About

Registered Number: 06145342
Date of Incorporation: 08/03/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 10 months ago)
Registered Address: UHY HACKER YOUNG, 6 Broadfield Court, Broadfield Way, Sheffield, S8 0XF

 

Founded in 2007, Elderwin Ltd are based in Sheffield, it's status is listed as "Dissolved". This business has one director listed as Cobb, Lynn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBB, Lynn 24 March 2007 17 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 June 2017
DS01 - Striking off application by a company 26 May 2017
AA - Annual Accounts 09 April 2017
CS01 - N/A 16 March 2017
CH01 - Change of particulars for director 18 May 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 31 March 2016
TM02 - Termination of appointment of secretary 30 March 2016
CH01 - Change of particulars for director 17 March 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 25 March 2015
AR01 - Annual Return 13 May 2014
AD01 - Change of registered office address 13 May 2014
AD01 - Change of registered office address 13 May 2014
SH01 - Return of Allotment of shares 12 May 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 09 April 2013
AA - Annual Accounts 29 March 2012
CH01 - Change of particulars for director 19 March 2012
CH03 - Change of particulars for secretary 19 March 2012
AR01 - Annual Return 09 March 2012
AD01 - Change of registered office address 13 February 2012
AA01 - Change of accounting reference date 21 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 06 January 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 14 July 2009
287 - Change in situation or address of Registered Office 19 January 2009
363s - Annual Return 02 November 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
287 - Change in situation or address of Registered Office 01 May 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
287 - Change in situation or address of Registered Office 31 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
287 - Change in situation or address of Registered Office 23 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.