Company NameElm Park Projects Limited
Company StatusDissolved
Company Number03160809
CategoryPrivate Limited Company
Incorporation Date16 February 1996(28 years, 1 month ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)
Previous NamesLlabres & Temboury Limited and Elm Park Building Projects Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Robert Freeman Kerr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1996(6 days after company formation)
Appointment Duration25 years, 8 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House
1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
Secretary NameGilda Freedman
NationalityBritish
StatusClosed
Appointed19 March 2002(6 years, 1 month after company formation)
Appointment Duration19 years, 7 months (closed 26 October 2021)
RoleAdministrator
Correspondence AddressTurnpike House
1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
Secretary NameMr Noel Freedman
NationalityBritish
StatusResigned
Appointed22 February 1996(6 days after company formation)
Appointment Duration5 years, 7 months (resigned 21 September 2001)
RoleCompany Director
Correspondence Address41 Bridgwater Drive
Westcliff On Sea
Essex
SS0 0DJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressTurnpike House
1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Robert Edward Joseph Freeman Kerr
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
22 December 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
19 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
7 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
25 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
4 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
6 April 2018Director's details changed for Mr Robert Freeman Kerr on 6 April 2018 (2 pages)
29 March 2018Change of name notice (2 pages)
29 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-27
(2 pages)
23 February 2018Director's details changed for Mr Robert Edward Joseph Freeman Kerr on 22 February 2018 (2 pages)
22 February 2018Secretary's details changed for Gilda Freedman on 22 February 2018 (1 page)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (9 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
20 May 2017Director's details changed for Robert Edward Joseph Freeman Kerr on 19 May 2017 (2 pages)
20 May 2017Director's details changed for Robert Edward Joseph Freeman Kerr on 19 May 2017 (2 pages)
19 May 2017Secretary's details changed for Gilda Rae Freedman on 19 May 2017 (1 page)
19 May 2017Secretary's details changed for Gilda Rae Freedman on 19 May 2017 (1 page)
24 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
21 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(3 pages)
21 March 2016Director's details changed for Robert Edward Joseph Freeman Kerr on 18 March 2016 (2 pages)
21 March 2016Director's details changed for Robert Edward Joseph Freeman Kerr on 18 March 2016 (2 pages)
21 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(3 pages)
25 November 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
25 November 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
17 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
17 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
5 November 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
5 November 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
12 December 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
12 December 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
22 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
8 March 2011Director's details changed for Robert Edward Joseph Freeman Kerr on 17 February 2011 (2 pages)
8 March 2011Director's details changed for Robert Edward Joseph Freeman Kerr on 17 February 2011 (2 pages)
8 September 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
8 September 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
14 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Robert Edward Joseph Freeman Kerr on 16 February 2010 (2 pages)
13 April 2010Director's details changed for Robert Edward Joseph Freeman Kerr on 16 February 2010 (2 pages)
15 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
15 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
29 April 2009Return made up to 16/02/09; full list of members (3 pages)
29 April 2009Return made up to 16/02/09; full list of members (3 pages)
13 October 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
13 October 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
6 March 2008Director's change of particulars / robert freeman kerr / 05/03/2008 (1 page)
6 March 2008Return made up to 16/02/08; full list of members (3 pages)
6 March 2008Return made up to 16/02/08; full list of members (3 pages)
6 March 2008Director's change of particulars / robert freeman kerr / 05/03/2008 (1 page)
12 September 2007Accounts for a dormant company made up to 30 April 2007 (7 pages)
12 September 2007Accounts for a dormant company made up to 30 April 2007 (7 pages)
7 March 2007Return made up to 16/02/07; full list of members (2 pages)
7 March 2007Return made up to 16/02/07; full list of members (2 pages)
25 July 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
25 July 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
16 February 2006Return made up to 16/02/06; full list of members (2 pages)
16 February 2006Return made up to 16/02/06; full list of members (2 pages)
28 November 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
28 November 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
13 April 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
13 April 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
6 December 2004Director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
15 October 2004Company name changed llabres & temboury LIMITED\certificate issued on 15/10/04 (2 pages)
15 October 2004Company name changed llabres & temboury LIMITED\certificate issued on 15/10/04 (2 pages)
27 August 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
27 August 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
29 April 2004Return made up to 16/02/04; full list of members (6 pages)
29 April 2004Return made up to 16/02/04; full list of members (6 pages)
18 July 2003Accounts for a dormant company made up to 30 April 2003 (7 pages)
18 July 2003Accounts for a dormant company made up to 30 April 2003 (7 pages)
8 May 2003Return made up to 16/02/03; full list of members (6 pages)
8 May 2003Return made up to 16/02/03; full list of members (6 pages)
15 October 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
28 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 August 2001Accounts for a dormant company made up to 30 April 2001 (7 pages)
8 August 2001Accounts for a dormant company made up to 30 April 2001 (7 pages)
11 April 2001Return made up to 16/02/01; full list of members (6 pages)
11 April 2001Return made up to 16/02/01; full list of members (6 pages)
3 August 2000Accounts for a dormant company made up to 30 April 2000 (7 pages)
3 August 2000Accounts for a dormant company made up to 30 April 2000 (7 pages)
22 March 2000Return made up to 16/02/00; full list of members (6 pages)
22 March 2000Return made up to 16/02/00; full list of members (6 pages)
8 September 1999Full accounts made up to 30 April 1999 (9 pages)
8 September 1999Full accounts made up to 30 April 1999 (9 pages)
1 March 1999Return made up to 16/02/99; no change of members (4 pages)
1 March 1999Return made up to 16/02/99; no change of members (4 pages)
25 July 1998Full accounts made up to 30 April 1998 (8 pages)
25 July 1998Full accounts made up to 30 April 1998 (8 pages)
20 February 1998Return made up to 16/02/98; no change of members (4 pages)
20 February 1998Return made up to 16/02/98; no change of members (4 pages)
27 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1997Accounts for a dormant company made up to 30 April 1997 (6 pages)
27 August 1997Accounts for a dormant company made up to 30 April 1997 (6 pages)
27 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/97
(6 pages)
3 April 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/97
(6 pages)
16 January 1997Registered office changed on 16/01/97 from: turnpike house 1208-1210 london road leigh on sea essex SS9 2UA (1 page)
16 January 1997Registered office changed on 16/01/97 from: turnpike house 1208-1210 london road leigh on sea essex SS9 2UA (1 page)
10 December 1996Registered office changed on 10/12/96 from: 43 lawrence road hove sussex BN3 5QE (1 page)
10 December 1996Registered office changed on 10/12/96 from: 43 lawrence road hove sussex BN3 5QE (1 page)
17 May 1996Accounting reference date notified as 30/04 (1 page)
17 May 1996Ad 16/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 May 1996Ad 16/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 May 1996Accounting reference date notified as 30/04 (1 page)
28 February 1996Director resigned (1 page)
28 February 1996New secretary appointed (2 pages)
28 February 1996Director resigned (1 page)
28 February 1996New secretary appointed (2 pages)
28 February 1996Secretary resigned (1 page)
28 February 1996Secretary resigned (1 page)
28 February 1996Registered office changed on 28/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
28 February 1996Registered office changed on 28/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
16 February 1996Incorporation (14 pages)
16 February 1996Incorporation (14 pages)