JAMES ELWOOD & SONS LIMITED

New Century House New Century House, Manchester, M60 4ES
StatusCONVERTED-CLOSED
Company No.03983142
Category
Incorporated28 Apr 2000
Age24 years, 19 days
JurisdictionEngland Wales
Dissolution08 Nov 2012
Years11 years, 6 months, 9 days

SUMMARY

JAMES ELWOOD & SONS LIMITED is an converted-closed with number 03983142. It was incorporated 24 years, 19 days ago, on 28 April 2000 and it was dissolved 11 years, 6 months, 9 days ago, on 08 November 2012. The company address is New Century House New Century House, Manchester, M60 4ES.



Company Fillings

Miscellaneous

Date: 08 Nov 2012

Category: Miscellaneous

Type: MISC

Description: Forms b&z convert to i&ps

Documents

View document PDF

Resolution

Date: 08 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2012

Action Date: 11 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-11

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Oldale

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Walker

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hendry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2011

Action Date: 11 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Mr George Murray Tinning

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Buchan Hendry

Change date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil James Walker

Change date: 2010-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2010

Action Date: 11 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-11

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Jane Sellers

Documents

View document PDF

Termination secretary company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Eldridge

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2009

Action Date: 10 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-10

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2008

Action Date: 12 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-12

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 25/01/08 to 11/01/08

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 22/10/07 from: wood house etruria road stoke on trent staffordshire ST1 5NW

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2007

Action Date: 27 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-27

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2006

Action Date: 28 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-28

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2005

Action Date: 22 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-22

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/05; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2004

Action Date: 24 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-24

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2003

Action Date: 25 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-25

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2002

Action Date: 26 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-26

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2001

Action Date: 27 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-27

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/01; full list of members

Documents

View document PDF

Memorandum articles

Date: 05 Sep 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 25 Aug 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ever 1326 LIMITED\certificate issued on 24/08/00

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 04/08/00 from: london scottish house 24 mount street manchester lancashire M2 3DB

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/01 to 25/01/01

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Address

Type: 287

Description: Registered office changed on 12/05/00 from: sun alliance house 35 mosley street newcastle upon tyne & wear NE1 1XX

Documents

View document PDF

Incorporation company

Date: 28 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE SOLUTIONS (MANCHESTER) LIMITED

KINGFISHER COURT 201/203 BROADWAY,MANCHESTER,M50 2UE

Number:04551961
Status:ACTIVE
Category:Private Limited Company

CREDITSPRING LIMITED

5.19 GRAND UNION STUDIOS,LONDON,W10 5AD

Number:10690814
Status:ACTIVE
Category:Private Limited Company

GARFFEN LTD

35 BOOTH STREET,ASHTON-UNDER-LYNE,OL6 7LB

Number:06765276
Status:ACTIVE
Category:Private Limited Company

IPLUS REPAIRS LIMITED

24 QUEENSWAY,LONDON,W2 3RX

Number:09826204
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:SC627342
Status:ACTIVE
Category:Private Limited Company

OAK TREE UPHOLSTERY LIMITED

84 LORIMER AVENUE,NOTTINGHAM,NG4 4WA

Number:06668095
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