ELBAR INDUSTRIAL LIMITED

Register to unlock more data on OkredoRegister

ELBAR INDUSTRIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00240128

Incorporation date

06/06/1929

Size

Dormant

Contacts

Registered address

Registered address

Syston Lane, Belton, Grantham, Lincs NG32 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1929)
dot icon10/12/2013
Final Gazette dissolved via voluntary strike-off
dot icon27/08/2013
First Gazette notice for voluntary strike-off
dot icon15/08/2013
Application to strike the company off the register
dot icon11/04/2013
Resolutions
dot icon10/01/2013
Director's details changed for Mr Steven Harris on 2013-01-10
dot icon07/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon07/08/2012
Registered office address changed from 2 Castilian Street Northampton NN1 1JX England on 2012-08-07
dot icon15/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon21/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/03/2011
Appointment of Mr Adrian John Dorr as a director
dot icon16/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon16/08/2010
Secretary's details changed for Mr Adrian John Dorr on 2010-07-21
dot icon01/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/05/2010
Termination of appointment of Joseph Salamunovich as a director
dot icon14/05/2010
Registered office address changed from 1 Royal Standard Place Nottingham Nottinghamshire NG1 6FZ on 2010-05-14
dot icon14/05/2010
Termination of appointment of Todd Peters as a director
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon27/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon24/07/2009
Return made up to 21/07/09; full list of members
dot icon27/02/2009
Director appointed mr joseph martin salamunovich
dot icon27/02/2009
Director appointed mr todd peters
dot icon16/02/2009
Appointment Terminated Director thomas pallister
dot icon16/02/2009
Appointment Terminated Director donald johnson
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon29/10/2008
Secretary appointed mr adrian john dorr
dot icon29/09/2008
Appointment Terminated Secretary steven harris
dot icon28/08/2008
Director appointed mr michael hague-morgan
dot icon28/08/2008
Director appointed mr steven harris
dot icon29/07/2008
Return made up to 21/07/08; full list of members
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon25/07/2007
Return made up to 21/07/07; full list of members
dot icon24/07/2007
Location of register of members
dot icon06/07/2007
New director appointed
dot icon06/07/2007
Director resigned
dot icon06/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/08/2006
Return made up to 21/07/06; full list of members
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon24/08/2005
Return made up to 21/07/05; full list of members
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon05/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon02/08/2004
Return made up to 21/07/04; full list of members
dot icon27/04/2004
Director resigned
dot icon27/04/2004
New director appointed
dot icon29/01/2004
Full accounts made up to 2002-12-31
dot icon24/12/2003
Director's particulars changed
dot icon24/12/2003
Secretary's particulars changed
dot icon13/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon25/07/2003
Return made up to 21/07/03; full list of members
dot icon29/01/2003
Full accounts made up to 2001-12-31
dot icon30/12/2002
Registered office changed on 30/12/02 from: lacon house theobalds road london WC1X 8RW
dot icon17/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon09/08/2002
Return made up to 21/07/02; full list of members
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon18/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon20/09/2001
Return made up to 21/07/01; full list of members
dot icon01/03/2001
Particulars of mortgage/charge
dot icon19/01/2001
New director appointed
dot icon19/01/2001
Director resigned
dot icon16/01/2001
Full accounts made up to 1999-12-31
dot icon24/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon07/09/2000
Director's particulars changed
dot icon28/07/2000
Return made up to 21/07/00; full list of members
dot icon08/11/1999
Registered office changed on 08/11/99 from: 50 stratton street london W1X 6NX
dot icon20/10/1999
Return made up to 21/07/99; no change of members
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Location of register of members
dot icon20/10/1999
New director appointed
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon10/06/1999
Director resigned
dot icon08/02/1999
Secretary resigned
dot icon08/02/1999
New secretary appointed
dot icon30/10/1998
Registered office changed on 30/10/98 from: 2ND floor east city gate toll house hill nottingham NG1 5FY
dot icon07/10/1998
Auditor's resignation
dot icon24/07/1998
Return made up to 21/07/98; full list of members
dot icon09/06/1998
