ELDERWORLD LIMITED

Register to unlock more data on OkredoRegister

ELDERWORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03085174

Incorporation date

27/07/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

Raglan Chambers, 63 Frogmore Street, Abergavenny NP7 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1995)
dot icon11/08/2014
Final Gazette dissolved via compulsory strike-off
dot icon28/04/2014
First Gazette notice for compulsory strike-off
dot icon13/10/2013
Termination of appointment of Peter Ashby as a director
dot icon05/09/2013
Compulsory strike-off action has been suspended
dot icon01/07/2013
First Gazette notice for compulsory strike-off
dot icon03/12/2012
Compulsory strike-off action has been discontinued
dot icon02/12/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon01/12/2012
Termination of appointment of Julian Grover as a director
dot icon26/11/2012
First Gazette notice for compulsory strike-off
dot icon13/08/2012
Termination of appointment of Julian Grover as a director
dot icon03/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/10/2011
Termination of appointment of Julian Williams as a director
dot icon30/10/2011
Termination of appointment of Gavin Davidson as a director
dot icon30/10/2011
Termination of appointment of Ian Ireland as a director
dot icon30/10/2011
Registered office address changed from the Stables Wyastone Business Park Wyastone Leys Monmouth Monmouthshire NP25 3SR on 2011-10-31
dot icon12/10/2011
Appointment of Julian Richard Jeffrey Grover as a director
dot icon22/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon24/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon12/06/2011
Registered office address changed from Sundial House Lansdown Road Abergavenny Monmouthshire NP7 6AN on 2011-06-13
dot icon02/10/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon02/10/2010
Director's details changed for Julian Harcourt Williams on 2010-07-28
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/09/2009
Return made up to 28/07/09; full list of members
dot icon11/08/2009
Resolutions
dot icon23/07/2009
Ad 08/07/09-14/07/09\gbp si 90500@1=90500\gbp ic 9500/100000\
dot icon23/07/2009
Director appointed gavin lindsay davidson
dot icon22/07/2009
Resolutions
dot icon21/06/2009
Appointment terminated director nigel pattison
dot icon03/06/2009
Appointment terminated secretary john waltham
dot icon03/06/2009
Registered office changed on 04/06/2009 from sundial house landonne road abergavenny mons NP7 6AN
dot icon28/01/2009
Registered office changed on 29/01/2009 from the knowledge spa treliske truro cornwall TR1 3HD
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/10/2008
Return made up to 28/07/08; full list of members
dot icon08/04/2008
Director appointed ian alec ireland
dot icon24/03/2008
Appointment terminated director jonathan turner
dot icon24/03/2008
Director appointed julian harcourt williams
dot icon11/12/2007
New director appointed
dot icon26/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/10/2007
Return made up to 28/07/07; change of members
dot icon05/02/2007
Nc inc already adjusted 23/12/06
dot icon05/02/2007
Resolutions
dot icon19/11/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon19/11/2006
Director resigned
dot icon19/11/2006
Director resigned
dot icon19/11/2006
Director resigned
dot icon04/09/2006
Return made up to 28/07/06; full list of members
dot icon29/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon30/08/2005
Return made up to 28/07/05; full list of members
dot icon30/08/2005
Ad 01/07/05--------- £ si 9401@1=9401 £ ic 99/9500
dot icon12/06/2005
Registered office changed on 13/06/05 from: the old malthouse paradise street oxford oxfordshire OX1 1LY
dot icon28/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon09/01/2005
Nc inc already adjusted 25/11/04
dot icon09/01/2005
Resolutions
dot icon13/10/2004
Director resigned
dot icon01/08/2004
Return made up to 28/07/04; full list of members
dot icon21/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon24/09/2003
Return made up to 28/07/03; full list of members
dot icon27/04/2003
Director resigned
dot icon26/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon04/09/2002
Return made up to 28/07/02; full list of members
dot icon15/08/2002
Ad 15/06/02--------- £ si 98@1=98 £ ic 1/99
dot icon30/07/2002
Nc inc already adjusted 23/07/02
dot icon30/07/2002
Resolutions
dot icon14/03/2002
Total exemption full accounts made up to 2001-07-31
dot icon16/01/2002
Director resigned
dot icon03/01/2002
New director appointed
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon27/11/2001
Certificate of change of name
dot icon18/09/2001
Return made up to 28/07/01; full list of members
dot icon12/06/2001
Director resigned
dot icon23/05/2001
Full accounts made up to 2000-07-31
dot icon08/10/2000
New secretary appointed
dot icon08/10/2000
New director appointed
dot icon08/10/2000
New director appointed
dot icon08/10/2000
New director appointed
dot icon08/10/2000
Director resigned
dot icon08/10/2000
Secretary resigned
dot icon08/10/2000
Director resigned
dot icon12/09/2000
Return made up to 28/07/00; full list of members
dot icon10/05/2000
Full accounts made up to 1999-07-31
dot icon01/05/2000
Certificate of change of name
dot icon30/08/1999
Return made up to 28/07/99; full list of members
dot icon26/05/1999
Full accounts made up to 1998-07-31
dot icon30/11/1998
Return made up to 28/07/98; no change of members
dot icon20/05/1998
Full accounts made up to 1997-07-31
dot icon16/09/1997
Return made up to 28/07/97; no change of members
dot icon24/02/1997
Full accounts made up to 1996-07-31
dot icon14/08/1996
Return made up to 28/07/96; full list of members
dot icon05/03/1996
Registered office changed on 06/03/96 from: 59 trinity street st ebbes oxford oxon OX1 1TY
dot icon25/09/1995
Registered office changed on 26/09/95 from: the old malthouse 19A paradise street oxford oxfordshire OX1 1LD
dot icon02/08/1995
Secretary resigned
dot icon27/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Julian Harcourt
Director
29/02/2008 - 06/10/2011
-
Spencer, David Richard
Director
09/12/2004 - 31/10/2006
-
Penfold, David William
Director
27/07/1995 - 21/09/2000
-
Pattison, Nigel
Director
31/10/2007 - 01/06/2009
2
Manby Brown, Nicholas Montague
Director
04/12/2001 - 31/08/2004
-

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 ELDERWORLD LIMITED

ELDERWORLD LIMITED is an(a) Dissolved company incorporated on 27/07/1995 with the registered office located at Raglan Chambers, 63 Frogmore Street, Abergavenny NP7 5AU. There is currently no 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 ELDERWORLD LIMITED?

toggle

ELDERWORLD LIMITED is currently Dissolved. It was registered on 27/07/1995 and dissolved on 11/08/2014.

Where is ELDERWORLD LIMITED located?

toggle

ELDERWORLD LIMITED is registered at Raglan Chambers, 63 Frogmore Street, Abergavenny NP7 5AU.

What does ELDERWORLD LIMITED do?

toggle

ELDERWORLD LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for ELDERWORLD LIMITED?

toggle

The latest filing was on 11/08/2014: Final Gazette dissolved via compulsory strike-off.