Company NameElite M I Limited
Company StatusDissolved
Company Number05480628
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameYue Liu
Date of BirthJuly 1974 (Born 49 years ago)
NationalityChinese
StatusClosed
Appointed14 June 2005(same day as company formation)
RoleExporter
Country of ResidenceUnited Kingdom
Correspondence Address33 Ashlar Grove
Queensbury
Bradford
West Yorkshire
BD13 2SP
Secretary NameMr Simon Johnson
NationalityBritish
StatusClosed
Appointed14 June 2005(same day as company formation)
RoleExporter
Country of ResidenceEngland
Correspondence Address33 Ashlar Grove
Queensbury
Bradford
West Yorkshire
BD13 2SP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit C
Park House Industrial Estate
Park House Road Lowmoor Bradford
West Yorkshire
BD12 0QB
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
7 July 2011Application to strike the company off the register (3 pages)
7 July 2011Application to strike the company off the register (3 pages)
5 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1,000
(4 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1,000
(4 pages)
14 June 2010Director's details changed for Yue Liu on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Yue Liu on 14 June 2010 (2 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 October 2009Accounts made up to 30 June 2007 (2 pages)
2 October 2009Return made up to 14/06/09; full list of members (3 pages)
2 October 2009Return made up to 14/06/09; full list of members (3 pages)
2 October 2009Secretary's Change of Particulars / simon johnson / 14/06/2009 / HouseName/Number was: , now: 33; Street was: 11 hazeldene, now: ashlar grove; Post Code was: BD13 2BB, now: BD13 2SP (1 page)
2 October 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 October 2009Secretary's change of particulars / simon johnson / 14/06/2009 (1 page)
2 October 2009Accounts made up to 30 June 2008 (2 pages)
2 October 2009Accounts for a dormant company made up to 30 June 2007 (2 pages)
7 February 2009Compulsory strike-off action has been discontinued (1 page)
7 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Return made up to 14/06/08; full list of members (3 pages)
6 February 2009Return made up to 14/06/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
9 September 2008Return made up to 14/06/07; full list of members (3 pages)
9 September 2008Return made up to 14/06/07; full list of members (3 pages)
19 December 2007Registered office changed on 19/12/07 from: unit 1 royds enterprise park future fields buttershaw bradford west yorkshire BD6 3EW (1 page)
19 December 2007Registered office changed on 19/12/07 from: unit 1 royds enterprise park future fields buttershaw bradford west yorkshire BD6 3EW (1 page)
21 April 2007Accounts made up to 30 June 2006 (1 page)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
14 November 2006Return made up to 14/06/06; full list of members (6 pages)
14 November 2006Return made up to 14/06/06; full list of members (6 pages)
4 November 2005Registered office changed on 04/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005Registered office changed on 04/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005Director resigned (1 page)
14 June 2005Incorporation (16 pages)
14 June 2005Incorporation (16 pages)