WILLIAM ELLIOTT BOILER SERVICES LIMITED

Register to unlock more data on OkredoRegister

WILLIAM ELLIOTT BOILER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00421284

Incorporation date

11/10/1946

Size

No accounts type available

Contacts

Registered address

Registered address

Sheffield Airport Business Park, Europa Link, Sheffield, South Yorkshire S9 1XUCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1986)
dot icon26/03/2026
Compulsory strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon18/09/2024
Restoration by order of the court
dot icon20/09/2022
Final Gazette dissolved via compulsory strike-off
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon16/09/2014
Restoration by order of the court
dot icon07/05/2013
Final Gazette dissolved via compulsory strike-off
dot icon22/01/2013
First Gazette notice for compulsory strike-off
dot icon20/09/2012
Restoration by order of the court
dot icon23/06/2009
Final Gazette dissolved via compulsory strike-off
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon26/03/2008
Restoration by order of the court
dot icon16/12/2003
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon19/08/2003
First Gazette notice for voluntary strike-off
dot icon01/07/2003
Application for striking-off
dot icon30/06/2003
New director appointed
dot icon08/05/2003
Return made up to 16/03/03; full list of members
dot icon06/04/2003
Director resigned
dot icon02/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon05/08/2002
New director appointed
dot icon23/07/2002
New secretary appointed
dot icon23/07/2002
Secretary resigned
dot icon23/07/2002
Director resigned
dot icon29/05/2002
Return made up to 16/03/02; full list of members
dot icon04/11/2001
Secretary's particulars changed
dot icon04/11/2001
Registered office changed on 04/11/01 from: c/o elyo (uk) LIMITED the broadway great central road mansfield nottinghamshire NG18 2RJ
dot icon03/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon09/05/2001
Return made up to 16/03/01; full list of members
dot icon02/02/2001
Secretary resigned
dot icon28/12/2000
New secretary appointed
dot icon17/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon23/06/2000
Return made up to 16/03/00; full list of members
dot icon15/02/2000
Certificate of change of name
dot icon06/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon25/03/1999
Return made up to 16/03/99; no change of members
dot icon10/09/1998
Full accounts made up to 1997-12-31
dot icon20/08/1998
Resolutions
dot icon13/05/1998
Registered office changed on 13/05/98 from: corfreth house lower oakham way oakham business park mansfield nottinghamshire NG18 5BY
dot icon15/04/1998
Return made up to 16/03/98; full list of members
dot icon20/01/1998
Director resigned
dot icon12/01/1998
New director appointed
dot icon03/12/1997
Registered office changed on 03/12/97 from: victoria house 34 wellgate clitheroe BB7 2DP
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon12/03/1997
Return made up to 16/03/97; no change of members
dot icon28/10/1996
Accounts for a small company made up to 1995-12-31
dot icon29/03/1996
Return made up to 16/03/96; no change of members
dot icon25/03/1996
Director resigned
dot icon15/03/1996
Director resigned
dot icon16/02/1996
Declaration of satisfaction of mortgage/charge
dot icon18/01/1996
Declaration of satisfaction of mortgage/charge
dot icon18/01/1996
Declaration of satisfaction of mortgage/charge
dot icon18/01/1996
Declaration of satisfaction of mortgage/charge
dot icon18/08/1995
Accounts for a small company made up to 1994-12-31
dot icon28/03/1995
Director resigned
dot icon28/03/1995
Secretary resigned
dot icon28/03/1995
Director resigned
dot icon28/03/1995
Return made up to 16/03/95; full list of members
dot icon07/02/1995
Resolutions
dot icon07/02/1995
Ad 28/12/94--------- £ si 88000@1=88000 £ ic 4300/92300
dot icon07/02/1995
Resolutions
dot icon07/02/1995
£ nc 10000/500000 28/12/94
dot icon16/01/1995
Secretary resigned;new secretary appointed
dot icon16/01/1995
New secretary appointed
dot icon16/01/1995
Director resigned;new director appointed
dot icon11/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Accounts for a small company made up to 1993-12-31
dot icon28/03/1994
Return made up to 16/03/94; full list of members
dot icon04/01/1994
Particulars of mortgage/charge
dot icon07/12/1993
Particulars of mortgage/charge
dot icon01/06/1993
Accounts for a small company made up to 1992-12-31
dot icon26/03/1993
Return made up to 16/03/93; no change of members
dot icon20/06/1992
Secretary resigned;new secretary appointed
dot icon05/06/1992
Accounts for a small company made up to 1991-12-31
dot icon01/04/1992
Return made up to 16/03/92; no change of members
dot icon16/07/1991
Accounts for a small company made up to 1990-12-31
dot icon16/07/1991
Return made up to 08/03/91; full list of members
dot icon15/07/1991
New director appointed
dot icon22/10/1990
£ ic 6000/4300 09/08/90 £ sr 1700@1=1700
dot icon17/09/1990
Resolutions
dot icon07/09/1990
Director resigned;new director appointed
dot icon22/08/1990
Particulars of mortgage/charge
dot icon16/05/1990
Director resigned;new director appointed
dot icon12/04/1990
Accounts for a small company made up to 1989-12-31
dot icon12/04/1990
Return made up to 16/03/90; full list of members
dot icon30/03/1989
Accounts for a small company made up to 1988-12-31
dot icon30/03/1989
Return made up to 14/03/89; full list of members
dot icon17/03/1988
Accounts for a small company made up to 1987-12-31
dot icon17/03/1988
Return made up to 26/02/88; full list of members
dot icon01/02/1988
Accounts for a small company made up to 1986-12-31
dot icon26/11/1987
Return made up to 16/07/87; full list of members
dot icon15/06/1987
Accounts for a small company made up to 1985-12-31
dot icon04/12/1986
Return made up to 16/07/86; full list of members
dot icon30/09/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2002
dot iconNext confirmation date
16/03/2017
dot iconLast change occurred
31/12/2002

