ELCOM 6 LIMITED

Register to unlock more data on OkredoRegister

ELCOM 6 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02448018

Incorporation date

29/11/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

14 Silver Street, Stony, Stratford, Milton Keynes MK11 1JRCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1989)
dot icon25/07/2011
Final Gazette dissolved via compulsory strike-off
dot icon11/04/2011
First Gazette notice for compulsory strike-off
dot icon09/02/2011
Appointment of Mr David Elliott as a director
dot icon08/02/2011
Termination of appointment of Mark Stephenson as a director
dot icon08/02/2011
Termination of appointment of David Elliott as a secretary
dot icon19/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon14/01/2010
Director's details changed for Director Mark Stephenson on 2010-01-08
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/09/2009
Director appointed director mark stephenson
dot icon13/09/2009
Appointment Terminated Director gregory king
dot icon07/04/2009
Return made up to 07/11/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/10/2008
Registered office changed on 22/10/2008 from 50 broadway london SW1H 0BL
dot icon21/10/2008
Secretary appointed secretary david elliott
dot icon21/10/2008
Appointment Terminated Secretary broadway secretaries LIMITED
dot icon07/11/2007
Return made up to 07/11/07; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/10/2007
New director appointed
dot icon23/09/2007
Director resigned
dot icon27/03/2007
Registered office changed on 28/03/07 from: kevin beare & company forest house 3-5 horndean road bracknell berkshire RG12 0XQ
dot icon27/03/2007
Secretary resigned
dot icon27/03/2007
New secretary appointed
dot icon05/12/2006
Return made up to 07/11/06; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/05/2006
Director resigned
dot icon09/02/2006
Return made up to 07/11/05; full list of members
dot icon07/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/11/2004
Return made up to 07/11/04; full list of members
dot icon06/05/2004
Accounts made up to 2003-12-31
dot icon19/02/2004
Accounts made up to 2002-12-31
dot icon13/11/2003
Return made up to 07/11/03; full list of members
dot icon24/09/2003
New director appointed
dot icon19/09/2003
Director resigned
dot icon05/06/2003
Secretary resigned
dot icon05/06/2003
New secretary appointed
dot icon15/05/2003
Registered office changed on 16/05/03 from: first floor abbots house abbey street reading berkshire RG1 3BD
dot icon16/03/2003
Director resigned
dot icon25/11/2002
Return made up to 07/11/02; full list of members
dot icon25/11/2002
Location of register of members address changed
dot icon29/08/2002
Registered office changed on 30/08/02 from: abbots house abbey street reading berkshire RG1 3BD
dot icon25/07/2002
Auditor's resignation
dot icon25/06/2002
Accounts made up to 2001-12-31
dot icon30/01/2002
Registered office changed on 31/01/02 from: first floor bouverie house 154 fleet street london EC4A 2JD
dot icon30/01/2002
Secretary resigned
dot icon30/01/2002
New secretary appointed
dot icon25/01/2002
Return made up to 07/11/01; full list of members
dot icon25/01/2002
Secretary's particulars changed;director's particulars changed
dot icon25/01/2002
Secretary resigned
dot icon25/01/2002
New secretary appointed
dot icon10/01/2002
Certificate of change of name
dot icon24/05/2001
Accounts made up to 2000-12-31
dot icon13/05/2001
Secretary resigned
dot icon13/05/2001
New secretary appointed
dot icon30/03/2001
Declaration of satisfaction of mortgage/charge
dot icon26/11/2000
Return made up to 07/11/00; full list of members
dot icon11/05/2000
Full accounts made up to 1999-12-31
dot icon20/01/2000
Director resigned
dot icon20/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon22/11/1999
Return made up to 07/11/99; full list of members
dot icon22/11/1999
Director's particulars changed
dot icon22/11/1999
Location of register of members address changed
dot icon21/11/1999
Auditor's resignation
dot icon15/11/1999
Auditor's resignation
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon06/09/1999
Registered office changed on 07/09/99 from: elcom house langley business centre langley slough berkshire SL3 8YR
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Secretary resigned;director resigned
dot icon06/09/1999
Director resigned
dot icon06/09/1999
New secretary appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon14/12/1998
Return made up to 07/11/98; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon26/08/1998
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Particulars of mortgage/charge
dot icon02/12/1997
Return made up to 07/11/97; no change of members
dot icon02/12/1997
Location of register of members
dot icon02/12/1997
Registered office changed on 03/12/97 from: arrow road north lakeside redditch B98 8NN
dot icon30/07/1997