Full accounts made up to 1997-12-31
dot icon27/02/1998
Declaration of satisfaction of mortgage/charge
dot icon24/10/1997
Declaration of assistance for shares acquisition
dot icon24/10/1997
Declaration of assistance for shares acquisition
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon26/08/1997
Return made up to 21/07/97; no change of members
dot icon03/09/1996
Return made up to 21/07/96; no change of members
dot icon01/08/1996
Full accounts made up to 1995-12-31
dot icon22/01/1996
Full accounts made up to 1994-12-31
dot icon26/09/1995
Delivery ext'd 3 mth 31/12/94
dot icon14/09/1995
Return made up to 21/07/95; full list of members
dot icon11/08/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/10/1994
Full accounts made up to 1993-12-31
dot icon24/08/1994
Return made up to 21/07/94; change of members
dot icon05/08/1994
Resolutions
dot icon05/08/1994
Resolutions
dot icon05/08/1994
Resolutions
dot icon13/06/1994
Resolutions
dot icon25/05/1994
Memorandum and Articles of Association
dot icon18/04/1994
Auditor's resignation
dot icon18/04/1994
Secretary resigned;director resigned
dot icon18/04/1994
Director resigned;new director appointed
dot icon18/04/1994
Director resigned
dot icon14/04/1994
Auditor's resignation
dot icon11/04/1994
Declaration of assistance for shares acquisition
dot icon11/04/1994
Declaration of assistance for shares acquisition
dot icon08/04/1994
Particulars of mortgage/charge
dot icon17/02/1994
Registered office changed on 17/02/94 from: 10/12 the ropewalk nottingham
dot icon11/02/1994
Delivery ext'd 3 mth 31/12/93
dot icon17/11/1993
Certificate of re-registration from Public Limited Company to Private
dot icon17/11/1993
Resolutions
dot icon17/11/1993
Resolutions
dot icon16/11/1993
Re-registration of Memorandum and Articles
dot icon16/11/1993
Application for reregistration from PLC to private
dot icon01/09/1993
Return made up to 21/07/93; no change of members
dot icon11/08/1993
Director resigned
dot icon03/08/1993
Full accounts made up to 1992-12-31
dot icon08/07/1993
Resolutions
dot icon28/02/1993
New director appointed
dot icon24/12/1992
Director resigned
dot icon07/08/1992
Return made up to 21/07/92; full list of members
dot icon07/08/1992
Director's particulars changed;director resigned
dot icon16/07/1992
Director resigned;new director appointed
dot icon24/06/1992
Full accounts made up to 1991-12-31
dot icon10/12/1991
Director resigned;new director appointed
dot icon14/08/1991
Return made up to 21/07/91; no change of members
dot icon19/07/1991
Full group accounts made up to 1990-12-31
dot icon14/02/1991
Director resigned;new director appointed
dot icon14/02/1991
Return made up to 07/11/90; no change of members
dot icon27/09/1990
Full group accounts made up to 1989-12-31
dot icon20/11/1989
New director appointed
dot icon07/11/1989
Registered office changed on 07/11/89 from: 6 john street london WC1 2ES
dot icon06/09/1989
Director resigned
dot icon06/09/1989
Return made up to 21/07/89; full list of members
dot icon31/07/1989
Full group accounts made up to 1988-12-31
dot icon17/01/1989
Return made up to 25/10/88; full list of members
dot icon17/01/1989
Registered office changed on 17/01/89 from: 9TH floor cp house 97-107 uxbridge road ealing london W5 5PL
dot icon21/07/1988
Full group accounts made up to 1987-12-31
dot icon14/08/1987
Return made up to 14/05/87; full list of members
dot icon27/07/1987
Full group accounts made up to 1986-12-31
dot icon20/07/1987
Secretary resigned;new secretary appointed
dot icon20/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/07/1986
Return made up to 10/06/86; full list of members
dot icon05/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon06/06/1929
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Steven
Director
21/07/2008 - Present
10
Whiting, Paul Francis
Director
31/03/1994 - 21/07/1994
7
Whiting, Paul Francis
Director
30/03/1994 - 15/01/2001
7
Wilson, Robert Clark
Director
17/06/1992 - 29/10/1999
8
Dorr, Adrian John
Director
07/05/2010 - Present
4

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 ELBAR INDUSTRIAL LIMITED

ELBAR INDUSTRIAL LIMITED is an(a) Dissolved company incorporated on 06/06/1929 with the registered office located at Syston Lane, Belton, Grantham, Lincs NG32 2LY. There are currently 4 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 ELBAR INDUSTRIAL LIMITED?

toggle

ELBAR INDUSTRIAL LIMITED is currently Dissolved. It was registered on 06/06/1929 and dissolved on 10/12/2013.

Where is ELBAR INDUSTRIAL LIMITED located?

toggle

ELBAR INDUSTRIAL LIMITED is registered at Syston Lane, Belton, Grantham, Lincs NG32 2LY.

What does ELBAR INDUSTRIAL LIMITED do?

toggle

ELBAR INDUSTRIAL LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for ELBAR INDUSTRIAL LIMITED?

toggle

The latest filing was on 10/12/2013: Final Gazette dissolved via voluntary strike-off.