ELT BROS. LIMITED

Register to unlock more data on OkredoRegister

ELT BROS. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01872932

Incorporation date

18/12/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove B60 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1984)
dot icon27/01/2020
Final Gazette dissolved following liquidation
dot icon27/10/2019
Return of final meeting in a members' voluntary winding up
dot icon25/04/2019
Liquidators' statement of receipts and payments to 2019-03-26
dot icon22/01/2019
Liquidators' statement of receipts and payments to 2018-03-26
dot icon22/01/2019
Liquidators' statement of receipts and payments to 2018-09-26
dot icon07/12/2017
Liquidators' statement of receipts and payments to 2017-09-26
dot icon19/04/2017
Liquidators' statement of receipts and payments to 2017-03-26
dot icon18/10/2016
Liquidators' statement of receipts and payments to 2016-09-26
dot icon08/04/2016
Liquidators' statement of receipts and payments to 2016-03-26
dot icon13/10/2015
Liquidators' statement of receipts and payments to 2015-09-26
dot icon16/04/2015
Liquidators' statement of receipts and payments to 2015-03-26
dot icon29/12/2014
Registered office address changed from Lifford Hall Tunnel Lane Kings Norton Birmingham West Midlands B30 3JN to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2014-12-30
dot icon28/12/2014
Insolvency court order
dot icon28/12/2014
Appointment of a voluntary liquidator
dot icon28/12/2014
Notice of ceasing to act as a voluntary liquidator
dot icon12/10/2014
Liquidators' statement of receipts and payments to 2014-09-26
dot icon03/04/2014
Liquidators' statement of receipts and payments to 2014-03-26
dot icon09/01/2014
Liquidators' statement of receipts and payments to 2013-09-26
dot icon10/04/2013
Liquidators' statement of receipts and payments to 2013-03-26
dot icon02/10/2012
Liquidators' statement of receipts and payments to 2012-09-26
dot icon01/04/2012
Liquidators' statement of receipts and payments to 2012-03-26
dot icon28/09/2011
Liquidators' statement of receipts and payments to 2011-09-26
dot icon07/04/2011
Liquidators' statement of receipts and payments to 2011-03-26
dot icon01/10/2010
Liquidators' statement of receipts and payments to 2010-09-26
dot icon07/04/2010
Liquidators' statement of receipts and payments to 2010-03-26
dot icon18/11/2009
Liquidators' statement of receipts and payments to 2009-09-26
dot icon05/07/2009
Registered office changed on 06/07/2009 from 1 westminster way oxford OX2 0PZ
dot icon05/07/2009
Resignation of a liquidator
dot icon05/07/2009
Appointment of a voluntary liquidator
dot icon20/04/2009
Liquidators' statement of receipts and payments to 2009-03-26
dot icon09/11/2008
Liquidators' statement of receipts and payments to 2008-09-26
dot icon30/04/2008
Liquidators' statement of receipts and payments to 2008-09-26
dot icon22/10/2007
Liquidators' statement of receipts and payments
dot icon19/04/2007
Liquidators' statement of receipts and payments
dot icon12/10/2006
Liquidators' statement of receipts and payments
dot icon24/04/2006
Liquidators' statement of receipts and payments
dot icon24/04/2006
Liquidators' statement of receipts and payments
dot icon26/10/2005
Liquidators' statement of receipts and payments
dot icon20/04/2005
Liquidators' statement of receipts and payments
dot icon14/10/2004
Liquidators' statement of receipts and payments
dot icon12/04/2004
Liquidators' statement of receipts and payments
dot icon07/10/2003
Liquidators' statement of receipts and payments
dot icon24/01/2003
Full accounts made up to 2002-03-31
dot icon06/10/2002
Registered office changed on 07/10/02 from: 201 stockfield road yardley birmingham B25 8DY
dot icon03/10/2002
Declaration of solvency
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Appointment of a voluntary liquidator
dot icon03/09/2002
Director resigned
dot icon14/08/2002
Director resigned
