Company NameElite Top Guards Limited
Company StatusDissolved
Company Number04468548
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameNoreen Malik
NationalityBritish
StatusClosed
Appointed19 May 2003(10 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address1215 Great Horton Road
Bradford
BD7 4LT
Director NameNazam Ahmed
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 May 2003)
RoleCompany Director
Correspondence Address15 Jasmin Terrace
Bradford
West Yorkshire
BD8 8PT
Director NameMohammed Umar Yasin
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 May 2003)
RoleCompany Director
Correspondence Address43 Spinkwell Close
Bradford
West Yorkshire
BD3 0HD
Director NameMr Shamsher Malik Yasin
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(3 days after company formation)
Appointment Duration7 years, 3 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1215 Great Horton Road
Bradford
West Yorkshire
BD7 4LT
Secretary NameMr Shamsher Malik Yasin
NationalityBritish
StatusResigned
Appointed28 June 2002(3 days after company formation)
Appointment Duration1 year (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1215 Great Horton Road
Bradford
West Yorkshire
BD7 4LT
Director NameMohsin Sheikh
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(7 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 28 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElite House 558-564 Manchester Road
Bradford
West Yorkshire
BD5 7LR
Director NameMrs Noreen Malik
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(7 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElite House 558-564 Manchester Road
Bradford
West Yorkshire
BD5 7LR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteelitetopguards.com/
Email address[email protected]
Telephone01274 737514
Telephone regionBradford

Location

Registered Address558-564 Manchester Road
Bradford
West Yorkshire
BD5 7LR
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£52,506
Net Worth£11,119
Cash£3,810
Current Liabilities£14,253

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
17 December 2009Termination of appointment of Noreen Malik as a director (2 pages)
17 December 2009Termination of appointment of Noreen Malik as a director (2 pages)
5 November 2009Appointment of Noreen Malik as a director (3 pages)
5 November 2009Termination of appointment of Mohsin Sheikh as a director (2 pages)
5 November 2009Termination of appointment of Mohsin Sheikh as a director (2 pages)
5 November 2009Appointment of Noreen Malik as a director (3 pages)
12 October 2009Appointment of Mohsin Sheikh as a director (3 pages)
12 October 2009Termination of appointment of Shamsher Yasin as a director (3 pages)
12 October 2009Termination of appointment of Shamsher Yasin as a director (3 pages)
12 October 2009Appointment of Mohsin Sheikh as a director (3 pages)
10 August 2009Registered office changed on 10/08/2009 from elite house 1ST floor 38 manningham lane bradford BD1 3EF uk (1 page)
10 August 2009Return made up to 25/06/09; full list of members (3 pages)
10 August 2009Return made up to 25/06/09; full list of members (3 pages)
10 August 2009Registered office changed on 10/08/2009 from elite house 1ST floor 38 manningham lane bradford BD1 3EF uk (1 page)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 October 2008Return made up to 25/06/08; full list of members (3 pages)
24 October 2008Return made up to 25/06/08; full list of members (3 pages)
3 July 2008Registered office changed on 03/07/2008 from parkgate house suite 101 little germany bradford west yorkshire BD1 5BS (1 page)
3 July 2008Registered office changed on 03/07/2008 from parkgate house suite 101 little germany bradford west yorkshire BD1 5BS (1 page)
23 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 June 2007Return made up to 25/06/07; full list of members (2 pages)
28 June 2007Secretary's particulars changed (1 page)
28 June 2007Secretary's particulars changed (1 page)
28 June 2007Return made up to 25/06/07; full list of members (2 pages)
28 June 2007Secretary's particulars changed (1 page)
28 June 2007Secretary's particulars changed (1 page)
22 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
22 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
11 October 2006Return made up to 25/06/06; full list of members (6 pages)
11 October 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/06
(6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 November 2005Registered office changed on 10/11/05 from: parkgate house suite 210-212 little germany bradford west yorkshire BD1 5BS (1 page)
10 November 2005Registered office changed on 10/11/05 from: parkgate house suite 210-212 little germany bradford west yorkshire BD1 5BS (1 page)
27 October 2005Registered office changed on 27/10/05 from: 103 marsh street bradford west yorkshire BD5 9PA (1 page)
27 October 2005Registered office changed on 27/10/05 from: 103 marsh street bradford west yorkshire BD5 9PA (1 page)
21 July 2005Return made up to 25/06/05; full list of members (6 pages)
21 July 2005Return made up to 25/06/05; full list of members (6 pages)
12 January 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
12 January 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
16 July 2004Return made up to 25/06/04; full list of members (8 pages)
16 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 June 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
7 June 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
18 October 2003Return made up to 25/06/03; full list of members (8 pages)
18 October 2003Return made up to 25/06/03; full list of members (8 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 103 marsh street bradford west yorkshire BD5 9PA (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 103 marsh street bradford west yorkshire BD5 9PA (1 page)
7 November 2002New secretary appointed;new director appointed (2 pages)
28 October 2002Registered office changed on 28/10/02 from: the grange, main rod newport brough east yorkshire HU15 2PR (1 page)
28 October 2002Registered office changed on 28/10/02 from: the grange, main rod newport brough east yorkshire HU15 2PR (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Secretary resigned (1 page)
25 June 2002Incorporation (9 pages)
25 June 2002Incorporation (9 pages)