About

Registered Number: 04364215
Date of Incorporation: 31/01/2002 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2016 (8 years and 9 months ago)
Registered Address: 2-3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE

 

Founded in 2002, Elm Tree Stores Ltd have registered office in East Sussex, it has a status of "Dissolved". The current directors of the company are Tobin, Sarah Louise, Bramley, Graham Alexander, Bramley, Leigh, Bramley, Valerie Lillian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOBIN, Sarah Louise 01 February 2007 - 1
BRAMLEY, Graham Alexander 22 March 2002 19 June 2013 1
BRAMLEY, Leigh 22 March 2002 28 February 2006 1
BRAMLEY, Valerie Lillian 22 March 2002 19 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2016
4.71 - Return of final meeting in members' voluntary winding-up 15 April 2016
RESOLUTIONS - N/A 21 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 August 2015
4.70 - N/A 21 August 2015
AD01 - Change of registered office address 30 July 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 26 February 2014
AD01 - Change of registered office address 04 December 2013
AA - Annual Accounts 17 September 2013
TM01 - Termination of appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
SH03 - Return of purchase of own shares 19 April 2013
RESOLUTIONS - N/A 10 April 2013
SH06 - Notice of cancellation of shares 10 April 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 04 March 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
287 - Change in situation or address of Registered Office 11 September 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 06 April 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 13 March 2003
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
225 - Change of Accounting Reference Date 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
287 - Change in situation or address of Registered Office 26 March 2002
NEWINC - New incorporation documents 31 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.