Company NameElite Yorkshire Claims Limited
Company StatusDissolved
Company Number07124380
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Parvez Akhtar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Norman Street
Halifax
West Yorkshire
HX1 3RZ
Director NameRoss Malbon
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Mile Cross Place
Halifax
West Yorkshire
HX1 4HW
Director NameRoss Malbon
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Mile Cross Place
Halifax
West Yorkshire
HX1 4HW
Director NameMr Imran Hussain
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mile Cross Place
Halifax
West Yorkshire
HX1 4HW

Location

Registered Address23 Norman Street
Halifax
West Yorkshire
HX1 3RZ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Shareholders

1 at £1Imran Hussain
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Registered office address changed from 23 Cromwell Terrace Gibbet Street Halifax West Yorkshire HX1 5LL to 23 Norman Street Halifax West Yorkshire HX1 3RZ on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Imran Hussain as a director on 29 May 2014 (1 page)
29 September 2014Termination of appointment of Imran Hussain as a director on 29 May 2014 (1 page)
29 September 2014Registered office address changed from 23 Cromwell Terrace Gibbet Street Halifax West Yorkshire HX1 5LL to 23 Norman Street Halifax West Yorkshire HX1 3RZ on 29 September 2014 (1 page)
30 May 2014Compulsory strike-off action has been discontinued (1 page)
30 May 2014Compulsory strike-off action has been discontinued (1 page)
29 May 2014Appointment of Mr Parvez Akhtar as a director (2 pages)
29 May 2014Appointment of Mr Parvez Akhtar as a director (2 pages)
29 May 2014Appointment of Mr Parvez Akhtar as a director (2 pages)
29 May 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Appointment of Mr Parvez Akhtar as a director (2 pages)
29 May 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
28 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
4 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
15 December 2011Termination of appointment of Ross Malbon as a director (1 page)
15 December 2011Termination of appointment of Ross Malbon as a director (1 page)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 May 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
30 May 2011Registered office address changed from 5 Mile Cross Place Halifax West Yorkshire HX1 4HW United Kingdom on 30 May 2011 (1 page)
30 May 2011Termination of appointment of Ross Malbon as a director (1 page)
30 May 2011Termination of appointment of Ross Malbon as a director (1 page)
30 May 2011Registered office address changed from 5 Mile Cross Place Halifax West Yorkshire HX1 4HW United Kingdom on 30 May 2011 (1 page)
30 May 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
20 May 2011Annual return made up to 13 January 2011 with a full list of shareholders (14 pages)
20 May 2011Annual return made up to 13 January 2011 with a full list of shareholders (14 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Appointment of Ross Malbon as a director (3 pages)
11 May 2011Appointment of Ross Malbon as a director (3 pages)
10 May 2011Appointment of Ross Malbon as a director (3 pages)
10 May 2011Appointment of Ross Malbon as a director (3 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2010Incorporation (22 pages)
13 January 2010Incorporation (22 pages)