Company NameDAVE Elliott Sports Limited
DirectorDavid Elliott
Company StatusDissolved
Company Number02957782
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid Elliott
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1994(same day as company formation)
RoleRetail Management
Correspondence AddressBryn Afon
Llandegfan
Menai Bridge
Anglesey
LL59 5TH
Wales
Secretary NameRosemary Elliott
NationalityBritish
StatusCurrent
Appointed11 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBryn Afon
Llandegfan
Anglesey
Gwynedd
LL59 5TH
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£9,149
Cash£150
Current Liabilities£321,486

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

18 September 2001Dissolved (1 page)
18 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2001Liquidators statement of receipts and payments (6 pages)
5 January 2001Liquidators statement of receipts and payments (6 pages)
19 July 2000Liquidators statement of receipts and payments (7 pages)
29 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 1999Appointment of a voluntary liquidator (1 page)
29 June 1999Statement of affairs (11 pages)
23 June 1999Registered office changed on 23/06/99 from: 25 merton road bootle merseyside L20 3BJ (1 page)
31 January 1999Accounts for a small company made up to 30 September 1997 (6 pages)
11 September 1998Return made up to 11/08/98; full list of members (4 pages)
11 March 1998Registered office changed on 11/03/98 from: westlands 45 merton road bootle,merseyside L20 7AP (1 page)
3 October 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 August 1997Return made up to 11/08/97; no change of members (4 pages)
19 August 1996Return made up to 11/08/96; no change of members (4 pages)
14 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 May 1995Particulars of mortgage/charge (4 pages)