42 ELSWORTHY ROAD LIMITED

Register to unlock more data on OkredoRegister

42 ELSWORTHY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03561817

Incorporation date

11/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1998)
dot icon16/04/2023
Final Gazette dissolved following liquidation
dot icon16/01/2023
Return of final meeting in a members' voluntary winding up
dot icon23/03/2022
Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-03-23
dot icon23/03/2022
Appointment of a voluntary liquidator
dot icon23/03/2022
Resolutions
dot icon23/03/2022
Declaration of solvency
dot icon11/03/2022
Satisfaction of charge 035618170001 in full
dot icon22/02/2022
Micro company accounts made up to 2021-08-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon20/12/2021
Director's details changed for Mr Daniel Brett Austin on 2021-12-19
dot icon20/12/2021
Secretary's details changed for Mrs Tracy Joanna Austin on 2021-12-19
dot icon20/12/2021
Change of details for Fourty Two Point 5 Elsworthy Limited as a person with significant control on 2021-12-19
dot icon20/12/2021
Change of details for Mr Daniel Brett Austin as a person with significant control on 2021-12-19
dot icon03/12/2021
Previous accounting period shortened from 2021-09-28 to 2021-08-31
dot icon24/11/2021
Registered office address changed from 1 Forstal Road Aylesford Kent ME20 7AU United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 2021-11-24
dot icon19/03/2021
Micro company accounts made up to 2020-09-28
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with updates
dot icon05/02/2020
Micro company accounts made up to 2019-09-28
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon27/02/2019
Micro company accounts made up to 2018-09-28
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon10/01/2018
Micro company accounts made up to 2017-09-28
dot icon09/01/2018
Confirmation statement made on 2017-12-19 with updates
dot icon09/01/2018
Notification of Fourty Two Point 5 Elsworthy Limited as a person with significant control on 2017-12-19
dot icon08/01/2018
Termination of appointment of Howard Jacobs as a secretary on 2017-12-19
dot icon08/01/2018
Appointment of Mrs Tracy Joanna Austin as a secretary on 2017-12-19
dot icon27/06/2017
Registration of charge 035618170001, created on 2017-06-15
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon12/04/2017
Micro company accounts made up to 2016-09-28
dot icon13/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon27/04/2016
Termination of appointment of Leonard Jacobs as a director on 2016-01-25
dot icon22/02/2016
Total exemption small company accounts made up to 2015-09-28
dot icon15/02/2016
Appointment of Howard Jacobs as a secretary on 2016-01-18
dot icon15/02/2016
Termination of appointment of Phillipa Payn Jacobs as a secretary on 2012-11-16
dot icon18/01/2016
Registered office address changed from Cuckoo Cottage Cuckoo Lane Tonbridge Kent TN11 0AG to 1 Forstal Road Aylesford Kent ME20 7AU on 2016-01-18
dot icon09/06/2015
Total exemption small company accounts made up to 2014-09-28
dot icon18/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-28
dot icon09/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-09-28
dot icon20/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-28
dot icon14/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon12/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-09-28
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-28
dot icon13/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon31/07/2009
Director appointed daniel brett austin
dot icon26/06/2009
Total exemption small company accounts made up to 2008-09-28
dot icon11/05/2009
Return made up to 11/05/09; full list of members
dot icon22/12/2008
Appointment terminated director pamela tam
dot icon03/07/2008
Total exemption small company accounts made up to 2007-09-28
dot icon21/05/2008
Return made up to 11/05/08; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2006-09-28
dot icon22/05/2007
Return made up to 11/05/07; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2005-09-28
dot icon26/05/2006
Return made up to 11/05/06; full list of members
dot icon07/06/2005
Return made up to 11/05/05; full list of members
dot icon13/05/2005
Total exemption small company accounts made up to 2004-09-28
dot icon26/07/2004
Total exemption small company accounts made up to 2003-09-28
dot icon20/05/2004
Return made up to 11/05/04; full list of members
dot icon27/06/2003
Total exemption small company accounts made up to 2002-09-28
dot icon21/05/2003
Return made up to 11/05/03; full list of members
dot icon03/08/2002
Total exemption small company accounts made up to 2001-09-28
dot icon27/05/2002
Return made up to 11/05/02; full list of members
dot icon24/05/2001
Return made up to 11/05/01; full list of members
dot icon16/03/2001
Accounts for a small company made up to 2000-09-28
dot icon18/07/2000
Ad 10/07/00--------- £ si 2@1=2 £ ic 2/4
dot icon18/07/2000
Resolutions
dot icon05/06/2000
Return made up to 11/05/00; full list of members
dot icon14/03/2000
Memorandum and Articles of Association
dot icon14/03/2000
Resolutions
dot icon14/03/2000
Resolutions
dot icon14/03/2000
£ nc 100/50000 27/04/99
dot icon10/03/2000
Accounts for a small company made up to 1999-09-28
dot icon24/08/1999
Accounting reference date extended from 31/05/99 to 28/09/99
dot icon17/08/1999
New director appointed
dot icon08/06/1999
Return made up to 11/05/99; full list of members
dot icon05/05/1999
Registered office changed on 05/05/99 from: 42 1/2 elsworthy road london greater london NW3 3DL
dot icon19/06/1998
Registered office changed on 19/06/98 from: 16 st john street london EC1M 4AY
dot icon19/06/1998
New secretary appointed
dot icon19/06/1998
New director appointed
dot icon19/06/1998
Director resigned
dot icon19/06/1998
Secretary resigned
dot icon11/06/1998
Certificate of change of name
dot icon11/06/1998
Certificate of change of name
dot icon10/06/1998
Resolutions
dot icon11/05/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.81K
-
0.00
-
-
2021
0
8.81K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

8.81K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tam, Pamela
Director
27/04/1999 - 20/12/2008
-
Tester, William Andrew Joseph
Nominee Director
11/05/1998 - 12/06/1998
5139
Thomas, Howard
Nominee Secretary
11/05/1998 - 12/06/1998
3157
Austin, Daniel Brett
Director
30/07/2009 - Present
107
Jacobs, Leonard
Director
12/06/1998 - 25/01/2016
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 42 ELSWORTHY ROAD LIMITED

42 ELSWORTHY ROAD LIMITED is an(a) Dissolved company incorporated on 11/05/1998 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 42 ELSWORTHY ROAD LIMITED?

toggle

42 ELSWORTHY ROAD LIMITED is currently Dissolved. It was registered on 11/05/1998 and dissolved on 16/04/2023.

Where is 42 ELSWORTHY ROAD LIMITED located?

toggle

42 ELSWORTHY ROAD LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does 42 ELSWORTHY ROAD LIMITED do?

toggle

42 ELSWORTHY ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 42 ELSWORTHY ROAD LIMITED?

toggle

The latest filing was on 16/04/2023: Final Gazette dissolved following liquidation.