Company NameElite Roller Shutters & Doors Limited
Company StatusDissolved
Company Number07265432
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Dissolution Date11 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Peter Ian Crone
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Building 66 Church Street
Hartlepool
Cleveland
TS24 7DN
Secretary NameKelly Irene Crone
StatusClosed
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressExchange Building 66 Church Street
Hartlepool
Cleveland
TS24 7DN

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

5 at £1Kelly Irene Crone
50.00%
Ordinary
5 at £1Peter Ian Crone
50.00%
Ordinary

Financials

Year2014
Net Worth-£62,850
Cash£7
Current Liabilities£166,176

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 December 2015Final Gazette dissolved following liquidation (1 page)
11 December 2015Final Gazette dissolved following liquidation (1 page)
11 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
11 September 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
10 June 2015Liquidators' statement of receipts and payments to 19 May 2015 (12 pages)
10 June 2015Liquidators statement of receipts and payments to 19 May 2015 (12 pages)
10 June 2015Liquidators' statement of receipts and payments to 19 May 2015 (12 pages)
4 June 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
29 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 May 2013Statement of affairs with form 4.19 (7 pages)
29 May 2013Resolution insolvency:res re fees (1 page)
29 May 2013Resolution insolvency:res re fees (1 page)
29 May 2013Appointment of a voluntary liquidator (1 page)
29 May 2013Appointment of a voluntary liquidator (1 page)
29 May 2013Statement of affairs with form 4.19 (7 pages)
7 May 2013Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 7 May 2013 (2 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 September 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 10
(4 pages)
11 September 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 10
(4 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
9 November 2010Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
9 November 2010Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
2 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2010Incorporation (47 pages)
26 May 2010Incorporation (47 pages)