Company Information for ELMWOOD COMMERCIAL INTERIORS LTD
UNIT 11, DALE STREET MILLS DALE STREET, LONGWOOD, HUDDERSFIELD, HD3 4TG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ELMWOOD COMMERCIAL INTERIORS LTD | |
Legal Registered Office | |
UNIT 11, DALE STREET MILLS DALE STREET LONGWOOD HUDDERSFIELD HD3 4TG Other companies in DN1 | |
Company Number | 07486563 | |
---|---|---|
Company ID Number | 07486563 | |
Date formed | 2011-01-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2013 | |
Account next due | 31/10/2014 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 00:53:21 |
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 |
---|---|---|
COMPANY CREATIONS & CONTROL LTD |
||
DAVID JOHN NEWMAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUMAC CIVIL ENGINEERING LIMITED | Company Secretary | 2017-04-03 | CURRENT | 2007-08-14 | In Administration | |
LA SAPORITA LTD | Company Secretary | 2016-06-27 | CURRENT | 2016-06-27 | Active - Proposal to Strike off | |
SILKE ENTERPRISES LTD | Company Secretary | 2016-06-08 | CURRENT | 2016-06-08 | Active - Proposal to Strike off | |
RUTLAND PLASTERING LTD | Company Secretary | 2016-04-18 | CURRENT | 2016-04-18 | Active | |
CAFFEINE & COCKTAILS READING LTD | Company Secretary | 2016-04-06 | CURRENT | 2016-04-06 | Liquidation | |
LHS ELECTRICAL LTD | Company Secretary | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
TM HOSPITALITY GROUP LIMITED | Company Secretary | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
AXHOLME MARKETING LTD | Company Secretary | 2016-01-28 | CURRENT | 2016-01-28 | Active - Proposal to Strike off | |
ST LEGER PUB COMPANY LTD | Company Secretary | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
MS FEFFEX T/A TOTAL EFFEX SECURITY LTD | Company Secretary | 2015-11-13 | CURRENT | 2015-11-13 | Liquidation | |
INDIGO READING LIMITED | Company Secretary | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
SMITHS CONSTRUCTION SPECIALISTS LTD | Company Secretary | 2015-07-06 | CURRENT | 2015-07-06 | Liquidation | |
BUSINESS RESOURCES LIMITED | Company Secretary | 2015-06-11 | CURRENT | 2015-06-11 | Active - Proposal to Strike off | |
SILKE REFERRALS LIMITED | Company Secretary | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
MJA FABRICATIONS LIMITED | Company Secretary | 2015-05-13 | CURRENT | 2015-05-13 | Active | |
DONCASTER RECOVERY SERVICES LIMITED | Company Secretary | 2015-05-08 | CURRENT | 2014-05-01 | Active - Proposal to Strike off | |
T&M LEISURE READING LTD | Company Secretary | 2015-05-06 | CURRENT | 2015-05-06 | Active | |
SILKE HOLDINGS LTD | Company Secretary | 2015-05-01 | CURRENT | 2015-05-01 | Active | |
AGM FINE CARS LTD | Company Secretary | 2015-02-13 | CURRENT | 2015-02-13 | Active - Proposal to Strike off | |
ARC INDUSTRIAL SOLUTIONS LTD | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Dissolved 2016-07-19 | |
G CUNNINGHAM ELECTRICAL LTD | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Dissolved 2017-04-04 | |
BRAMWITH ENGINEERING LTD | Company Secretary | 2015-02-04 | CURRENT | 2015-02-04 | Liquidation | |
THE ELECTRIC THEATRE (ACKWORTH) LIMITED | Company Secretary | 2015-01-14 | CURRENT | 2015-01-14 | Active | |
HB HR CONSULTING LTD | Company Secretary | 2015-01-07 | CURRENT | 2015-01-07 | Active | |
