ELEMENT 5.0 DESIGN LIMITED

Register to unlock more data on OkredoRegister

ELEMENT 5.0 DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03620686

Incorporation date

23/08/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O NORTHPOINT ASSOCIATES, Cobalt Business Exchange Cobalt Park Way, Silverlink, North Tyneside, Tyne And Wear NE28 9NZCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1998)
dot icon13/11/2012
Final Gazette dissolved following liquidation
dot icon13/08/2012
Liquidators' statement of receipts and payments to 2012-05-22
dot icon13/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon13/08/2012
Liquidators' statement of receipts and payments to 2012-02-16
dot icon05/05/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/03/2011
Registered office address changed from 14 Blandford Square Newcastle upon Tyne NE1 4HZ England on 2011-03-25
dot icon28/02/2011
Appointment of a voluntary liquidator
dot icon28/02/2011
Statement of affairs with form 4.19
dot icon28/02/2011
Resolutions
dot icon14/10/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon14/10/2010
Director's details changed for Trevor Bolam on 2010-08-24
dot icon14/10/2010
Director's details changed for Thomas William Mccarthy on 2010-08-24
dot icon14/10/2010
Director's details changed for Ewan Andrew Mccann on 2010-08-24
dot icon07/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon31/01/2010
Registered office address changed from Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ United Kingdom on 2010-02-01
dot icon14/09/2009
Return made up to 24/08/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon31/08/2008
Return made up to 24/08/08; full list of members
dot icon31/08/2008
Registered office changed on 01/09/2008 from c/o aws accountancy 3 berrymoor court northumberland business pk cramlington northumberland NE23 7RZ
dot icon06/03/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-08-27
dot icon06/03/2008
Notice of completion of voluntary arrangement
dot icon20/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/11/2007
Return made up to 24/08/07; full list of members
dot icon31/10/2007
Registered office changed on 01/11/07 from: a w s accountancy & taxation service 18 stanley street blyth northumberland NE24 2BU
dot icon03/10/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-08-27
dot icon22/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon30/10/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-08-27
dot icon24/09/2006
Return made up to 24/08/06; full list of members
dot icon16/03/2006
New secretary appointed
dot icon16/03/2006
Secretary resigned
dot icon26/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/10/2005
Return made up to 24/08/05; full list of members
dot icon25/09/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-08-27
dot icon09/02/2005
Total exemption full accounts made up to 2004-08-31
dot icon09/02/2005
Registered office changed on 10/02/05 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ
dot icon20/01/2005
Return made up to 24/08/04; full list of members
dot icon13/09/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-08-27
dot icon11/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon17/10/2003
Secretary resigned
dot icon17/10/2003
New secretary appointed
dot icon16/10/2003
Return made up to 24/08/03; full list of members
dot icon16/10/2003
Secretary's particulars changed;director's particulars changed
dot icon13/09/2003
Total exemption full accounts made up to 2002-08-31
dot icon02/09/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-08-27
dot icon25/01/2003
Accounting reference date extended from 31/03/02 to 31/08/02
dot icon17/12/2002
Return made up to 24/08/02; full list of members
dot icon06/11/2002
Director resigned
dot icon06/11/2002
New secretary appointed
dot icon29/09/2002
Secretary resigned;director resigned
dot icon07/09/2002
Registered office changed on 08/09/02 from: albany house 14 blandford square newcastle upon tyne tyne & wear NE1 4HZ
dot icon04/09/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/11/2001
Registered office changed on 23/11/01 from: 14 blandford square newcastle upon tyne NE1 4HZ
dot icon28/08/2001
Return made up to 24/08/01; full list of members
dot icon28/08/2001
Registered office changed on 29/08/01
dot icon01/07/2001
Certificate of change of name
dot icon09/01/2001
Return made up to 24/08/00; full list of members
dot icon09/01/2001
Secretary's particulars changed;director's particulars changed
dot icon09/01/2001
Registered office changed on 10/01/01
dot icon13/11/2000
Accounts made up to 2000-03-31
dot icon02/08/2000
Particulars of mortgage/charge
dot icon16/07/2000
Resolutions
dot icon16/07/2000
Ad 24/04/00--------- £ si 9998@1=9998 £ ic 2/10000
dot icon16/07/2000
Registered office changed on 17/07/00 from: 45 huntcliffe gardens newcastle upon tyne tyne & wear NE6 5UD
dot icon16/07/2000
New director appointed
dot icon16/07/2000
New secretary appointed
dot icon16/07/2000
New director appointed
dot icon16/07/2000
New director appointed
dot icon16/07/2000
New director appointed
dot icon16/07/2000
New director appointed
dot icon16/07/2000
Secretary resigned
dot icon23/05/2000
Particulars of mortgage/charge
dot icon19/04/2000
Accounts made up to 1999-08-31
dot icon19/04/2000
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon12/10/1999
Return made up to 24/08/99; full list of members
dot icon12/10/1999
Secretary's particulars changed;director's particulars changed
dot icon12/10/1999
Registered office changed on 13/10/99
dot icon21/07/1999
Certificate of change of name
dot icon23/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nesbitt, David William
Director
24/08/1998 - 01/09/2002
6
Walton, Craig Anthony
Director
01/03/2000 - 31/10/2002
-
Bolam, Trevor
Director
01/03/2000 - Present
1
Mccarthy, Thomas William
Director
01/03/2000 - Present
-
Jackson, Robert John
Director
01/03/2000 - 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 ELEMENT 5.0 DESIGN LIMITED

ELEMENT 5.0 DESIGN LIMITED is an(a) Dissolved company incorporated on 23/08/1998 with the registered office located at C/O NORTHPOINT ASSOCIATES, Cobalt Business Exchange Cobalt Park Way, Silverlink, North Tyneside, Tyne And Wear NE28 9NZ. There are currently 5 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 ELEMENT 5.0 DESIGN LIMITED?

toggle

ELEMENT 5.0 DESIGN LIMITED is currently Dissolved. It was registered on 23/08/1998 and dissolved on 13/11/2012.

Where is ELEMENT 5.0 DESIGN LIMITED located?

toggle

ELEMENT 5.0 DESIGN LIMITED is registered at C/O NORTHPOINT ASSOCIATES, Cobalt Business Exchange Cobalt Park Way, Silverlink, North Tyneside, Tyne And Wear NE28 9NZ.

What does ELEMENT 5.0 DESIGN LIMITED do?

toggle

ELEMENT 5.0 DESIGN LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for ELEMENT 5.0 DESIGN LIMITED?

toggle

The latest filing was on 13/11/2012: Final Gazette dissolved following liquidation.