Full accounts made up to 1996-12-31
dot icon08/06/1997
Director's particulars changed
dot icon15/05/1997
Director's particulars changed
dot icon15/04/1997
Secretary resigned
dot icon15/04/1997
Director resigned
dot icon15/04/1997
Director resigned
dot icon15/04/1997
Director resigned
dot icon14/04/1997
Director resigned
dot icon14/04/1997
Director resigned
dot icon14/04/1997
Secretary resigned;director resigned
dot icon14/04/1997
New secretary appointed;new director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon18/03/1997
Declaration of assistance for shares acquisition
dot icon18/03/1997
Resolutions
dot icon17/02/1997
New secretary appointed;new director appointed
dot icon17/02/1997
Director resigned
dot icon17/02/1997
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon19/01/1997
Particulars of mortgage/charge
dot icon17/11/1996
Return made up to 07/11/96; no change of members
dot icon17/11/1996
Secretary's particulars changed;director's particulars changed
dot icon08/08/1996
Full accounts made up to 1996-04-30
dot icon03/12/1995
Return made up to 07/11/95; full list of members
dot icon03/12/1995
Secretary's particulars changed;director's particulars changed
dot icon10/08/1995
Registered office changed on 11/08/95 from: arden court arden road alcester warwickshire B49 6HN
dot icon27/07/1995
Full accounts made up to 1995-04-30
dot icon21/07/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/11/1994
Return made up to 22/11/94; no change of members
dot icon27/11/1994
Director's particulars changed
dot icon21/08/1994
Full accounts made up to 1994-04-30
dot icon07/05/1994
New director appointed
dot icon08/12/1993
Return made up to 30/11/93; no change of members
dot icon08/12/1993
Location of register of members address changed
dot icon08/12/1993
Secretary's particulars changed;director's particulars changed
dot icon14/07/1993
Full accounts made up to 1993-04-30
dot icon10/05/1993
Nc inc already adjusted 29/04/93
dot icon10/05/1993
Resolutions
dot icon10/05/1993
Resolutions
dot icon10/05/1993
Resolutions
dot icon27/04/1993
Registered office changed on 28/04/93 from: arden court arden road alcester warwickshire B49 6H9
dot icon16/03/1993
Registered office changed on 17/03/93 from: mill house mill lane broom,alcester warwickshire B50 4HS
dot icon29/11/1992
Return made up to 30/11/92; full list of members
dot icon18/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/11/1992
New director appointed
dot icon23/06/1992
Ad 16/06/92--------- £ si 24900@1=24900 £ ic 100/25000
dot icon23/06/1992
Resolutions
dot icon23/06/1992
Nc inc already adjusted 16/06/92
dot icon23/06/1992
Resolutions
dot icon23/06/1992
Full accounts made up to 1992-04-30
dot icon01/01/1992
Return made up to 30/11/91; full list of members
dot icon01/09/1991
Accounts for a small company made up to 1991-04-30
dot icon18/07/1991
Return made up to 23/05/91; full list of members
dot icon18/07/1991
Return made up to 30/11/90; full list of members
dot icon18/07/1991
Secretary resigned;new secretary appointed
dot icon19/06/1991
Accounting reference date shortened from 28/02 to 30/04
dot icon24/01/1991
Registered office changed on 25/01/91 from: rutland house 148 edmund street birmingham B3 2JR
dot icon21/11/1990
Registered office changed on 22/11/90 from: rutland house 148 edmund street birmingham B3 2JR
dot icon08/11/1990
New director appointed
dot icon08/11/1990
Registered office changed on 09/11/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon08/11/1990
Ad 01/07/90--------- £ si 98@1=98 £ ic 2/100
dot icon27/06/1990
Director resigned;new director appointed
dot icon27/06/1990
Secretary resigned;new secretary appointed
dot icon27/06/1990
Accounting reference date notified as 28/02
dot icon25/01/1990
Certificate of change of name
dot icon29/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Kevin
Director
22/01/1997 - 30/07/1999
21
BOYES TURNER SECRETARIES LIMITED
Corporate Secretary
24/01/2002 - 29/04/2003
105
BROADWAY SECRETARIES LIMITED
Corporate Secretary
21/03/2007 - 07/01/2008
203
Mr. Michael Joseph Stephen Templeman
Director
31/12/1999 - 31/08/2003
8
Thackrah, Kevin Paul
Director
06/12/1996 - 30/07/1999
28

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 ELCOM 6 LIMITED

ELCOM 6 LIMITED is an(a) Dissolved company incorporated on 29/11/1989 with the registered office located at 14 Silver Street, Stony, Stratford, Milton Keynes MK11 1JR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELCOM 6 LIMITED?

toggle

ELCOM 6 LIMITED is currently Dissolved. It was registered on 29/11/1989 and dissolved on 25/07/2011.

Where is ELCOM 6 LIMITED located?

toggle

ELCOM 6 LIMITED is registered at 14 Silver Street, Stony, Stratford, Milton Keynes MK11 1JR.

What is the latest filing for ELCOM 6 LIMITED?

toggle

The latest filing was on 25/07/2011: Final Gazette dissolved via compulsory strike-off.