About

Registered Number: 04488505
Date of Incorporation: 17/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2016 (7 years and 5 months ago)
Registered Address: PWC BENSON HOUSE, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

 

Eldon Street (Boultbee) Ltd was registered on 17 July 2002 with its registered office in Leeds in West Yorkshire, it's status is listed as "Dissolved". There is one director listed as Howell, Derek Anthony for the company in the Companies House registry. 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
HOWELL, Derek Anthony 23 December 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2016
4.71 - Return of final meeting in members' voluntary winding-up 30 August 2016
4.68 - Liquidator's statement of receipts and payments 11 April 2016
AD01 - Change of registered office address 26 February 2016
AP01 - Appointment of director 24 December 2015
TM01 - Termination of appointment of director 23 December 2015
MR04 - N/A 05 March 2015
MR04 - N/A 05 March 2015
MR04 - N/A 05 March 2015
MR04 - N/A 05 March 2015
MR04 - N/A 05 March 2015
MR04 - N/A 05 March 2015
MR04 - N/A 05 March 2015
MR04 - N/A 05 March 2015
MR04 - N/A 05 March 2015
MR04 - N/A 05 March 2015
MR04 - N/A 05 March 2015
MR04 - N/A 05 March 2015
MR04 - N/A 05 March 2015
RESOLUTIONS - N/A 17 February 2015
4.70 - N/A 17 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 01 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 August 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 28 June 2010
TM02 - Termination of appointment of secretary 12 March 2010
TM02 - Termination of appointment of secretary 12 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2010
AD01 - Change of registered office address 12 March 2010
TM02 - Termination of appointment of secretary 09 February 2010
AA - Annual Accounts 11 December 2009
AA - Annual Accounts 27 October 2009
MISC - Miscellaneous document 09 October 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
363a - Annual Return 10 August 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 21 August 2008
AA - Annual Accounts 06 August 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
395 - Particulars of a mortgage or charge 07 September 2007
363a - Annual Return 04 September 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 23 August 2005
395 - Particulars of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 12 July 2005
395 - Particulars of a mortgage or charge 12 July 2005
RESOLUTIONS - N/A 26 April 2005
RESOLUTIONS - N/A 26 April 2005
RESOLUTIONS - N/A 26 April 2005
RESOLUTIONS - N/A 26 April 2005
RESOLUTIONS - N/A 26 April 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
AA - Annual Accounts 11 December 2004
395 - Particulars of a mortgage or charge 30 November 2004
395 - Particulars of a mortgage or charge 30 November 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
363s - Annual Return 06 August 2004
395 - Particulars of a mortgage or charge 30 July 2004
395 - Particulars of a mortgage or charge 30 July 2004
288c - Notice of change of directors or secretaries or in their particulars 29 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
287 - Change in situation or address of Registered Office 21 October 2003
363s - Annual Return 04 August 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
395 - Particulars of a mortgage or charge 07 January 2003
395 - Particulars of a mortgage or charge 07 January 2003
225 - Change of Accounting Reference Date 25 September 2002
395 - Particulars of a mortgage or charge 07 August 2002
395 - Particulars of a mortgage or charge 07 August 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
NEWINC - New incorporation documents 17 July 2002

Mortgages & Charges

Description Date Status Charge by
Share and loan pledge agreement 31 August 2007 Fully Satisfied

N/A

An intercreditor agreement 28 June 2005 Fully Satisfied

N/A

An intercreditor agreement 28 June 2005 Fully Satisfied

N/A

Pledge of shares 28 June 2005 Fully Satisfied

N/A

Shares charge 24 June 2005 Fully Satisfied

N/A

Intercreditor agreement 24 November 2004 Fully Satisfied

N/A

Intercreditor agreement 24 November 2004 Fully Satisfied

N/A

Intercreditor agreement 19 July 2004 Fully Satisfied

N/A

Intercreditor agreement 19 July 2004 Fully Satisfied

N/A

Mortgage of shares agreement 20 December 2002 Fully Satisfied

N/A

Mortgage of shares agreement 20 December 2002 Fully Satisfied

N/A

Intercreditor deed 26 July 2002 Fully Satisfied

N/A

Deed of charge over shares 26 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.