ELANTAS UK LTD.

Register to unlock more data on OkredoRegister

ELANTAS UK LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02888131

Incorporation date

16/01/1994

Size

Full

Contacts

Registered address

Registered address

Keate House 1 Scholar Green Road, Cobra Court, Manchester, Gtr Manchester M32 0TRCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1994)
dot icon30/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon17/06/2013
First Gazette notice for voluntary strike-off
dot icon14/11/2012
Voluntary strike-off action has been suspended
dot icon01/10/2012
First Gazette notice for voluntary strike-off
dot icon23/09/2012
Application to strike the company off the register
dot icon27/06/2012
Statement by Directors
dot icon27/06/2012
Statement of capital on 2012-06-28
dot icon27/06/2012
Solvency Statement dated 19/06/12
dot icon27/06/2012
Resolutions
dot icon08/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon06/12/2011
Statement by Directors
dot icon06/12/2011
Solvency Statement dated 02/12/11
dot icon06/12/2011
Resolutions
dot icon06/12/2011
Statement of capital on 2011-12-07
dot icon03/12/2011
Termination of appointment of John Rowland Phillips as a director on 2011-12-04
dot icon17/05/2011
Full accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon16/06/2010
Full accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon25/01/2010
Director's details changed for Dr Wolfgang Schutt on 2010-01-17
dot icon25/01/2010
Director's details changed for John Rowland Phillips on 2010-01-17
dot icon25/01/2010
Director's details changed for Markus Giese on 2010-01-17
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 17/01/09; full list of members
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon21/05/2008
Return made up to 17/01/08; full list of members
dot icon09/03/2008
Registered office changed on 10/03/2008 from office 1 53 selstead road manchester lancs M22 1TN
dot icon28/01/2008
Full accounts made up to 2006-12-31
dot icon06/12/2007
Registered office changed on 07/12/07 from: keate house, 1 scholar green road, cobra court, manchester M32 0TR
dot icon30/09/2007
Director resigned
dot icon30/09/2007
New director appointed
dot icon31/08/2007
Registered office changed on 01/09/07 from: europa gate, trafford park, manchester M17 1DU
dot icon02/05/2007
Certificate of change of name
dot icon10/03/2007
Full accounts made up to 2005-12-31
dot icon27/02/2007
Return made up to 17/01/07; full list of members
dot icon20/02/2007
Resolutions
dot icon21/08/2006
New secretary appointed
dot icon21/08/2006
Secretary resigned
dot icon15/02/2006
Return made up to 17/01/06; full list of members
dot icon01/02/2006
Director resigned
dot icon01/02/2006
New director appointed
dot icon11/01/2006
Declaration of satisfaction of mortgage/charge
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon10/04/2005
Director resigned
dot icon16/02/2005
Return made up to 17/01/05; full list of members
dot icon16/02/2005
Director's particulars changed
dot icon10/10/2004
Full accounts made up to 2003-12-31
dot icon22/03/2004
New director appointed
dot icon12/03/2004
Return made up to 17/01/04; full list of members
dot icon27/08/2003
New secretary appointed
dot icon27/08/2003
Secretary resigned
dot icon15/08/2003
Full accounts made up to 2002-12-31
dot icon23/01/2003
Return made up to 17/01/03; full list of members
dot icon24/11/2002
Miscellaneous
dot icon11/11/2002
New director appointed
dot icon24/10/2002
New director appointed
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Director resigned
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Resolutions
dot icon09/07/2002
Resolutions
dot icon09/07/2002
Resolutions
dot icon09/07/2002
Director resigned
dot icon26/06/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon10/06/2002
Full accounts made up to 2002-03-31
dot icon06/03/2002
Resolutions
dot icon10/02/2002
Return made up to 17/01/02; full list of members
dot icon10/12/2001
Accounts for a medium company made up to 2001-03-31
dot icon30/08/2001
£ nc 18529/18879 23/05/01
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Conve 22/05/01
dot icon17/06/2001
New director appointed
dot icon07/06/2001
Recon 23/05/01
dot icon07/06/2001
Resolutions
dot icon07/06/2001
Resolutions
dot icon07/06/2001
Resolutions
dot icon07/06/2001
New director appointed
dot icon07/06/2001
Resolutions
dot icon03/06/2001
Declaration of satisfaction of mortgage/charge
dot icon27/01/2001
Director resigned
dot icon24/01/2001
