This company is commonly known as Elland01 (2015) Ltd. The company was founded 30 years ago and was given the registration number 02887881. The firm's registered office is in NORTHWICH. You can find them at Willoughby House, Knutsford Rd, Antrobus, Knutsford Road, Antrobus, Northwich, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | ELLAND01 (2015) LTD |
---|---|---|
Company Number | : | 02887881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1994 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Willoughby House, Knutsford Rd, Antrobus, Knutsford Road, Antrobus, Northwich, England, CW9 6JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willoughby House, Knutsford Road, Antrobus, CW9 6JW | Secretary | 06 April 1994 | Active |
Willoughby House, Knutsford Road, Antrobus, CW9 6JW | Director | 06 April 1994 | Active |
2 Stonecroft Mount, Sowerby Bridge, HX6 2SB | Director | 06 April 1994 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Secretary | 14 January 1994 | Active |
2aa Carlisle Place, London, SW1P 1NP | Director | 12 January 2005 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 14 January 1994 | Active |
42 Ravens Wood, Chorley New Road Heaton, Bolton, BL1 5TL | Director | 06 April 1994 | Active |
86 Weatherhill Road, Lindley, Huddersfield, HD3 3LD | Director | 23 March 2001 | Active |
20 Bellgreave Avenue, New Mill, Holmfirth, HD9 7DP | Director | 16 January 2004 | Active |
The Gatehouse, Cypress Drive, St. Mellons, Cardiff, United Kingdom, CF3 0EG | Director | 26 November 2012 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 14 January 1994 | Active |
Mr William Derek Rollo Robson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Willoughby House, Knutsford Rd, Antrobus,, Knutsford Road, Northwich, England, CW9 6JW |
Nature of control | : |
|
Mr David Bevan Griffiths | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Willoughby House, Knutsford Rd, Antrobus,, Knutsford Road, Northwich, England, CW9 6JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-08-03 | Gazette | Gazette notice voluntary. | Download |
2021-07-22 | Dissolution | Dissolution application strike off company. | Download |
2021-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-03 | Officers | Termination director company with name termination date. | Download |
2017-02-18 | Gazette | Gazette filings brought up to date. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Address | Change registered office address company with date old address new address. | Download |
2017-02-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-01-17 | Gazette | Gazette notice compulsory. | Download |
2016-03-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Change of name | Certificate change of name company. | Download |
2016-01-04 | Officers | Termination director company with name termination date. | Download |
2015-12-19 | Accounts | Accounts with accounts type group. | Download |
2015-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2015-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.