Company NameElbrite Limited
DirectorsNigel Foster Rogers and Timothy Rawlinson Sale
Company StatusDissolved
Company Number02641299
CategoryPrivate Limited Company
Incorporation Date28 August 1991(32 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nigel Foster Rogers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1998(6 years, 11 months after company formation)
Appointment Duration25 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBents Farm 2 Pebble Beach
Whitburn
Sunderland
Tyne & Wear
SR6 7NY
Director NameTimothy Rawlinson Sale
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1999(7 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Secretary NameTimothy Rawlinson Sale
NationalityBritish
StatusCurrent
Appointed18 March 1999(7 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Director NameRobert William Edson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address559 Tamworth Road
Long Eaton
Nottingham
Nottinghamshire
NG10 3FB
Director NameDavid Tittle
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House 189 Derby Road
Beeston
Nottingham
Nottinghamshire
NG9 3JA
Secretary NameBrian William Hunt
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address42 Staffords Acre
Kegworth
Derby
DE74 2HY
Director NameRobert Dixon
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address29 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Secretary NameRobert Dixon
NationalityBritish
StatusResigned
Appointed22 March 1993(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address29 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Director NameJames Anthony Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2001)
RoleAccountant
Correspondence Address43 Bradman Drive
Riverside
Chester Le Street
County Durham
DH3 3QS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressPannell House 6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£846,665
Current Liabilities£846,665

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 December 2003Dissolved (1 page)
23 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
20 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
21 January 2003Registered office changed on 21/01/03 from: stephen house brenda road hartlepool TS25 2BQ (1 page)
16 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 January 2003Appointment of a voluntary liquidator (2 pages)
16 January 2003Declaration of solvency (5 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (1 page)
18 October 2002Declaration of satisfaction of mortgage/charge (1 page)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
11 September 2001Return made up to 28/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
4 April 2001Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
21 August 2000Return made up to 28/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
(7 pages)
4 November 1999Full accounts made up to 31 December 1998 (10 pages)
7 September 1999Return made up to 28/08/99; full list of members (12 pages)
25 March 1999Secretary resigned;director resigned (1 page)
25 March 1999New secretary appointed;new director appointed (2 pages)
21 December 1998Director resigned (1 page)
26 November 1998Registered office changed on 26/11/98 from: beales house 3 king edward court king edward street nottingham NG1 1EW (1 page)
26 November 1998Return made up to 28/08/98; no change of members (4 pages)
25 November 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
21 October 1998Full accounts made up to 31 May 1998 (12 pages)
6 October 1998New director appointed (4 pages)
6 October 1998New director appointed (4 pages)
1 April 1998Full accounts made up to 31 May 1997 (14 pages)
18 March 1998Registered office changed on 18/03/98 from: rosebery street loughborough leicestershire LE11 0DD (1 page)
27 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (4 pages)
3 August 1997Full accounts made up to 31 May 1996 (13 pages)
23 August 1996Return made up to 28/08/96; full list of members
  • 363(287) ‐ Registered office changed on 23/08/96
(6 pages)
28 March 1996Full accounts made up to 31 May 1995 (12 pages)
16 August 1995Return made up to 28/08/95; full list of members (6 pages)
9 May 1995Full accounts made up to 31 May 1994 (12 pages)
9 May 1995Accounting reference date shortened from 31/08 to 31/05 (1 page)