dot icon31/07/2002
Declaration of satisfaction of mortgage/charge
dot icon19/06/2002
Director resigned
dot icon03/01/2002
Full accounts made up to 2001-03-31
dot icon13/11/2001
Return made up to 09/11/01; full list of members
dot icon22/04/2001
Auditor's resignation
dot icon14/01/2001
Full accounts made up to 2000-03-31
dot icon23/11/2000
Return made up to 23/11/00; full list of members
dot icon12/12/1999
Full accounts made up to 1999-03-31
dot icon16/11/1999
Return made up to 23/11/99; full list of members
dot icon29/11/1998
Return made up to 23/11/98; full list of members
dot icon22/11/1998
Full accounts made up to 1998-03-31
dot icon17/12/1997
Return made up to 04/12/97; full list of members
dot icon10/11/1997
Full accounts made up to 1997-03-31
dot icon09/12/1996
Return made up to 04/12/96; full list of members
dot icon15/09/1996
Full accounts made up to 1996-03-31
dot icon18/01/1996
Return made up to 20/12/95; no change of members
dot icon27/11/1995
Full accounts made up to 1995-03-31
dot icon24/04/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 20/12/94; no change of members
dot icon13/12/1994
Secretary resigned;new secretary appointed
dot icon07/08/1994
Full accounts made up to 1994-03-31
dot icon28/07/1994
New director appointed
dot icon07/04/1994
Registered office changed on 08/04/94 from: 109 amington road hay mills birmingham west midlands B25 8DY
dot icon31/01/1994
Full accounts made up to 1993-03-31
dot icon30/01/1994
Resolutions
dot icon30/01/1994
Resolutions
dot icon30/01/1994
Resolutions
dot icon30/01/1994
Return made up to 20/12/93; full list of members
dot icon23/01/1993
Secretary's particulars changed;director's particulars changed
dot icon23/01/1993
Return made up to 20/12/92; no change of members
dot icon08/12/1992
Full accounts made up to 1992-03-31
dot icon11/02/1992
Full accounts made up to 1991-03-31
dot icon08/01/1992
Return made up to 20/12/91; no change of members
dot icon14/02/1991
Return made up to 21/12/90; full list of members
dot icon21/01/1991
Full accounts made up to 1990-03-31
dot icon01/01/1991
Registered office changed on 02/01/91 from: deakins road hay mills birmingham B25 8DY
dot icon27/09/1990
Particulars of mortgage/charge
dot icon11/01/1990
Full accounts made up to 1989-03-31
dot icon11/01/1990
Return made up to 20/12/89; full list of members
dot icon20/02/1989
Accounts for a medium company made up to 1988-03-31
dot icon30/01/1989
Return made up to 05/01/89; full list of members
dot icon02/05/1988
Registered office changed on 03/05/88 from: 24 walsall street west bromich west midlands
dot icon02/05/1988
Return made up to 24/08/87; full list of members
dot icon22/02/1988
Full accounts made up to 1987-03-31
dot icon12/02/1987
Full accounts made up to 1986-03-31
dot icon12/02/1987
Return made up to 31/12/86; full list of members
dot icon12/02/1987
Accounts made up to 1986-03-31
dot icon18/12/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nightingale, Gloria Ann
Secretary
01/12/1994 - 12/04/1995
-
Elt, Christopher John
Secretary
12/04/1995 - Present
-
Lake, James Albert
Director
06/04/1994 - 31/07/2002
-

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 ELT BROS. LIMITED

ELT BROS. LIMITED is an(a) Dissolved company incorporated on 18/12/1984 with the registered office located at 3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove B60 4DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ELT BROS. LIMITED?

toggle

ELT BROS. LIMITED is currently Dissolved. It was registered on 18/12/1984 and dissolved on 27/01/2020.

Where is ELT BROS. LIMITED located?

toggle

ELT BROS. LIMITED is registered at 3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove B60 4DJ.

What does ELT BROS. LIMITED do?

toggle

ELT BROS. LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for ELT BROS. LIMITED?

toggle

The latest filing was on 27/01/2020: Final Gazette dissolved following liquidation.