About

Registered Number: 05668701
Date of Incorporation: 06/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: Suite 10 Enterprise Centre, Station Street, Holmfirth, West Yorkshire, HD9 5NX

 

Elan Dampcoursing Ltd was registered on 06 January 2006 and are based in Holmfirth, West Yorkshire. There are 2 directors listed for this company at Companies House. We don't currently know the number of employees at Elan Dampcoursing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTS, Raymond Ashley 06 January 2006 20 October 2015 1
MAGEE, John Gerrard 06 January 2006 01 November 2019 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 07 April 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
AP01 - Appointment of director 14 January 2020
TM02 - Termination of appointment of secretary 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
PSC07 - N/A 14 January 2020
AD01 - Change of registered office address 12 December 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 15 January 2016
TM01 - Termination of appointment of director 27 October 2015
CH01 - Change of particulars for director 09 October 2015
CH01 - Change of particulars for director 09 October 2015
CH03 - Change of particulars for secretary 09 October 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 13 January 2013
AA - Annual Accounts 10 October 2012
AD01 - Change of registered office address 22 May 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 23 January 2007
287 - Change in situation or address of Registered Office 26 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
NEWINC - New incorporation documents 06 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.