Active - Proposal to Strike off
Company Information for ELLIOTTS (TAILORS) LIMITED
13 MARKET PLACE, DERBY, DERBYSHIRE, DE1 3QJ,
|
Company Registration Number
00400575
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ELLIOTTS (TAILORS) LIMITED | |
Legal Registered Office | |
13 MARKET PLACE DERBY DERBYSHIRE DE1 3QJ Other companies in DE1 | |
Company Number | 00400575 | |
---|---|---|
Company ID Number | 00400575 | |
Date formed | 1945-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2014 | |
Account next due | 31/10/2015 | |
Latest return | 27/06/2015 | |
Return next due | 25/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-04-06 08:07:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPHINE SUTHERLAND |
||
NIGEL GRANT SUTHERLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAY TERESE PEARSON |
Company Secretary | ||
KAY TERESE PEARSON |
Director | ||
PETER JOHN DARBY |
Director | ||
KENNETH EDWIN KIRKMAN |
Director | ||
ARTHUR JOHN SUTHERLAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUNNINGHAMS LIMITED | Director | 1997-07-01 | CURRENT | 1993-11-16 | Active | |
EB (NEWCO) LIMITED | Director | 1991-07-26 | CURRENT | 1983-11-14 | Dissolved 2013-10-15 | |
BRIGDENS LIMITED | Director | 1991-07-26 | CURRENT | 1979-11-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KAY PEARSON | |
AP03 | Appointment of Mrs Josephine Sutherland as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAY PEARSON | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 27/06/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | Return made up to 27/06/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | Return made up to 27/06/08; full list of members | |
225 | Accounting reference date extended from 31/10/07 to 31/01/08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 27/04/00 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97 | |
363s | RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
288a | NEW DIRECTOR APPOINTED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
SRES01 | ALTER MEM AND ARTS 01/07/97 | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/97 FROM: 27 IRONGATE DERBY DE1 3GL | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
SRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/07/97 | |
SRES01 | ADOPT MEM AND ARTS 01/07/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELLIOTTS (TAILORS) LIMITED
Called Up Share Capital | 2013-01-31 | £ 6,000 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 6,000 |
Debtors | 2013-01-31 | £ 6,000 |
Debtors | 2012-01-31 | £ 6,000 |
Shareholder Funds | 2013-01-31 | £ 6,000 |
Shareholder Funds | 2012-01-31 | £ 6,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ELLIOTTS (TAILORS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |