WILLIAM ELLIOTT BOILER SERVICES LIMITED
SHEFFIELD BAYLISS KENTON INSTALLATIONS LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1XU

Company number 00421284
Status Active
Incorporation Date 11 October 1946
Company Type Private Limited Company
Address SHEFFIELD AIRPORT BUSINESS PARK, EUROPA LINK, SHEFFIELD, SOUTH YORKSHIRE, S9 1XU
Home Country United Kingdom
Nature of Business 2822 - Manufacture central heating rads & boilers
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of WILLIAM ELLIOTT BOILER SERVICES LIMITED are www.williamelliottboilerservices.co.uk, and www.william-elliott-boiler-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve months. The distance to to Sheffield Rail Station is 3.1 miles; to Kiveton Bridge Rail Station is 6.4 miles; to Swinton (South Yorks) Rail Station is 7.2 miles; to Mexborough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Elliott Boiler Services Limited is a Private Limited Company. The company registration number is 00421284. William Elliott Boiler Services Limited has been working since 11 October 1946. The present status of the company is Active. The registered address of William Elliott Boiler Services Limited is Sheffield Airport Business Park Europa Link Sheffield South Yorkshire S9 1xu. . BARRETT, Clive is a Secretary of the company. MYERS, Peter Michael is a Director of the company. Secretary EVANS, Judith Ann has been resigned. Secretary GIBSON, Brian Michael has been resigned. Secretary HILTON, Edith has been resigned. Secretary LADDS, Graham Ian has been resigned. Secretary PEAKE, Nicola Jane has been resigned. Director BRAMBLEY, Ian Michael has been resigned. Director EVANS, David Graham has been resigned. Director EVANS, Judith Ann has been resigned. Director GIBSON, Brian Michael has been resigned. Director MURDOCK, Donald has been resigned. Director PEAKE, Nicola Jane has been resigned. Director TROOP, John has been resigned. The company operates in "Manufacture central heating rads & boilers".


Current Directors

Secretary
BARRETT, Clive
Appointed Date: 17 June 2002

Director
MYERS, Peter Michael
Appointed Date: 28 February 2003
77 years old

Resigned Directors

Secretary
EVANS, Judith Ann
Resigned: 30 April 1992

Secretary
GIBSON, Brian Michael
Resigned: 16 March 1995
Appointed Date: 20 December 1994

Secretary
HILTON, Edith
Resigned: 20 December 1994
Appointed Date: 30 April 1992

Secretary
LADDS, Graham Ian
Resigned: 20 November 2000
Appointed Date: 20 December 1994

Secretary
PEAKE, Nicola Jane
Resigned: 17 June 2002
Appointed Date: 08 December 2000

Director
BRAMBLEY, Ian Michael
Resigned: 17 June 2002
Appointed Date: 02 December 1997
82 years old

Director
EVANS, David Graham
Resigned: 20 December 1994
77 years old

Director
EVANS, Judith Ann
Resigned: 16 March 1995
71 years old

Director
GIBSON, Brian Michael
Resigned: 19 December 1997
91 years old

Director
MURDOCK, Donald
Resigned: 26 October 1995
94 years old

Director
PEAKE, Nicola Jane
Resigned: 28 February 2003
Appointed Date: 17 June 2002
59 years old

Director
TROOP, John
Resigned: 30 September 1995
Appointed Date: 20 December 1994
83 years old

WILLIAM ELLIOTT BOILER SERVICES LIMITED Events

16 Sep 2014
Restoration by order of the court
07 May 2013
Final Gazette dissolved via compulsory strike-off
22 Jan 2013
First Gazette notice for compulsory strike-off
20 Sep 2012
Restoration by order of the court
23 Jun 2009
Final Gazette dissolved via compulsory strike-off
...
... and 86 more events
26 Nov 1987
Return made up to 16/07/87; full list of members

15 Jun 1987
Accounts for a small company made up to 31 December 1985

15 Jun 1987
Accounts for a small company made up to 31 December 1985
04 Dec 1986
Return made up to 16/07/86; full list of members

30 Sep 1986
Particulars of mortgage/charge

WILLIAM ELLIOTT BOILER SERVICES LIMITED Charges

23 December 1993
Legal mortgage
Delivered: 4 January 1994
Status: Satisfied on 18 January 1996
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land on the south side of artillery street…
1 December 1993
Legal mortgage
Delivered: 7 December 1993
Status: Satisfied on 18 January 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a harwood street blackburn lancs formerly…
9 August 1990
Debenture
Delivered: 22 August 1990
Status: Satisfied on 16 February 1996
Persons entitled: J.W. Salisbury.
Description: Floating charge over. Undertaking and all property and…
12 September 1986
Mortgage
Delivered: 30 September 1986
Status: Satisfied on 18 January 1996
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of artillery street, south west…