About

Registered Number: 06205562
Date of Incorporation: 05/04/2007 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (8 years and 6 months ago)
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Elliot Automation Ltd was founded on 05 April 2007. The organisation has 2 directors listed as Elliot, Megan, Elliot, Steven Andrew. Currently we aren't aware of the number of employees at the Elliot Automation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOT, Steven Andrew 16 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ELLIOT, Megan 16 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
DS01 - Striking off application by a company 04 July 2016
AA - Annual Accounts 03 March 2016
AA01 - Change of accounting reference date 19 January 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 19 January 2011
CH01 - Change of particulars for director 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 11 November 2009
287 - Change in situation or address of Registered Office 29 September 2009
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 17 April 2008
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
RESOLUTIONS - N/A 03 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
NEWINC - New incorporation documents 05 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.