ELRO (U.K.) LIMITED
Overview
| Company Name | ELRO (U.K.) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02098653 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELRO (U.K.) LIMITED?
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
- Other specialised construction activities n.e.c. (43999) / Construction
Where is ELRO (U.K.) LIMITED located?
| Registered Office Address | 3 Furzton Lake Shirwell Crescent MK4 1GA Milton Keynes |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELRO (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TIBA (U.K.) LIMITED | Feb 26, 1987 | Feb 26, 1987 |
| SQUAREFIN 134 LIMITED | Feb 10, 1987 | Feb 10, 1987 |
What are the latest accounts for ELRO (U.K.) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for ELRO (U.K.) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Statement of capital following an allotment of shares on Jun 27, 2013
| 4 pages | SH01 | ||
Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director on Mar 31, 2013 | 1 pages | TM01 | ||
Annual return made up to Oct 31, 2012 with full list of shareholders | 6 pages | AR01 | ||
Termination of appointment of Armin Zimmermann as a director on Jul 31, 2012 | 1 pages | TM01 | ||
Termination of appointment of Bogdan Marek Wasiewicz as a director on Jul 31, 2012 | 1 pages | TM01 | ||
Termination of appointment of Rene Fohn as a director on Sep 01, 2010 | 1 pages | TM01 | ||
Termination of appointment of Rene Fohn as a director on Sep 01, 2010 | 1 pages | TM01 | ||
Termination of appointment of Bogdan Marek Wasiewicz as a director on Jul 31, 2012 | 1 pages | TM01 | ||
Termination of appointment of Armin Zimmermann as a director on Jul 31, 2012 | 1 pages | TM01 | ||
Director's details changed for Mr Giles Matthew Hudson on May 21, 2012 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2011 | 7 pages | AA | ||
Annual return made up to Oct 31, 2011 with full list of shareholders | 7 pages | AR01 | ||
Director's details changed for Rene Fohn on Oct 01, 2011 | 2 pages | CH01 | ||
Director's details changed for Armin Zimmermann on Oct 01, 2011 | 2 pages | CH01 | ||
Director's details changed for Mr Bogdan Marek Wasiewicz on Oct 01, 2011 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2010 | 7 pages | AA | ||
Annual return made up to Oct 31, 2010 with full list of shareholders | 9 pages | AR01 | ||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||
Register inspection address has been changed | 1 pages | AD02 | ||
Director's details changed for Rene Fohn on Oct 30, 2010 | 2 pages | CH01 | ||
Director's details changed for Mr Bogdan Marek Wasiewicz on Oct 30, 2010 | 2 pages | CH01 | ||
Director's details changed for Armin Zimmermann on Oct 30, 2010 | 2 pages | CH01 | ||
Who are the officers of ELRO (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S & J REGISTRARS LIMITED | Secretary | Gresham Street Fifth Floor EC2V 7NG London 99 United Kingdom |
| 43122090005 | ||||||||||
| DEAKIN, Philip Matthew | Director | Furzton Lake Shirwell Crescent MK4 1GA Milton Keynes 3 | United Kingdom | British | 146225080002 | |||||||||
| HUDSON, Giles Matthew | Director | Furzton Lake Shirwell Crescent MK4 1GA Milton Keynes 3 | United Kingdom | British | 161583790003 | |||||||||
| UFLAND, Edward | Director | Furzton Lake Shirwell Crescent MK4 1GA Milton Keynes 3 | United Kingdom | British | 87558180001 | |||||||||
| MCDONALD, John Allan Anderson | Secretary | 6 Blades Close Ashtead KT22 7JY Leatherhead Surrey | British | 55307270001 | ||||||||||
| SCHWEIZER, Heinz | Secretary | Weiermatt Strasse 2/9 FOREIGN 4410 Liestal Ch-4410 Switzerland | Swiss | 27043630001 | ||||||||||
| VAN SLAGEREN, Henk | Secretary | 1 Berrycroft Fielden Springs RG12 2HR Bracknell Berkshire | British | 42413380001 | ||||||||||
| WASIEWICZ, Bogdan Marek | Secretary | Orchard Hill Little Billing NN3 9ET Northampton 2 Blossom Way | British | 128447980001 | ||||||||||
| ZIMMERMANN, Armin | Secretary | Im Lee 14 5620 Zufikon Switzerland | Swiss | 38224370001 | ||||||||||
| HEXAGON REGISTRARS LIMITED | Secretary | Ten Dominion Street EC2M 2EE London | 4004080002 | |||||||||||
| BARRETO-MORLEY, Ola Tricia Aramita | Director | Furzton Lake Shirwell Crescent MK4 1GA Milton Keynes 3 | England | British,Portuguese | 140644240001 | |||||||||
| FOHN, Rene | Director | Furzton Lake Shirwell Crescent MK4 1GA Milton Keynes 3 | Switzerland | Swiss | 38224510001 | |||||||||
| MCDONALD, John Allan Anderson | Director | 6 Blades Close Ashtead KT22 7JY Leatherhead Surrey | United Kingdom | British | 55307270001 | |||||||||
| SCHWEIZER, Heinz | Director | Weiermatt Strasse 2/9 FOREIGN 4410 Liestal Ch-4410 Switzerland | Swiss | 27043630001 | ||||||||||
| STEINEMANN, Gerhard | Director | Champ-Des-Peiceffes 14 2074 Martin Ch-2074 Switzerland | Swiss | 27043620001 | ||||||||||
| WASIEWICZ, Bogdan Marek | Director | Furzton Lake Shirwell Crescent MK4 1GA Milton Keynes 3 | United Kingdom | British | 36205390001 | |||||||||
| ZIMMERMANN, Armin | Director | Furzton Lake Shirwell Crescent MK4 1GA Milton Keynes 3 | Switzerland | Swiss | 38224370002 |
Does ELRO (U.K.) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent security deposit deed | Created On Aug 21, 2000 Delivered On Sep 01, 2000 | Outstanding | Amount secured £12,000 due or to become due from the company to the chargee under the lease dated 21 august 2000 | |
Short particulars The deposit sum is £12,000.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0