J DAVIES SECURITY LTD | Company Secretary | 2015-01-05 | CURRENT | 2015-01-05 | Dissolved 2016-11-01 | |
BRETT ROCHE LTD | Company Secretary | 2014-12-29 | CURRENT | 2014-12-29 | Active | |
JMG 3000 LIMITED | Company Secretary | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
PMB CONTRACTORS LTD | Company Secretary | 2014-11-19 | CURRENT | 2014-11-19 | Dissolved 2017-01-03 | |
B HOLDEN INSPECTION SERVICES LTD | Company Secretary | 2014-11-17 | CURRENT | 2014-11-17 | Dissolved 2016-06-28 | |
TATESEC SECURITY LTD | Company Secretary | 2014-10-08 | CURRENT | 2014-10-08 | Dissolved 2018-05-29 | |
IB COMMUNICATIONS UK LTD | Company Secretary | 2014-09-16 | CURRENT | 2014-09-16 | Dissolved 2017-04-04 | |
SELECT INTEGRATED SYSTEMS LTD | Company Secretary | 2014-09-16 | CURRENT | 2014-09-16 | Liquidation | |
VEXILLA LIMITED | Company Secretary | 2014-07-01 | CURRENT | 2010-07-08 | Active | |
G H WELD LTD | Company Secretary | 2014-07-01 | CURRENT | 2014-07-01 | Dissolved 2018-01-16 | |
G & B ELECTRICAL SERVICES LIMITED | Company Secretary | 2014-05-29 | CURRENT | 2014-05-29 | Dissolved 2018-07-17 | |
BRIDGE CONSTRUCTION LIMITED | Company Secretary | 2014-05-06 | CURRENT | 2014-05-06 | Active | |
EROS RENEWABLE ENERGY LTD | Company Secretary | 2014-04-04 | CURRENT | 2013-04-23 | Dissolved 2016-05-17 | |
CITY SECURITY SOLUTIONS LTD | Company Secretary | 2014-01-09 | CURRENT | 2014-01-09 | Dissolved 2016-11-22 | |
TM BARS LIMITED | Company Secretary | 2013-11-28 | CURRENT | 2013-11-28 | Liquidation | |
PROSEC UK EVENTS LIMITED | Company Secretary | 2013-11-01 | CURRENT | 2013-11-01 | Dissolved 2017-03-22 | |
WHITE ROSE BULK SERVICES LIMITED | Company Secretary | 2013-10-29 | CURRENT | 2013-10-29 | Dissolved 2018-04-10 | |
ECO-TEC SOLUTIONS LTD | Company Secretary | 2013-10-10 | CURRENT | 2013-10-10 | Active | |
REDGATE LIVE LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2013-10-09 | Dissolved 2016-06-07 | |
ERIC C.FLOWER LIMITED | Company Secretary | 2013-08-28 | CURRENT | 1949-03-28 | Liquidation | |
J C FABRICATIONS (DONCASTER) LTD | Company Secretary | 2013-06-28 | CURRENT | 2013-06-28 | Active - Proposal to Strike off | |
M COMMODITIES LIMITED | Company Secretary | 2013-06-11 | CURRENT | 2012-02-23 | Active | |
ACHIEVE BUSINESS EFFICIENCIES LIMITED | Company Secretary | 2013-05-13 | CURRENT | 2013-05-13 | Dissolved 2017-10-17 | |
ACHIEVE TRAINING SOLUTIONS LIMITED | Company Secretary | 2013-05-02 | CURRENT | 2013-05-02 | Dissolved 2016-01-05 | |
KINDLELIGHT WINDOWS LTD | Company Secretary | 2013-04-04 | CURRENT | 2012-03-09 | Active | |
SCHOOL BOY INN LIMITED | Company Secretary | 2013-04-03 | CURRENT | 2013-04-03 | Liquidation | |
X L DONCASTER LTD | Company Secretary | 2013-03-13 | CURRENT | 2013-03-13 | Active | |
N M DESIGN LONDON LTD | Company Secretary | 2013-03-13 | CURRENT | 2013-03-13 | Active | |
K-MACS TAVERNS LIMITED | Company Secretary | 2013-02-28 | CURRENT | 2013-02-28 | Liquidation | |
PHOENIX INSTALLATIONS (YORKSHIRE) LTD | Company Secretary | 2013-02-05 | CURRENT | 2013-02-05 | Liquidation | |
MAFISS LIMITED | Company Secretary | 2012-12-21 | CURRENT | 2012-12-21 | Active | |
DESIGN & DEVELOPMENT INNOVATORS LIMITED | Company Secretary | 2012-12-21 | CURRENT | 2012-12-21 | Active | |
