Company NameElite Trailer Sales Limited
DirectorsLynne Joan Handlovics and Stephen Frank Handlovics
Company StatusDissolved
Company Number02591353
CategoryPrivate Limited Company
Incorporation Date13 March 1991(33 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Lynne Joan Handlovics
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(same day as company formation)
RoleManufacture Of Trailers & Bodies
Country of ResidenceUnited Kingdom
Correspondence Address22 Greenfield Mount
Wrenthorpe
Wakefield
West Yorkshire
WF2 0TJ
Director NameMr Stephen Frank Handlovics
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(same day as company formation)
RoleManufacture-Trailers & Bodies
Country of ResidenceEngland
Correspondence Address22 Greenfield Mount
Wrenthorpe
Wakefield
West Yorkshire
WF2 0TJ
Secretary NameMr Stephen Frank Handlovics
NationalityBritish
StatusCurrent
Appointed13 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Greenfield Mount
Wrenthorpe
Wakefield
West Yorkshire
WF2 0TJ
Secretary NameBarry Michael Spencer
NationalityBritish
StatusResigned
Appointed13 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Upper Street
Islington
London
N1
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed13 March 1991(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address29 High Street
Morley
Leeds
West Yorkshire
LS27 9AL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 July 1996Dissolved (1 page)
19 April 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
22 February 1996Liquidators statement of receipts and payments (5 pages)