GEORGE ELIAS & SONS LIMITED
Status | DISSOLVED |
Company No. | 02275585 |
Category | Private Limited Company |
Incorporated | 08 Jul 1988 |
Age | 35 years, 10 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 10 Apr 2013 |
Years | 11 years, 1 month, 21 days |
SUMMARY
GEORGE ELIAS & SONS LIMITED is an dissolved private limited company with number 02275585. It was incorporated 35 years, 10 months, 24 days ago, on 08 July 1988 and it was dissolved 11 years, 1 month, 21 days ago, on 10 April 2013. The company address is 340 Deansgate, Manchester, M3 4LY.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 10 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Resolution
Date: 23 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Aug 2012
Action Date: 20 Jun 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-06-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Aug 2011
Action Date: 20 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-06-20
Documents
Change registered office address company with date old address
Date: 01 Jul 2010
Action Date: 01 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-01
Old address: 2nd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Liquidation voluntary declaration of solvency
Date: 28 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with accounts type small
Date: 06 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type small
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type small
Date: 19 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 30 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 22 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Aug 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 31 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 31 Jan 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 17/06/03 from: elitex house moss lane hale, altrincham cheshire WA15 8AD
Documents
Accounts with accounts type small
Date: 04 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 15 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type small
Date: 02 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 26 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 16 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/01 to 30/06/01
Documents
Accounts with accounts type small
Date: 04 Apr 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 29 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 22 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 01 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 06 Apr 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 20 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 01 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type full
Date: 02 Apr 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 14 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type full
Date: 29 Mar 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 31 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Legacy
Date: 23 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Accounts with accounts type small
Date: 06 Feb 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Resolution
Date: 16 Jun 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jun 1994
Category: Capital
Type: 169
Description: £ ic 216000/210600 30/05/94 £ sr 5400@1=5400
Documents
Accounts with accounts type small
Date: 31 Mar 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 09 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Legacy
Date: 09 Feb 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full group
Date: 03 Feb 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 03 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Legacy
Date: 03 Feb 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full group
Date: 07 May 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 26 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; no change of members
Documents
Legacy
Date: 26 Feb 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 26/02/92
Documents
Accounts with accounts type full group
Date: 13 May 1991
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 13 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 29 Mar 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 29/03 to 31/05
Documents
Accounts with accounts type full group
Date: 22 Mar 1990
Action Date: 29 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-29
Documents
Legacy
Date: 22 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Certificate change of name company
Date: 27 Apr 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed george elias & sons (1988) limit ed\certificate issued on 28/04/89
Documents
Legacy
Date: 05 Apr 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 29/03
Documents
Legacy
Date: 14 Feb 1989
Category: Capital
Type: PUC 3
Description: Wd 24/01/89 ad 16/01/89--------- £ si 215998@1=215998 £ ic 2/216000
Documents
Legacy
Date: 30 Jan 1989
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Resolution
Date: 30 Jan 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jan 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 24 Jan 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 24 Jan 1989
Category: Address
Type: 287
Description: Registered office changed on 24/01/89 from: 71 princess street manchester M2 4HL
Documents
Legacy
Date: 24 Jan 1989
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Resolution
Date: 24 Jan 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 28 Nov 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed slatershelfco 162 LIMITED\certificate issued on 29/11/88
Documents
Some Companies
UNIT 2B FRONT STREET SOUTH,DURHAM,DH6 4QQ
Number: | 10517298 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEAR FINANCIAL ADVICE LIMITED
1 BROOK COURT,BECKENHAM,BR3 1HG
Number: | 04339620 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUARRY BANK MARSH LANE,HIGH PEAK,SK22 4PN
Number: | 04221056 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CASTLE STREET,TONBRIDGE,TN9 1BH
Number: | 10962976 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 WHITBY ROAD,SLOUGH,SL1 3DR
Number: | 10934633 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HAMPTON STREET,BIRMINGHAM,B19 3LS
Number: | 01339054 |
Status: | ACTIVE |
Category: | Private Limited Company |