ELMFIELD VEHICLE SOLUTIONS LIMITED
Overview
Company Name | ELMFIELD VEHICLE SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06315212 |
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 ELMFIELD VEHICLE SOLUTIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ELMFIELD VEHICLE SOLUTIONS LIMITED located?
Registered Office Address | Suite 4, Flexspace Manchester Road BL3 2NZ Bolton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ELMFIELD VEHICLE SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 29, 2018 |
What are the latest filings for ELMFIELD VEHICLE SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Jun 29, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 29, 2017 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2017 to Jun 29, 2017 | 1 pages | AA01 | ||||||||||
Registered office address changed from Aeroworks 5 Adair Street Manchester M1 2NQ England to Suite 4, Flexspace Manchester Road Bolton BL3 2NZ on Mar 15, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 17, 2017 with updates | 4 pages | CS01 | ||||||||||
Cessation of David Robert Green as a person with significant control on Oct 15, 2016 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of David Robert Green as a director on Oct 15, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Robert Green as a secretary on Oct 15, 2016 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 17, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on Feb 26, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on May 06, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael Taylor on Jul 19, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Robert Green on Jul 19, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr David Robert Green on Jul 19, 2012 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Who are the officers of ELMFIELD VEHICLE SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Michael | Director | 265 Ringley Road West Radcliffe M26 1DZ Manchester Greenside Farm England | England | British | Solicitor | 190726960001 | ||||
GREEN, David Robert | Secretary | Edward Road BR1 3NG Bromley 27 England | British | Chief Executive | 127986040001 | |||||
HARRISON, Irene Lesley | Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff | British | 39878290001 | ||||||
COPE, John | Director | 38 Danson Road DA6 8HB Bexleyheath Kent | United Kingdom | British | Business Dev'T Manager | 116415610001 | ||||
GREEN, David Robert | Director | Edward Road BR1 3NG Bromley 27 England | England | British | Chief Executive | 127986040004 | ||||
BUSINESS INFORMATION RESEARCH & REPORTING LTD | Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 38692980001 |
Who are the persons with significant control of ELMFIELD VEHICLE SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Robert Green | Jul 17, 2016 | 5 Adair Street M1 2NQ Manchester Aeroworks England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Taylor | Jul 17, 2016 | Manchester Road BL3 2NZ Bolton Suite 4, Flexspace England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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