ELAN MOTORSPORTS TECHNOLOGIES U.K. LIMITED

Register to unlock more data on OkredoRegister

ELAN MOTORSPORTS TECHNOLOGIES U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04589854

Incorporation date

12/11/2002

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON, 3140 John Smith Drive, Oxford Business Park South, Oxford, Oxfordshire OX4 2WBCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2002)
dot icon26/09/2014
Final Gazette dissolved following liquidation
dot icon26/06/2014
Return of final meeting in a members' voluntary winding up
dot icon23/01/2014
Liquidators' statement of receipts and payments to 2013-12-15
dot icon07/02/2013
Liquidators' statement of receipts and payments to 2012-12-15
dot icon03/01/2012
Appointment of a voluntary liquidator
dot icon03/01/2012
Declaration of solvency
dot icon03/01/2012
Resolutions
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-11-22
dot icon30/11/2011
Memorandum and Articles of Association
dot icon30/11/2011
Resolutions
dot icon30/11/2011
Resolutions
dot icon17/08/2011
Registered office address changed from Unit 2 Roudham Court Roudham Industrial Estate East Harling Norfolk NR16 2QN on 2011-08-18
dot icon08/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon14/12/2010
Full accounts made up to 2009-12-30
dot icon25/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon24/08/2010
Register inspection address has been changed
dot icon06/05/2010
Director's details changed for Anthony James Mastandrea on 2009-10-01
dot icon23/03/2010
Previous accounting period extended from 2009-06-30 to 2009-12-30
dot icon08/12/2009
Full accounts made up to 2008-06-30
dot icon25/10/2009
Appointment of Scott Atherton as a director
dot icon12/10/2009
Termination of appointment of David Bowes as a director
dot icon11/08/2009
Return made up to 05/08/09; full list of members
dot icon11/08/2009
Director's change of particulars / anthony mastandrea / 20/07/2009
dot icon04/03/2009
Compulsory strike-off action has been discontinued
dot icon03/03/2009
Full accounts made up to 2007-06-30
dot icon16/02/2009
First Gazette notice for compulsory strike-off
dot icon10/02/2009
Location of register of members
dot icon10/08/2008
Return made up to 05/08/08; full list of members
dot icon22/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/02/2008
Registered office changed on 05/02/08 from: chalk lane snetterton norwich norfolk NR16 2JZ
dot icon07/08/2007
Return made up to 05/08/07; full list of members
dot icon08/05/2007
Full accounts made up to 2006-06-30
dot icon04/04/2007
New secretary appointed
dot icon27/03/2007
Secretary resigned
dot icon07/08/2006
Return made up to 05/08/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon14/08/2005
Return made up to 05/08/05; full list of members
dot icon14/08/2005
Location of register of members
dot icon01/03/2005
Full accounts made up to 2004-06-30
dot icon10/08/2004
Return made up to 05/08/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-06-30
dot icon16/05/2004
New secretary appointed
dot icon20/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon21/01/2004
Secretary resigned
dot icon21/12/2003
Return made up to 13/11/03; full list of members
dot icon27/10/2003
Director resigned
dot icon26/06/2003
Statement of affairs
dot icon26/06/2003
Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon07/04/2003
New director appointed
dot icon07/04/2003
New director appointed
dot icon07/04/2003
Resolutions
dot icon07/04/2003
Resolutions
dot icon07/04/2003
Accounting reference date shortened from 30/11/03 to 30/06/03
dot icon04/04/2003
Particulars of mortgage/charge
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
New secretary appointed
dot icon18/12/2002
Registered office changed on 19/12/02 from: francis house, 3-7 redwell street, norwich norfolk NR2 4TJ
dot icon13/11/2002
New secretary appointed
dot icon13/11/2002
New director appointed
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
Registered office changed on 14/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2009
dot iconLast change occurred
29/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2009
dot iconNext account date
29/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tate, Christopher John
Director
12/11/2002 - 29/09/2003
18
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
12/11/2002 - 12/11/2002
10049
LONDON LAW SERVICES LIMITED
Nominee Director
12/11/2002 - 12/11/2002
9963
Bowes, David Edward
Director
27/03/2003 - 04/08/2009
9
Atherton, Scott
Director
21/10/2009 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELAN MOTORSPORTS TECHNOLOGIES U.K. LIMITED

ELAN MOTORSPORTS TECHNOLOGIES U.K. LIMITED is an(a) Dissolved company incorporated on 12/11/2002 with the registered office located at C/O GRANT THORNTON, 3140 John Smith Drive, Oxford Business Park South, Oxford, Oxfordshire OX4 2WB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELAN MOTORSPORTS TECHNOLOGIES U.K. LIMITED?

toggle

ELAN MOTORSPORTS TECHNOLOGIES U.K. LIMITED is currently Dissolved. It was registered on 12/11/2002 and dissolved on 26/09/2014.

Where is ELAN MOTORSPORTS TECHNOLOGIES U.K. LIMITED located?

toggle

ELAN MOTORSPORTS TECHNOLOGIES U.K. LIMITED is registered at C/O GRANT THORNTON, 3140 John Smith Drive, Oxford Business Park South, Oxford, Oxfordshire OX4 2WB.

What does ELAN MOTORSPORTS TECHNOLOGIES U.K. LIMITED do?

toggle

ELAN MOTORSPORTS TECHNOLOGIES U.K. LIMITED operates in the Manufacture of motor vehicles (34.10 - SIC 2003) sector.

What is the latest filing for ELAN MOTORSPORTS TECHNOLOGIES U.K. LIMITED?

toggle

The latest filing was on 26/09/2014: Final Gazette dissolved following liquidation.