Company NameElsdon & Cross Limited
Company StatusDissolved
Company Number04304306
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 6 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robin Cross
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Farrer Street
Kempston
Beds
MK42 8JD
Director NameRay Elsdon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address71 Douglas Avenue
Walthamstow
London
E17 5BP
Secretary NameRay Elsdon
NationalityBritish
StatusClosed
Appointed15 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Bennet Canfield
Little Canfield
Dunmow
Essex
CM6 1YE
Director NameMs Natasha Jane Wells
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Regent Place
St. Leonards-On-Sea
East Sussex
TN37 7QG
Secretary NameMr James Halligan
NationalityIrish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSwanton Court
Sevington
Ashford
Kent
TN24 0LL

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

40 at £1Mr Raymond Derek Elsdon
40.00%
Ordinary
40 at £1Mr Robin Cross
40.00%
Ordinary
10 at £1Janet Elizabeth Cross
10.00%
Ordinary
10 at £1Lisa Christina Elsdon
10.00%
Ordinary

Financials

Year2014
Net Worth£11,351
Cash£3,297
Current Liabilities£86,845

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 August 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved following liquidation (1 page)
12 May 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
12 May 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
8 August 2013Liquidators statement of receipts and payments to 23 May 2013 (8 pages)
8 August 2013Liquidators' statement of receipts and payments to 23 May 2013 (8 pages)
8 August 2013Liquidators' statement of receipts and payments to 23 May 2013 (8 pages)
30 May 2012Registered office address changed from Unit 2a Watertower Site Anchor Lane Abbess Roding Ongar Essex CM5 0JR on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from Unit 2a Watertower Site Anchor Lane Abbess Roding Ongar Essex CM5 0JR on 30 May 2012 (2 pages)
29 May 2012Appointment of a voluntary liquidator (1 page)
29 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2012Statement of affairs with form 4.19 (7 pages)
29 May 2012Appointment of a voluntary liquidator (1 page)
29 May 2012Statement of affairs with form 4.19 (7 pages)
29 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 100
(5 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 100
(5 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 January 2010Secretary's details changed for Ray Elsdon on 22 January 2010 (1 page)
26 January 2010Director's details changed (2 pages)
26 January 2010Director's details changed (2 pages)
26 January 2010Secretary's details changed for Ray Elsdon on 22 January 2010 (1 page)
8 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 January 2009Return made up to 15/10/08; full list of members (4 pages)
13 January 2009Return made up to 15/10/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 February 2008Return made up to 15/10/07; no change of members (7 pages)
11 February 2008Return made up to 15/10/07; no change of members (7 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 November 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 October 2005Return made up to 15/10/05; full list of members (7 pages)
20 October 2005Return made up to 15/10/05; full list of members (7 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 January 2005Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/05
(7 pages)
17 January 2005Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/05
(7 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 December 2003Return made up to 15/10/03; full list of members (7 pages)
12 December 2003Return made up to 15/10/03; full list of members (7 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
20 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
20 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
11 March 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
11 March 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
2 December 2002Return made up to 15/10/02; full list of members (7 pages)
2 December 2002Return made up to 15/10/02; full list of members (7 pages)
23 September 2002Ad 15/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2002Ad 15/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2001New secretary appointed;new director appointed (2 pages)
3 November 2001Secretary resigned (1 page)
3 November 2001New secretary appointed;new director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001Director resigned (1 page)
3 November 2001Secretary resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001New director appointed (2 pages)
15 October 2001Incorporation (13 pages)
15 October 2001Incorporation (13 pages)