Return made up to 17/01/01; full list of members
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Location of debenture register address changed
dot icon17/01/2001
Amended accounts made up to 2000-03-31
dot icon03/10/2000
Accounts for a medium company made up to 2000-03-31
dot icon09/02/2000
Return made up to 17/01/00; full list of members
dot icon02/08/1999
Accounts for a medium company made up to 1999-03-31
dot icon01/02/1999
Return made up to 17/01/99; full list of members
dot icon28/01/1999
New director appointed
dot icon04/01/1999
Declaration of satisfaction of mortgage/charge
dot icon11/10/1998
Accounts for a medium company made up to 1998-03-31
dot icon24/09/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Particulars of mortgage/charge
dot icon05/07/1998
Director resigned
dot icon19/05/1998
New director appointed
dot icon22/04/1998
Resolutions
dot icon12/02/1998
Return made up to 17/01/98; full list of members
dot icon12/02/1998
Secretary's particulars changed;director's particulars changed;director resigned
dot icon15/01/1998
Accounts for a medium company made up to 1997-03-30
dot icon16/02/1997
Return made up to 17/01/97; no change of members
dot icon01/02/1997
Accounts for a medium company made up to 1996-03-31
dot icon26/11/1996
Declaration of mortgage charge released/ceased
dot icon26/11/1996
Declaration of mortgage charge released/ceased
dot icon19/02/1996
Return made up to 17/01/96; no change of members
dot icon19/02/1996
Secretary's particulars changed;director's particulars changed
dot icon19/02/1996
Registered office changed on 20/02/96
dot icon20/11/1995
Accounts for a medium company made up to 1995-03-31
dot icon26/04/1995
Ad 29/03/95--------- £ si [email protected]=96 £ si [email protected]=221 £ ic 18430/18748
dot icon26/04/1995
Memorandum and Articles of Association
dot icon26/04/1995
Conve 29/03/95
dot icon26/04/1995
Nc inc already adjusted 29/03/95
dot icon26/04/1995
Resolutions
dot icon26/04/1995
Resolutions
dot icon26/04/1995
Resolutions
dot icon26/04/1995
Resolutions
dot icon26/04/1995
Resolutions
dot icon14/02/1995
Return made up to 17/01/95; full list of members
dot icon14/02/1995
Director's particulars changed
dot icon15/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon04/05/1994
Director resigned;new director appointed
dot icon06/04/1994
Particulars of mortgage/charge
dot icon06/04/1994
Accounting reference date notified as 31/03
dot icon06/04/1994
Registered office changed on 07/04/94 from: dennis house marsden street manchester M2 1JD
dot icon06/04/1994
Ad 18/03/94--------- £ si [email protected]=16600 £ ic 1830/18430
dot icon06/04/1994
Ad 18/03/94--------- £ si [email protected]=1530 £ ic 300/1830
dot icon06/04/1994
Ad 04/03/94--------- £ si 298@1=298 £ ic 2/300
dot icon06/04/1994
New director appointed
dot icon06/04/1994
New director appointed
dot icon06/04/1994
New director appointed
dot icon06/04/1994
Memorandum and Articles of Association
dot icon05/04/1994
S-div 25/03/94
dot icon05/04/1994
£ nc 1000/18430 18/03/94
dot icon04/04/1994
Certificate of change of name
dot icon21/03/1994
Particulars of mortgage/charge
dot icon21/03/1994
Particulars of mortgage/charge
dot icon16/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INHOCO FORMATIONS LIMITED
Nominee Director
16/01/1994 - 03/03/1994
1430
Cole, James Henry Robert
Director
11/04/1994 - 25/12/1997
7
A B & C Secretarial Limited
Nominee Secretary
16/01/1994 - 03/03/1994
667
Clark, Nicholas Rex, Dr
Director
06/05/1998 - 30/12/2000
7
Phillips, John Rowland
Director
31/12/2003 - 03/12/2011
-

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 ELANTAS UK LTD.

ELANTAS UK LTD. is an(a) Dissolved company incorporated on 16/01/1994 with the registered office located at Keate House 1 Scholar Green Road, Cobra Court, Manchester, Gtr Manchester M32 0TR. 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 ELANTAS UK LTD.?

toggle

ELANTAS UK LTD. is currently Dissolved. It was registered on 16/01/1994 and dissolved on 30/09/2013.

Where is ELANTAS UK LTD. located?

toggle

ELANTAS UK LTD. is registered at Keate House 1 Scholar Green Road, Cobra Court, Manchester, Gtr Manchester M32 0TR.

What does ELANTAS UK LTD. do?

toggle

ELANTAS UK LTD. operates in the Manufacture of paints varnishes and similar coatings mastics and sealants (20.30/1 - SIC 2007) sector.

What is the latest filing for ELANTAS UK LTD.?

toggle

The latest filing was on 30/09/2013: Final Gazette dissolved via voluntary strike-off.