street london EC1V 9EH

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 08/08/05 from: elson house anglesey road burton on trent staffordshire DE14 3NX

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 22 Jul 2005

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 10 Jun 2005

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 23/10/02 from: burton house george street burton on trent staffordshire DE14 1DP

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 13/09/99 from: elson house crown industrial estate anglesey road burton on trent staffordshire DE14 3NX

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/98; no change of members

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed st thomas's priory golf club LTD\certificate issued on 09/04/98

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/97; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 08 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 14 Feb 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Feb 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/95; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 1995

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Oct 1995

Category: Capital

Type: 88(2)

Description: Ad 29/09/95--------- £ si 1250@1=1250 £ ic 5000/6250

Documents

View document PDF

Legacy

Date: 06 Jun 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jun 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 23 Feb 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Feb 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jan 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/94; no change of members

Documents

View document PDF

Legacy

Date: 10 Jan 1995

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 16 Dec 1994

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Dec 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Dec 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sablan LIMITED\certificate issued on 02/12/94

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 05 Jun 1994

Category: Address

Type: 287

Description: Registered office changed on 05/06/94 from: mead works horninglow street burton on trent staffs DE14 1PG

Documents

View document PDF

Legacy

Date: 07 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/93; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elson & co. (1920) LIMITED\certificate issued on 04/01/93

Documents

View document PDF

Legacy

Date: 12 Nov 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/92; no change of members

Documents

View document PDF

Legacy

Date: 08 Nov 1992

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Sep 1992

Category: Address

Type: 287

Description: Registered office changed on 09/09/92 from: 4 horninglow street burton on trent staffs DE14 1NG

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 03 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 04/10/91; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 1992

Category: Address

Type: 287

Description: Registered office changed on 03/01/92 from: hathern station works loughborough leics LE12 5EW

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 20 Jun 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 1991

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 1991

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 04/10/90; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 30/09

Documents

View document PDF

Legacy

Date: 10 Jan 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 25/10/89; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/08/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 18/09/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 01 Oct 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 1986

Category: Annual-return

Type: 363

Description: Return made up to 19/06/86; full list of members

Documents

View document PDF


Some Companies

BUCKINGHAMSHIRE INTERNET SERVICES LIMITED

C/O EUROPRESS HOLDINGS LIMITED,WITHAM,CM8 3UN

Number:03074747
Status:ACTIVE
Category:Private Limited Company
Number:IP27856R
Status:ACTIVE
Category:Industrial and Provident Society

DEVAD FILMS LIMITED

MUTUAL HOUSE,LONDON,W1S 2GF

Number:07478038
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JASK FABRICS LIMITED

7 LONGWOOD LANE,WALSALL,WS5 3AT

Number:06534328
Status:ACTIVE
Category:Private Limited Company

MCK CARS LIMITED

3 MURRAY STREET,LLANELLI,SA15 1AQ

Number:10057334
Status:ACTIVE
Category:Private Limited Company

PDQ SOUTHERN LTD

10 CHURCHILL SQUARE,WEST MALLING,ME19 4YU

Number:09113367
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source