About

Registered Number: 01422275
Date of Incorporation: 23/05/1979 (45 years ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2020 (3 years and 11 months ago)
Registered Address: 2 Hardman Street, Manchester, M3 3HF

 

Eltasco Ltd was founded on 23 May 1979 and are based in Manchester, it's status is listed as "Dissolved". There is one director listed for Eltasco Ltd at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREENLEES, Paul Robert 04 March 2013 22 February 2019 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 July 2020
LIQ13 - N/A 14 April 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2019
AD01 - Change of registered office address 29 April 2019
RESOLUTIONS - N/A 27 April 2019
LIQ01 - N/A 27 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2019
TM02 - Termination of appointment of secretary 26 February 2019
TM01 - Termination of appointment of director 11 December 2018
AA01 - Change of accounting reference date 17 October 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 08 November 2017
AD01 - Change of registered office address 28 July 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 05 November 2013
MR01 - N/A 09 October 2013
AR01 - Annual Return 24 July 2013
AP03 - Appointment of secretary 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AD01 - Change of registered office address 05 March 2013
TM01 - Termination of appointment of director 04 March 2013
TM02 - Termination of appointment of secretary 04 March 2013
CH01 - Change of particulars for director 26 November 2012
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 15 August 2012
AA01 - Change of accounting reference date 16 April 2012
RP04 - N/A 20 September 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 02 August 2011
TM01 - Termination of appointment of director 26 July 2011
RESOLUTIONS - N/A 07 October 2010
AR01 - Annual Return 06 August 2010
RESOLUTIONS - N/A 30 July 2010
SH08 - Notice of name or other designation of class of shares 30 July 2010
AA - Annual Accounts 04 May 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 12 August 2009
363a - Annual Return 27 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 August 2008
353 - Register of members 27 August 2008
287 - Change in situation or address of Registered Office 27 August 2008
AA - Annual Accounts 29 May 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
363s - Annual Return 24 August 2007
AA - Annual Accounts 07 June 2007
RESOLUTIONS - N/A 14 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
395 - Particulars of a mortgage or charge 24 October 2006
363s - Annual Return 15 August 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 31 August 2005
395 - Particulars of a mortgage or charge 30 July 2005
395 - Particulars of a mortgage or charge 22 June 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 03 June 2004
RESOLUTIONS - N/A 22 April 2004
395 - Particulars of a mortgage or charge 21 April 2004
395 - Particulars of a mortgage or charge 21 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 04 June 2003
287 - Change in situation or address of Registered Office 11 April 2003
395 - Particulars of a mortgage or charge 18 February 2003
AUD - Auditor's letter of resignation 27 August 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 31 May 2001
395 - Particulars of a mortgage or charge 17 November 2000
363a - Annual Return 27 July 2000
AA - Annual Accounts 30 May 2000
363a - Annual Return 26 August 1999
AA - Annual Accounts 02 June 1999
363a - Annual Return 14 September 1998
288c - Notice of change of directors or secretaries or in their particulars 14 September 1998
AA - Annual Accounts 09 February 1998
363a - Annual Return 07 August 1997
AA - Annual Accounts 04 June 1997
363a - Annual Return 18 August 1996
AA - Annual Accounts 30 April 1996
363x - Annual Return 20 July 1995
353 - Register of members 20 July 1995
287 - Change in situation or address of Registered Office 20 July 1995
AA - Annual Accounts 26 April 1995
363x - Annual Return 14 October 1994
AA - Annual Accounts 18 March 1994
288 - N/A 13 March 1994
363x - Annual Return 11 August 1993
287 - Change in situation or address of Registered Office 11 August 1993
AA - Annual Accounts 12 January 1993
363x - Annual Return 06 August 1992
AA - Annual Accounts 22 June 1992
288 - N/A 12 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1992
395 - Particulars of a mortgage or charge 01 November 1991
395 - Particulars of a mortgage or charge 01 November 1991
AA - Annual Accounts 14 August 1991
363x - Annual Return 01 August 1991
AA - Annual Accounts 28 November 1990
353 - Register of members 16 November 1990
363 - Annual Return 16 November 1990
AA - Annual Accounts 07 December 1989
363 - Annual Return 07 December 1989
363 - Annual Return 13 March 1989
288 - N/A 16 November 1988
AA - Annual Accounts 20 September 1988
AA - Annual Accounts 18 February 1988
363 - Annual Return 07 February 1988
395 - Particulars of a mortgage or charge 29 January 1988
288 - N/A 09 July 1987
363 - Annual Return 22 January 1987
AA - Annual Accounts 11 June 1986
NEWINC - New incorporation documents 23 May 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2013 Outstanding

N/A

Debenture 27 October 2006 Outstanding

N/A

Assignment of building contract 16 October 2006 Outstanding

N/A

Deed of confirmation 14 July 2005 Outstanding

N/A

Legal charge 13 June 2005 Outstanding

N/A

Legal charge 16 April 2004 Outstanding

N/A

Legal charge 16 April 2004 Outstanding

N/A

Charge 31 January 2003 Outstanding

N/A

Legal charge 13 November 2000 Outstanding

N/A

Mortgage debenture 25 October 1991 Fully Satisfied

N/A

Legal charge 20 January 1991 Fully Satisfied

N/A

Legal mortgage 20 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.