Company NameElite Windows (UK) Limited
Company StatusDissolved
Company Number05144713
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)
Dissolution Date22 June 2011 (12 years, 10 months ago)
Previous NamePremier Conservatories (GB) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mohammed Bashir
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2004(5 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 22 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Blythe Avenue
Bradford
West Yorkshire
BD8 9EW
Secretary NameJulie Riley
NationalityBritish
StatusClosed
Appointed03 March 2005(9 months after company formation)
Appointment Duration6 years, 3 months (closed 22 June 2011)
RoleCompany Director
Correspondence Address58 Kings Drive
Bradford
West Yorkshire
BD2 1PX
Director NameNoor Hussein
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 2005)
RoleWindow Installer
Correspondence Address58 Kings Drive
Wrose
Bradford
West Yorkshire
BD2 1PX
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameAbraham Secretary Limited (Corporation)
StatusResigned
Appointed20 July 2004(1 month, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 March 2005)
Correspondence AddressSher House
46 Houghton Road
Bradford
West Yorkshire
BD1 3RG

Location

Registered AddressUnit B Shipley Wharfe
Wharf Street
Shipley
West Yorkshire
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2011Final Gazette dissolved following liquidation (1 page)
22 March 2011Liquidators statement of receipts and payments to 11 March 2011 (5 pages)
22 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
19 April 2010Statement of affairs with form 4.19 (5 pages)
19 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-13
(1 page)
19 April 2010Appointment of a voluntary liquidator (1 page)
19 April 2010Appointment of a voluntary liquidator (1 page)
19 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2010Statement of affairs with form 4.19 (5 pages)
2 November 2009Registered office address changed from Unit 7 Hollings Road 298 Thornton Road Bradford West Yorkshire BD8 8JZ on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Unit 7 Hollings Road 298 Thornton Road Bradford West Yorkshire BD8 8JZ on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Unit 7 Hollings Road 298 Thornton Road Bradford West Yorkshire BD8 8JZ on 2 November 2009 (2 pages)
28 October 2009Compulsory strike-off action has been suspended (1 page)
28 October 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
14 January 2009Return made up to 03/06/08; full list of members (3 pages)
14 January 2009Return made up to 03/06/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 April 2008Return made up to 03/06/07; full list of members (3 pages)
10 April 2008Return made up to 03/06/07; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 October 2006Registered office changed on 09/10/06 from: unit 7 hellings road bradford west yorkshire BD8 (1 page)
9 October 2006Return made up to 03/06/06; full list of members (2 pages)
9 October 2006Registered office changed on 09/10/06 from: unit 7 hellings road bradford west yorkshire BD8 (1 page)
9 October 2006Return made up to 03/06/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 June 2005Return made up to 03/06/05; full list of members (6 pages)
21 June 2005Return made up to 03/06/05; full list of members (6 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Registered office changed on 09/03/05 from: 46 houghton place bradford west yorkshire BD1 3RG (1 page)
9 March 2005Registered office changed on 09/03/05 from: 46 houghton place bradford west yorkshire BD1 3RG (1 page)
9 March 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
17 November 2004Company name changed premier conservatories (GB) limi ted\certificate issued on 17/11/04 (2 pages)
17 November 2004Company name changed premier conservatories (GB) limi ted\certificate issued on 17/11/04 (2 pages)
2 August 2004Registered office changed on 02/08/04 from: c/o abraham chartered certified accountants sher house 46 houghton place bradford west yorkshire (1 page)
2 August 2004Registered office changed on 02/08/04 from: c/o abraham chartered certified accountants sher house 46 houghton place bradford west yorkshire (1 page)
29 July 2004Ad 20/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Ad 20/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
3 June 2004Incorporation (11 pages)