Company NameElmec U.K. Sales Limited
Company StatusDissolved
Company Number03320788
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher David Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1997(3 weeks, 2 days after company formation)
Appointment Duration19 years, 2 months (closed 10 May 2016)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Secretary NameMrs Paula Ann Brown
NationalityBritish
StatusClosed
Appointed19 October 2003(6 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 10 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameMrs Paula Ann Brown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(7 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameMr David John Brown
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Fernside
Buckhurst Hill
Essex
IG9 5TY
Secretary NameMr Christopher David Brown
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Walnut Way
Buckhurst Hill
Essex
IG9 6HU
Director NameJohn Charles Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(3 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 2000)
RoleSales Executive
Correspondence AddressThe Barn Sallets Green
Barnston
Dunmow
Essex
CM6 1ND
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitepablon.co.uk
Email address[email protected]
Telephone01279 444499
Telephone regionBishops Stortford

Location

Registered AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Shareholders

99 at £1Pablon Tools LTD
99.00%
Ordinary
1 at £1Christopher David Brown
1.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
15 February 2016Application to strike the company off the register (3 pages)
15 February 2016Application to strike the company off the register (3 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 December 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page)
3 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mr Christopher David Brown on 29 January 2010 (2 pages)
10 February 2010Director's details changed for Paula Ann Brown on 29 January 2010 (2 pages)
10 February 2010Secretary's details changed for Paula Ann Brown on 29 January 2010 (1 page)
10 February 2010Director's details changed for Mr Christopher David Brown on 29 January 2010 (2 pages)
10 February 2010Director's details changed for Paula Ann Brown on 29 January 2010 (2 pages)
10 February 2010Secretary's details changed for Paula Ann Brown on 29 January 2010 (1 page)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 February 2009Return made up to 31/01/09; full list of members (4 pages)
25 February 2009Return made up to 31/01/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 February 2007Return made up to 31/01/07; full list of members (2 pages)
20 February 2007Return made up to 31/01/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
12 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 February 2006Return made up to 31/01/06; full list of members (7 pages)
20 February 2006Return made up to 31/01/06; full list of members (7 pages)
18 October 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
18 October 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
5 February 2005Return made up to 31/01/05; full list of members (7 pages)
5 February 2005Return made up to 31/01/05; full list of members (7 pages)
20 October 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
20 October 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 February 2004Return made up to 31/01/04; full list of members (8 pages)
20 February 2004Return made up to 31/01/04; full list of members (8 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Full accounts made up to 30 April 2003 (8 pages)
14 November 2003Full accounts made up to 30 April 2003 (8 pages)
21 October 2003Registered office changed on 21/10/03 from: rigg approach leyton london E10 7QN (1 page)
21 October 2003Registered office changed on 21/10/03 from: rigg approach leyton london E10 7QN (1 page)
31 July 2002Full accounts made up to 30 April 2002 (8 pages)
31 July 2002Full accounts made up to 30 April 2002 (8 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 September 2001Full accounts made up to 30 April 2001 (8 pages)
11 September 2001Full accounts made up to 30 April 2001 (8 pages)
14 February 2001Return made up to 09/02/01; full list of members (6 pages)
14 February 2001Return made up to 09/02/01; full list of members (6 pages)
3 October 2000Full accounts made up to 30 April 2000 (8 pages)
3 October 2000Full accounts made up to 30 April 2000 (8 pages)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
2 March 2000Return made up to 19/02/00; full list of members (7 pages)
2 March 2000Return made up to 19/02/00; full list of members (7 pages)
26 January 2000Full accounts made up to 30 April 1999 (8 pages)
26 January 2000Full accounts made up to 30 April 1999 (8 pages)
2 May 1999Return made up to 18/02/99; no change of members (4 pages)
2 May 1999Return made up to 18/02/99; no change of members (4 pages)
30 November 1998Full accounts made up to 30 April 1998 (8 pages)
30 November 1998Full accounts made up to 30 April 1998 (8 pages)
26 February 1998Return made up to 19/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 1998Return made up to 19/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Registered office changed on 23/04/97 from: 144 high street epping essex CM16 4AG (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Registered office changed on 23/04/97 from: 144 high street epping essex CM16 4AG (1 page)
23 April 1997Ad 14/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Ad 14/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997Secretary resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 February 1997Registered office changed on 24/02/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
19 February 1997Incorporation (15 pages)
19 February 1997Incorporation (15 pages)