About

Registered Number: 06165675
Date of Incorporation: 16/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 5 months ago)
Registered Address: 13 Church Chare, Eland Mews Ponteland, Newcastle Upon Tyne, Northumberland, NE20 9XT

 

Eland Controls Ltd was registered on 16 March 2007 and are based in Newcastle Upon Tyne in Northumberland.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Paul Andrew 16 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Julie Anne 16 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 02 September 2016
AA - Annual Accounts 19 July 2016
AA01 - Change of accounting reference date 19 July 2016
AR01 - Annual Return 24 June 2016
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 22 March 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 03 April 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 29 July 2008
287 - Change in situation or address of Registered Office 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
NEWINC - New incorporation documents 16 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.