ELSON INDUSTRIES LIMITED
Status | DISSOLVED |
Company No. | 00172096 |
Category | Private Limited Company |
Incorporated | 17 Dec 1920 |
Age | 103 years, 5 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 10 Sep 2013 |
Years | 10 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
Liquidation compulsory return final meeting
Date: 10 Jun 2013
Category: Insolvency
Sub Category: Compulsory
Type: 4.43
Documents
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
Legacy
Date: 01 Jun 2006
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
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
Liquidation compulsory appointment liquidator
Date: 22 Jul 2005
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 10 Jun 2005
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/04; full list of members
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/03; full list of members
Documents
Legacy
Date: 04 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 02 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/02; full list of members
Documents
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
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
Legacy
Date: 17 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/01; full list of members
Documents
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
Legacy
Date: 17 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/00; full list of members
Documents
Legacy
Date: 07 Apr 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 28 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/99; full list of members
Documents
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
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
Legacy
Date: 02 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/98; no change of members
Documents
Legacy
Date: 24 Aug 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
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
Legacy
Date: 23 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/97; full list of members
Documents
Legacy
Date: 22 Oct 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 08 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/96; no change of members
Documents
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
Legacy
Date: 14 Feb 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 14 Feb 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 13 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/95; full list of members
Documents
Legacy
Date: 13 Oct 1995
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 13 Oct 1995
Category: Capital
Type: 88(2)
Description: Ad 29/09/95--------- £ si 1250@1=1250 £ ic 5000/6250
Documents
Legacy
Date: 06 Jun 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Jun 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 23 Feb 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Feb 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/94; no change of members
Documents
Legacy
Date: 10 Jan 1995
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Resolution
Date: 16 Dec 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Dec 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Legacy
Date: 07 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/93; full list of members
Documents
Legacy
Date: 19 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
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
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
Legacy
Date: 12 Nov 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/92; no change of members
Documents
Legacy
Date: 08 Nov 1992
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
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
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
Legacy
Date: 03 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 04/10/91; full list of members
Documents
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
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
Legacy
Date: 20 Jun 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Jun 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Jun 1991
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Jun 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Legacy
Date: 26 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 04/10/90; full list of members
Documents
Legacy
Date: 28 Sep 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/12 to 30/09
Documents
Legacy
Date: 10 Jan 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Jan 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 01 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 25/10/89; full list of members
Documents
Legacy
Date: 01 Nov 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/08/88; full list of members
Documents
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
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
Legacy
Date: 24 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 18/09/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 01 Oct 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
Legacy
Date: 29 Jul 1986
Category: Annual-return
Type: 363
Description: Return made up to 19/06/86; full list of members
Documents
Some Companies
BUCKINGHAMSHIRE INTERNET SERVICES LIMITED
C/O EUROPRESS HOLDINGS LIMITED,WITHAM,CM8 3UN
Number: | 03074747 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHICHESTER AND DISTRICT SOCIETY OF MODEL ENGINEERS LIMITED
THE CUTTINGS,CHICHESTER,PO19 2FS
Number: | IP27856R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
MUTUAL HOUSE,LONDON,W1S 2GF
Number: | 07478038 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 LONGWOOD LANE,WALSALL,WS5 3AT
Number: | 06534328 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MURRAY STREET,LLANELLI,SA15 1AQ
Number: | 10057334 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CHURCHILL SQUARE,WEST MALLING,ME19 4YU
Number: | 09113367 |
Status: | ACTIVE |
Category: | Private Limited Company |