ELYPSE LIMITED
Overview
| Company Name | ELYPSE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04331058 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELYPSE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ELYPSE LIMITED located?
| Registered Office Address | Severn Trent Centre 2 St John's Street CV1 2LZ Coventry United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ELYPSE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for ELYPSE 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 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||||||
Annual return made up to Aug 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Kerry Anne Abigail Porritt as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Gerard Peter Tyler as a director on Dec 31, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Michael Senior as a director on Nov 01, 2011 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Aug 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||||||
Termination of appointment of Richard Brierley as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Matthew Armitage as a secretary | 1 pages | AP03 | ||||||||||||||
Registered office address changed from 2297 Coventry Road Birmingham B26 3PU on Sep 21, 2010 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Aug 16, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Ms Kerry Anne Abigail Porritt on Feb 01, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Richard Paul Brierley on Feb 01, 2010 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Paul Michael Senior on Feb 01, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Robert Craig Mcpheely on Feb 01, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Kerry Anne Abigail Porritt on Apr 01, 2007 | 1 pages | CH01 | ||||||||||||||
Appointment of Mr Richard Paul Brierley as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Accounts made up to Mar 31, 2009 | 3 pages | AA | ||||||||||||||
Who are the officers of ELYPSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARMITAGE, Matthew | Secretary | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | 157947320001 | |||||||
| MCPHEELY, Robert Craig | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British | 104273610001 | |||||
| TYLER, Gerard Peter | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | United Kingdom | British | 40481670003 | |||||
| BRIERLEY, Richard Paul | Secretary | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | 146001740001 | |||||||
| CHETTLE, David | Secretary | Arden 4 Leire Lane LE17 5JP Dunton Bassett Leicestershire | British | 39794800007 | ||||||
| PORRITT, Kerry Anne Abigail | Secretary | Brushwood House 22 Clarence Road WR14 3EH Great Malvern Worcestershire | British | 166987180001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 51066720001 | |||||||
| DAVIES, Peter Peers | Director | Birch House 20 Plymouth Road Barnt Green B45 8JA Birmingham | British | 58764390002 | ||||||
| PORRITT, Kerry Anne Abigail | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British | 166987180001 | |||||
| SENIOR, Paul Michael | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | United Kingdom | British | 120413260001 | |||||
| ST CORPORATE DIRECTOR LIMITED | Director | 2297 Coventry Road B26 3PU Birmingham | 111476940001 | |||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Director | 12 York Place LS1 2DS Leeds | 51066670001 |
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