This company is commonly known as Elder Solutions Limited. The company was founded 12 years ago and was given the registration number 07880278. The firm's registered office is in STOKE-ON-TRENT. You can find them at Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, . This company's SIC code is 99999 - Dormant Company.
Name | : | ELDER SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07880278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 December 2011 |
End of financial year | : | 30 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, ST4 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 6 1, The Springs, Bowdon, Altrincham, England, WA14 3JH | Director | 13 December 2011 | Active |
Wood Cottage, Park Lane, Higher Walton, Warrington, WA4 5LH | Director | 13 December 2011 | Active |
Alexander House, Waters Edge Business Park, Campbell Road, Stoke-On-Trent, ST4 4DB | Director | 01 September 2015 | Active |
Mr David Joel Cowen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | 10, King Street, Newcastle Under Lyme, ST5 1EL |
Nature of control | : |
|
Mr Stephen John Isherwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | 10, King Street, Newcastle Under Lyme, ST5 1EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-08 | Address | Change registered office address company with date old address new address. | Download |
2018-04-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-04-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-26 | Resolution | Resolution. | Download |
2018-03-06 | Address | Change registered office address company with date old address new address. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Officers | Change person director company with change date. | Download |
2018-01-24 | Address | Change registered office address company with date old address new address. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Address | Change registered office address company with date old address new address. | Download |
2017-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-05 | Officers | Termination director company with name termination date. | Download |
2015-10-05 | Officers | Appoint person director company with name date. | Download |
2015-10-05 | Officers | Termination director company with name termination date. | Download |
2015-02-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.