Company NameElsom Naylor Ltd
Company StatusDissolved
Company Number05655861
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)
Dissolution Date4 December 2018 (5 years, 4 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 Warren Joseph Elsom
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Shackleton Way
Yaxley
Cambridgeshire
PE7 3AB
Secretary NameWarren Elsom
NationalityBritish
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleChartered Surveyor
Correspondence Address6 Shackleton Way
Yaxley
Cambridgeshire
PE7 3AB
Director NamePaul Naylor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleChartered Surveyor
Correspondence Address54 Avenue Road
St Neots
Cambridgeshire
PE19 1LH
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Paul Anthony Edward Naylor
50.00%
Ordinary B
1 at £1Warren Joseph Elsom
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,339
Cash£2,244
Current Liabilities£18,264

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
10 September 2018Application to strike the company off the register (3 pages)
4 September 2018Micro company accounts made up to 5 April 2018 (5 pages)
10 January 2018Notification of Warren Joseph Elsom as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Confirmation statement made on 8 November 2017 with updates (4 pages)
7 November 2017Micro company accounts made up to 5 April 2017 (5 pages)
7 November 2017Micro company accounts made up to 5 April 2017 (5 pages)
28 September 2017Previous accounting period shortened from 31 July 2017 to 5 April 2017 (1 page)
28 September 2017Previous accounting period shortened from 31 July 2017 to 5 April 2017 (1 page)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
16 September 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
13 November 2012Total exemption full accounts made up to 31 July 2012 (11 pages)
13 November 2012Total exemption full accounts made up to 31 July 2012 (11 pages)
23 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 August 2011Termination of appointment of Paul Naylor as a director (1 page)
17 August 2011Termination of appointment of Paul Naylor as a director (1 page)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
13 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
13 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
8 July 2010Secretary's details changed for Warren Elsom on 8 July 2010 (1 page)
8 July 2010Director's details changed for Warren Elsom on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Warren Elsom on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Warren Elsom on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Warren Elsom on 8 July 2010 (2 pages)
8 July 2010Secretary's details changed for Warren Elsom on 8 July 2010 (1 page)
8 July 2010Secretary's details changed for Warren Elsom on 8 July 2010 (1 page)
8 July 2010Director's details changed for Warren Elsom on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Warren Elsom on 8 July 2010 (2 pages)
15 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Paul Naylor on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Paul Naylor on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Paul Naylor on 4 December 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 January 2009Return made up to 15/12/08; full list of members (4 pages)
7 January 2009Return made up to 15/12/08; full list of members (4 pages)
6 January 2009Director and secretary's change of particulars / warren elson / 06/01/2009 (1 page)
6 January 2009Director and secretary's change of particulars / warren elson / 06/01/2009 (1 page)
25 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
31 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 January 2008Return made up to 15/12/07; full list of members (2 pages)
11 January 2008Return made up to 15/12/07; full list of members (2 pages)
20 December 2006Return made up to 15/12/06; full list of members (2 pages)
20 December 2006Return made up to 15/12/06; full list of members (2 pages)
15 September 2006Registered office changed on 15/09/06 from: 1 church walk, high street st neots cambs PE19 1JA (1 page)
15 September 2006Registered office changed on 15/09/06 from: 1 church walk, high street st neots cambs PE19 1JA (1 page)
14 September 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
14 September 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
14 September 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
14 September 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
13 January 2006New secretary appointed;new director appointed (2 pages)
13 January 2006Ad 15/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New secretary appointed;new director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Ad 15/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
15 December 2005Incorporation (15 pages)
15 December 2005Incorporation (15 pages)