Company NameElite Installs Limited
Company StatusDissolved
Company Number05729180
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)
Dissolution Date12 July 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulie Mary Ineson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 White Cross Road
Dewsbury
West Yorkshire
WF12 7DT
Director NameStephen Ineson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Whitecross Road
Dewsbury
West Yorkshire
WF12 7DT
Secretary NameJulie Mary Ineson
NationalityBritish
StatusClosed
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 White Cross Road
Dewsbury
West Yorkshire
WF12 7DT
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2006(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 March 2006(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressGlendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£30,796
Cash£42,389
Current Liabilities£73,351

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2010Final Gazette dissolved following liquidation (1 page)
12 April 2010Liquidators' statement of receipts and payments to 22 March 2010 (5 pages)
12 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2010Liquidators statement of receipts and payments to 22 March 2010 (5 pages)
12 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 January 2010Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 9 October 2009 (5 pages)
7 January 2010Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
30 October 2008Statement of affairs with form 4.19 (5 pages)
30 October 2008Appointment of a voluntary liquidator (1 page)
30 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2008Statement of affairs with form 4.19 (5 pages)
30 October 2008Appointment of a voluntary liquidator (1 page)
30 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-10
(1 page)
18 September 2008Registered office changed on 18/09/2008 from 7 white cross road dewsbury west yorkshire WF12 7DT (1 page)
18 September 2008Registered office changed on 18/09/2008 from 7 white cross road dewsbury west yorkshire WF12 7DT (1 page)
30 June 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 December 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
14 December 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
30 March 2007Return made up to 03/03/07; full list of members (2 pages)
30 March 2007Return made up to 03/03/07; full list of members (2 pages)
27 March 2006Registered office changed on 27/03/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Ad 03/03/06-03/03/06 £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2006New secretary appointed;new director appointed (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006Ad 03/03/06-03/03/06 £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed;new director appointed (2 pages)
27 March 2006Registered office changed on 27/03/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
3 March 2006Incorporation (11 pages)
3 March 2006Incorporation (11 pages)