Company NameElite Support Services Ltd
Company StatusDissolved
Company Number05219818
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 8 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIsmail Ali
Date of BirthJuly 1950 (Born 73 years ago)
NationalityDutch
StatusClosed
Appointed02 September 2004(same day as company formation)
RolePostman
Correspondence Address4 Lopham Street
Sheffield
South Yorkshire
S3 9JS
Director NameHussein Derie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed02 September 2004(same day as company formation)
RoleCommunity Worker
Correspondence Address39 Dorset Street
Sheffield
South Yorkshire
S10 2FW
Director NameAdam Ahmed Yusuf
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2004(same day as company formation)
RoleCommunity Worker
Correspondence Address112 Mount Street
Sheffield
S11 8DH
Director NameDr Ibrahim Nelson Kaggwa
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 01 September 2009)
RoleConsultant
Correspondence Address36 Standish Gardens
Sheffield
South Yorkshire
S5 8YD
Secretary NameDr Ibrahim Nelson Kaggwa
NationalityBritish
StatusClosed
Appointed20 April 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 01 September 2009)
RoleConsultant
Correspondence Address36 Standish Gardens
Sheffield
South Yorkshire
S5 8YD
Director NameMohammed Shames Ibrar
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(2 years, 12 months after company formation)
Appointment Duration2 years (closed 01 September 2009)
RoleIT Consultant
Correspondence Address42 Sandford Grove Road
Sheffield
South Yorkshire
S7 1RQ
Director NameMr Ahmed Sheikh Mohamoud
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleCareers Adviser
Country of ResidenceUnited Kingdom
Correspondence Address37 Holland Road
Sheffield
South Yorkshire
S2 4UT
Director NameMr Glendon Howard Williams
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Peak Hill Close
Gateford Worksop
Sheffield
Nottinghamshire
S81 7QY
Secretary NameMr Glendon Howard Williams
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Peak Hill Close
Gateford Worksop
Sheffield
Nottinghamshire
S81 7QY

Location

Registered AddressUnit 7 Fieldhouse Way
Burngreave
Sheffield
South Yorkshire
S4 7SF
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
5 March 2008Return made up to 02/09/07; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
5 September 2007New director appointed (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 82 countess road, sharrow sheffield south yorkshire S1 4TE (1 page)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 May 2007New secretary appointed;new director appointed (2 pages)
25 September 2006Return made up to 02/09/06; full list of members (9 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 June 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
10 October 2005Return made up to 02/09/05; full list of members (9 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
2 February 2005Director's particulars changed (1 page)
2 September 2004Incorporation (15 pages)