TWILE LIMITED | Company Secretary | 2012-10-18 | CURRENT | 2012-10-18 | Active - Proposal to Strike off | |
PARKDECK CHAIRS LTD | Company Secretary | 2012-09-27 | CURRENT | 2000-03-30 | Active | |
KINDLELIGHT GLAZING SPECIALISTS LTD | Company Secretary | 2012-09-27 | CURRENT | 2010-03-16 | Liquidation | |
OAK MEDICAL SERVICES LIMITED | Company Secretary | 2012-09-24 | CURRENT | 1990-04-17 | Active | |
AGN PLASTERING LTD | Company Secretary | 2012-06-25 | CURRENT | 2007-10-12 | Dissolved 2015-08-04 | |
SOCCER 4 SUCCESS LTD | Company Secretary | 2012-06-21 | CURRENT | 2012-06-21 | Active | |
COOLPRICE HOLDINGS LIMITED | Company Secretary | 2012-06-20 | CURRENT | 2010-10-14 | Liquidation | |
QUID BAKE LIMITED | Company Secretary | 2012-03-15 | CURRENT | 2012-03-15 | Dissolved 2015-09-22 | |
TBI SECURITY & COMMUNICATIONS LTD | Company Secretary | 2012-03-08 | CURRENT | 2012-03-08 | Dissolved 2017-05-16 | |
DONCASTER GROUNDWORKS & REINFORCEMENTS LTD | Company Secretary | 2012-02-24 | CURRENT | 2012-02-24 | Active | |
K.C.C.S.Y LTD | Company Secretary | 2011-12-22 | CURRENT | 2011-12-22 | Dissolved 2016-04-26 | |
T M EVENTS LIMITED | Company Secretary | 2011-12-14 | CURRENT | 2011-12-14 | Active | |
POPPIES OF REIGATE LTD | Company Secretary | 2011-11-08 | CURRENT | 2011-11-08 | Liquidation | |
DC MEATS LTD | Company Secretary | 2011-10-12 | CURRENT | 2011-10-12 | Active - Proposal to Strike off | |
NDA INTERIORS LTD | Company Secretary | 2011-10-05 | CURRENT | 2011-10-05 | Dissolved 2015-11-27 | |
PROJECT REVIVAL LTD | Company Secretary | 2011-10-05 | CURRENT | 2011-10-05 | Active | |
SMITH WHITE LTD | Company Secretary | 2011-09-30 | CURRENT | 2011-09-30 | Dissolved 2016-11-01 | |
WELHAM ESTATES LIMITED | Company Secretary | 2011-08-15 | CURRENT | 1994-08-17 | Dissolved 2016-04-13 | |
GLEBE CIVIL ENGINEERING LTD | Company Secretary | 2011-08-04 | CURRENT | 2011-08-04 | Dissolved 2015-09-22 | |
S & J FINE MEATS LTD | Company Secretary | 2011-07-27 | CURRENT | 2011-07-27 | Active - Proposal to Strike off | |
YORKSHIRE CURTAIN CLEANING SPECIALISTS LTD | Company Secretary | 2011-05-05 | CURRENT | 2011-05-05 | Active - Proposal to Strike off | |
G I FABRICATION (DONCASTER) LTD | Company Secretary | 2011-04-11 | CURRENT | 2011-04-11 | Active | |
SCUNTHORPE RADIATORS LTD | Company Secretary | 2011-03-24 | CURRENT | 2011-03-24 | Active | |
HASAWA 74 LTD | Company Secretary | 2011-03-16 | CURRENT | 2011-03-16 | Liquidation | |
HANZEN LTD | Company Secretary | 2011-02-17 | CURRENT | 2011-01-27 | Dissolved 2016-03-29 | |
BECK HOUSE RETREAT LTD | Company Secretary | 2010-10-25 | CURRENT | 2010-10-25 | Active - Proposal to Strike off | |
YORKSHIRE CHIC LTD | Company Secretary | 2010-10-20 | CURRENT | 2010-10-20 | Active - Proposal to Strike off | |
BISHOP GRANGE LTD | Company Secretary | 2010-10-19 | CURRENT | 2010-10-19 | Active - Proposal to Strike off | |
PHILMORE & CO LTD | Company Secretary | 2010-10-14 | CURRENT | 2010-10-14 | Active | |
SILKE ACCOUNTANCY LTD | Company Secretary | 2010-10-11 | CURRENT | 2010-10-11 | Active - Proposal to Strike off | |
SILKE CONSULTANCY LIMITED | Company Secretary | 2010-10-08 | CURRENT | 2010-10-08 | Active - Proposal to Strike off | |
