Elaghmore (holdings) Limited

General information

Name:

Elaghmore (holdings) Ltd

Office Address:

First Floor 2 Collingwood Street NE1 1JF Newcastle Upon Tyne

Number: 08484865

Incorporation date: 2013-04-11

Dissolution date: 2020-12-30

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08484865 eleven years ago, Elaghmore (holdings) Limited had been a private limited company until 2020-12-30 - the date it was officially closed. The company's official mailing address was First Floor, 2 Collingwood Street Newcastle Upon Tyne.

The data we obtained detailing the following company's MDs implies that the last two directors were: Andrew D. and David M. who were appointed to their positions on 2013-04-11.

Executives who controlled the firm include: Andrew D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. David M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew D.

Role: Director

Appointed: 11 April 2013

Latest update: 2 January 2024

David M.

Role: Director

Appointed: 11 April 2013

Latest update: 2 January 2024

People with significant control

Andrew D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 25 April 2019
Confirmation statement last made up date 11 April 2018
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 2013-04-11
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 11 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 29 February 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 23 February 2017
Annual Accounts 20 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 20 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, December 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
7
Company Age

Closest Companies - by postcode