Accounts

dot iconAccounts
No accounts type available
dot iconLast made up date
31/12/2002
dot iconNext account date
31/12/2003
dot iconNext due on
31/10/2004
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hilton, Edith
Secretary
30/04/1992 - 20/12/1994
-
Barrett, Clive
Secretary
17/06/2002 - Present
1
Peake, Nicola Jane
Director
17/06/2002 - 28/02/2003
11
Brambley, Ian Michael
Director
02/12/1997 - 17/06/2002
1
Myers, Peter Michael
Director
28/02/2003 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILLIAM ELLIOTT BOILER SERVICES LIMITED

WILLIAM ELLIOTT BOILER SERVICES LIMITED is an(a) Active company incorporated on 11/10/1946 with the registered office located at Sheffield Airport Business Park, Europa Link, Sheffield, South Yorkshire S9 1XU. There are currently 2 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 WILLIAM ELLIOTT BOILER SERVICES LIMITED?

toggle

WILLIAM ELLIOTT BOILER SERVICES LIMITED is currently Active. It was registered on 11/10/1946 .

Where is WILLIAM ELLIOTT BOILER SERVICES LIMITED located?

toggle

WILLIAM ELLIOTT BOILER SERVICES LIMITED is registered at Sheffield Airport Business Park, Europa Link, Sheffield, South Yorkshire S9 1XU.

What does WILLIAM ELLIOTT BOILER SERVICES LIMITED do?

toggle

WILLIAM ELLIOTT BOILER SERVICES LIMITED operates in the Manufacture of central heating radiators and boilers (28.22 - SIC 2003) sector.

What is the latest filing for WILLIAM ELLIOTT BOILER SERVICES LIMITED?

toggle

The latest filing was on 26/03/2026: Compulsory strike-off action has been suspended.