About

Registered Number: 03075258
Date of Incorporation: 03/07/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (7 years and 1 month ago)
Registered Address: 3 Middlegate, Penrith, Cumbria, CA11 7PG

 

Founded in 1995, Elliotts Outdoor Ltd has its registered office in Penrith in Cumbria. We don't know the number of employees at the organisation. Elliotts Outdoor Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Elizabeth 03 July 1995 06 November 2012 1
ELLIOTT, Robert Jason 03 July 1995 28 June 2005 1
Secretary Name Appointed Resigned Total Appointments
ELLIOT, John Maxwell 01 April 2005 06 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 May 2017
SOAS(A) - Striking-off action suspended (Section 652A) 13 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DS01 - Striking off application by a company 15 July 2015
AA - Annual Accounts 27 March 2015
AA01 - Change of accounting reference date 22 December 2014
AA - Annual Accounts 17 December 2014
DISS40 - Notice of striking-off action discontinued 29 November 2014
AR01 - Annual Return 26 November 2014
CH01 - Change of particulars for director 26 November 2014
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AA01 - Change of accounting reference date 18 March 2014
AA01 - Change of accounting reference date 20 December 2013
AD01 - Change of registered office address 23 July 2013
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 22 July 2013
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
TM02 - Termination of appointment of secretary 22 November 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 09 February 2012
SH01 - Return of Allotment of shares 08 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 06 May 2009
363s - Annual Return 05 September 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 19 December 2007
287 - Change in situation or address of Registered Office 08 June 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 31 July 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 24 August 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 11 September 2003
225 - Change of Accounting Reference Date 11 September 2003
363s - Annual Return 07 August 2003
395 - Particulars of a mortgage or charge 09 May 2003
288c - Notice of change of directors or secretaries or in their particulars 04 April 2003
CERTNM - Change of name certificate 02 January 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 14 July 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 31 July 2000
287 - Change in situation or address of Registered Office 20 March 2000
363s - Annual Return 27 July 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 13 July 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 11 July 1997
RESOLUTIONS - N/A 29 April 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 27 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1996
288 - N/A 17 July 1995
288 - N/A 11 July 1995
287 - Change in situation or address of Registered Office 11 July 1995
NEWINC - New incorporation documents 03 July 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.