About

Registered Number: 07035837
Date of Incorporation: 30/09/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 2 months ago)
Registered Address: Carleton House, 136 Gray Street, Workington, Cumbria, CA14 2LU

 

Elbeman Project Services Ltd was registered on 30 September 2009 and has its registered office in Workington in Cumbria, it's status in the Companies House registry is set to "Dissolved". This organisation has 3 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEDDON, Allan 25 January 2011 - 1
SEDDON, Allan 30 September 2009 20 October 2010 1
ELBEMAN PROJECT SERVICES LIMITED 20 October 2010 25 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 03 November 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 25 September 2018
AA01 - Change of accounting reference date 25 April 2018
CS01 - N/A 03 October 2017
PSC04 - N/A 03 October 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 30 September 2016
CH01 - Change of particulars for director 28 September 2016
CH03 - Change of particulars for secretary 28 September 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 29 March 2012
AA01 - Change of accounting reference date 07 December 2011
AR01 - Annual Return 09 November 2011
CH03 - Change of particulars for secretary 09 November 2011
AA - Annual Accounts 24 February 2011
AP01 - Appointment of director 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
AP02 - Appointment of corporate director 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
NEWINC - New incorporation documents 30 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.