ELAD LIMITED
LYTHAM ST. ANNES PSC (1282) LIMITED

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 06118862
Status Liquidation
Incorporation Date 20 February 2007
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are INSOLVENCY:Progress report ends 08/06/2016; Registered office address changed from 84 Windsor Drive Dartford Kent DA1 3HN United Kingdom to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 29 June 2015; Appointment of a liquidator. The most likely internet sites of ELAD LIMITED are www.elad.co.uk, and www.elad.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Elad Limited is a Private Limited Company. The company registration number is 06118862. Elad Limited has been working since 20 February 2007. The present status of the company is Liquidation. The registered address of Elad Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . ELAD, Veronica is a Director of the company. Secretary COSTELLOE SECRETARIES LIMITED has been resigned. Director COSTELLOE DIRECTORS LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
ELAD, Veronica
Appointed Date: 06 April 2007
61 years old

Resigned Directors

Secretary
COSTELLOE SECRETARIES LIMITED
Resigned: 31 December 2008
Appointed Date: 20 February 2007

Director
COSTELLOE DIRECTORS LIMITED
Resigned: 06 April 2007
Appointed Date: 20 February 2007

ELAD LIMITED Events

06 Jul 2016
INSOLVENCY:Progress report ends 08/06/2016
29 Jun 2015
Registered office address changed from 84 Windsor Drive Dartford Kent DA1 3HN United Kingdom to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 29 June 2015
26 Jun 2015
Appointment of a liquidator
05 May 2015
Order of court to wind up
27 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1

...
... and 26 more events
22 Aug 2007
Memorandum and Articles of Association
07 Aug 2007
Company name changed psc (1282) LIMITED\certificate issued on 07/08/07
26 Apr 2007
New director appointed
26 Apr 2007
Director resigned
20 Feb 2007
Incorporation