Company NameElite Electrical Contracting Services Ltd
Company StatusDissolved
Company Number06454046
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameNeal Scott Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2007(1 day after company formation)
Appointment Duration4 years, 10 months (closed 30 October 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Pudding & Dip Lane
Hatfield
Doncaster
South Yorkshire
DN7 6TP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NamePractical Business Solutions (Northern) Ltd (Corporation)
StatusResigned
Appointed15 December 2007(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 2008)
Correspondence Address6-7 Excelsior Court
Conisbrough
Doncaster
South Yorkshire
DN12 3HQ

Location

Registered Address3 West Moor Park, Networkcentre Yorkshire Way
Armthorpe
Doncaster
South Yorkshire
DN3 3GW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster

Financials

Year2014
Net Worth£19,288
Cash£15,573
Current Liabilities£2,224

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
4 July 2012Application to strike the company off the register (3 pages)
4 July 2012Application to strike the company off the register (3 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 1
(3 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 1
(3 pages)
17 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
14 January 2010Director's details changed for Neal Scott Smith on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Neal Scott Smith on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Neal Scott Smith on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
13 January 2010Termination of appointment of Practical Business Solutions (Northern) Ltd as a secretary (1 page)
13 January 2010Termination of appointment of Practical Business Solutions (Northern) Ltd as a secretary (1 page)
16 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
16 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
24 July 2009Registered office changed on 24/07/2009 from 6/7 excelsior court, conisbrough doncaster south yorkshire DN12 3HQ (1 page)
24 July 2009Registered office changed on 24/07/2009 from 6/7 excelsior court, conisbrough doncaster south yorkshire DN12 3HQ (1 page)
9 February 2009Return made up to 14/12/08; full list of members (3 pages)
9 February 2009Return made up to 14/12/08; full list of members (3 pages)
7 January 2008Accounting reference date shortened from 31/12/08 to 30/11/08 (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New secretary appointed (1 page)
7 January 2008Accounting reference date shortened from 31/12/08 to 30/11/08 (1 page)
7 January 2008New secretary appointed (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Director resigned (1 page)
14 December 2007Incorporation (9 pages)
14 December 2007Incorporation (9 pages)