DMS DONCASTER LTD | Company Secretary | 2010-09-21 | CURRENT | 1998-10-14 | Dissolved 2015-11-03 | |
STEVE WILMOT LTD | Company Secretary | 2010-01-04 | CURRENT | 2009-12-03 | Dissolved 2015-12-22 | |
URBAN INNS LIMITED | Company Secretary | 2009-12-03 | CURRENT | 2006-08-16 | Dissolved 2015-06-26 | |
SILKE & CO LTD | Company Secretary | 2008-03-01 | CURRENT | 2007-10-18 | Active | |
DON VALLEY CYCLES LTD | Company Secretary | 2008-02-10 | CURRENT | 2003-07-17 | Active | |
VISION IN SPORT LTD | Company Secretary | 2007-12-20 | CURRENT | 2007-12-20 | Active - Proposal to Strike off | |
CONCEPT ELECTRICAL LTD | Company Secretary | 2007-11-27 | CURRENT | 2007-11-27 | Dissolved 2015-09-25 | |
EXTREME CORPORATE EVENTS LIMITED | Company Secretary | 2007-11-06 | CURRENT | 2007-11-06 | Active | |
RAYWORTH JOINERY LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2007-07-19 | Active - Proposal to Strike off | |
ABRASION LTD | Company Secretary | 2007-05-30 | CURRENT | 2007-04-30 | Dissolved 2015-09-22 | |
CLAYLANE CONSTRUCTION LTD | Company Secretary | 2007-05-17 | CURRENT | 2007-05-17 | Active | |
NS-ISC LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2006-12-28 | Active | |
DDS DISTRIBUTION LIMITED | Company Secretary | 2007-03-20 | CURRENT | 2007-03-20 | Active | |
RIGHT HORSE 4U LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-12-04 | Active | |
ACE RECRUITMENT (YORKSHIRE) LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2002-03-20 | Active | |
A & J SERVICES (YORKSHIRE) LIMITED | Company Secretary | 2006-08-24 | CURRENT | 2006-08-24 | Active - Proposal to Strike off | |
WILLOWDALE BUILDING CONSULTANTS LIMITED | Company Secretary | 2006-07-12 | CURRENT | 2006-07-12 | Liquidation | |
THE REAL DECK COMPANY LIMITED | Company Secretary | 2006-05-22 | CURRENT | 2000-10-12 | Active - Proposal to Strike off | |
STEEL CONSTRUCTION (YORKSHIRE) LIMITED | Company Secretary | 2006-05-05 | CURRENT | 2006-05-05 | Active | |
TRANTER LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1998-07-17 | Active | |
ACHIEVE MEDIX LTD | Company Secretary | 2005-10-14 | CURRENT | 2005-10-14 | Active - Proposal to Strike off | |
LEVERTON FABRICATION LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1998-11-05 | Dissolved 2016-07-05 | |
PRORUN LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1996-06-24 | Active | |
CJA MINING LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1999-05-27 | Active | |
LITTLE CORKERS LIMITED | Company Secretary | 2003-11-19 | CURRENT | 2003-11-19 | Active | |
DONCASTER RE-FURNISH LIMITED | Company Secretary | 2003-09-19 | CURRENT | 2003-09-19 | Active | |
FEARN WOOD FLOORING LIMITED | Company Secretary | 2003-08-27 | CURRENT | 2003-08-27 | Active | |
THE THIRSTY PUB COMPANY LIMITED | Company Secretary | 2003-08-18 | CURRENT | 1999-03-19 | Liquidation | |
PMK CONSTRUCTION (NORTHERN) LIMITED | Company Secretary | 2003-06-18 | CURRENT | 2003-06-18 | Dissolved 2014-06-03 | |
LEGER PROPERTIES LIMITED | Company Secretary | 2003-03-11 | CURRENT | 2003-03-11 | Active | |
CLEAN IMAGE (HALIFAX AND HUDDERSFIELD) LTD | Company Secretary | 2002-10-29 | CURRENT | 2002-10-29 | Active - Proposal to Strike off | |
POPPIES (U.K.) DEVELOPMENT LIMITED | Company Secretary | 2002-09-05 | CURRENT | 2002-09-05 | Active | |
CONTAINER LIFT PORT EQUIPMENT LIMITED | Company Secretary | 2002-09-03 | CURRENT | 2000-12-01 | Liquidation | |
DISTINCTIVE WALLCOVERINGS LIMITED | Company Secretary | 2001-06-05 | CURRENT | 2001-06-05 | Dissolved 2014-07-04 | |
MEGABOLT (U.K.) LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1999-06-17 | Dissolved 2013-09-03 | |
CONCEPT TO KITCHEN LIMITED | Company Secretary | 2000-06-29 | CURRENT | 2000-06-29 | Dissolved 2015-05-05 | |
D.J. & M.P. MURRAY (PROPERTIES) LIMITED | Company Secretary | 2000-03-14 | CURRENT | 1967-03-03 | Active | |
WHITE ROSE ACCOUNTANTS LIMITED | Company Secretary | 1998-08-07 | CURRENT | 1998-08-07 | Active | |
METCRU CERAMICS LIMITED | Company Secretary | 1997-08-19 | CURRENT | 1997-08-19 | Active - Proposal to Strike off | |
FERN STUDIOS LIMITED | Company Secretary | 1997-03-26 | CURRENT | 1994-04-06 | Dissolved 2015-12-29 | |
P.G.O. TECHNOLOGY LIMITED | Company Secretary | 1997-03-26 | CURRENT | 1994-09-09 | Active - Proposal to Strike off | |
METCRU LIMITED | Company Secretary | 1997-03-26 | CURRENT | 1995-12-29 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 15A HALLGATE DONCASTER SOUTH YORKSHIRE DN1 3NA | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/01/16 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/01/15 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/01/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 10/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN NEWMAN / 12/04/2012 | |
AR01 | 10/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN NEWMAN / 27/01/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-08-16 |
Appointmen | 2017-08-16 |
Proposal to Strike Off | 2013-08-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2011-01-10 | £ 7,136 |
---|
Creditors and other liabilities
|
|
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 ELMWOOD COMMERCIAL INTERIORS LTD
Called Up Share Capital | 2011-01-10 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-01-10 | £ 8 |
Current Assets | 2011-01-10 | £ 29,814 |
Debtors | 2011-01-10 | £ 29,806 |
Shareholder Funds | 2011-01-10 | £ 22,678 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ELMWOOD COMMERCIAL INTERIORS LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ELMWOOD COMMERCIAL INTERIORS LTD | Event Date | 2017-08-11 |
At a General Meeting of the above named company duly convened and held at 15A Hallgate, Doncaster, DN1 3NA on 9 August 2017 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the company be wound up voluntarily and that Jonathan Paul Philmore (IP No. 9098 ) of Philmore & Co , Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG be and is hereby appointed Liquidator of the company for the purposes of such winding up. For further details contact: Liam Cockfield, Tel: 01484 461 959 . Email: enquiries@philmoreandco.com Ag LF50816 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ELMWOOD COMMERCIAL INTERIORS LTD | Event Date | 2017-08-09 |
Liquidator's name and address: Jonathan Paul Philmore (IP No. 9098 ) of Philmore & Co , Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG : Ag LF50816 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ELMWOOD COMMERCIAL INTERIORS LTD | Event Date | 2013-08-27 |
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. |