Company NameElite Joinery (Lincs) Limited
Company StatusDissolved
Company Number09192884
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 8 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NamesElite Joinery (Lincs) Limited and Elite Joinery Plumbing & Heating Ltd

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr David Wood
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60-64 Oswald Road
Scunthorpe
DN15 7PQ
Director NameMr Jack Beighton
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Copper Beech Walk
Scunthorpe
DN16 3QQ
Director NameMr Ryan Gary White
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(2 years, 4 months after company formation)
Appointment Duration1 month (resigned 10 February 2017)
RolePlumbing & Heating Engineer
Country of ResidenceEngland
Correspondence Address60-64 Oswald Road
Scunthorpe
North Lincolnshire
DN15 7PQ

Contact

Websitewww.elitejoinery.net

Location

Registered AddressPO Box 1 Unit Sandall Business Park Sandall Stones Road
Kirk Sandall
Doncaster
DN3 1RW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2018Voluntary strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
4 January 2018Application to strike the company off the register (3 pages)
18 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
26 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
20 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-19
(3 pages)
20 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-19
(3 pages)
19 May 2017Registered office address changed from 60-64 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ England to PO Box 1 Unit Sandall Business Park Sandall Stones Road Kirk Sandall Doncaster DN3 1RW on 19 May 2017 (1 page)
19 May 2017Registered office address changed from 60-64 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ England to PO Box 1 Unit Sandall Business Park Sandall Stones Road Kirk Sandall Doncaster DN3 1RW on 19 May 2017 (1 page)
16 February 2017Termination of appointment of Ryan Gary White as a director on 10 February 2017 (1 page)
16 February 2017Termination of appointment of Ryan Gary White as a director on 10 February 2017 (1 page)
16 January 2017Director's details changed for Mr David Wood on 6 January 2017 (2 pages)
16 January 2017Director's details changed for Mr David Wood on 6 January 2017 (2 pages)
11 January 2017Appointment of Mr Ryan Gary White as a director on 11 January 2017 (2 pages)
11 January 2017Appointment of Mr Ryan Gary White as a director on 11 January 2017 (2 pages)
9 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-07
(3 pages)
9 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-07
(3 pages)
9 November 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 November 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 September 2016Registered office address changed from 13 Copper Beech Walk Scunthorpe Lincolnshire DN16 3QQ to 60-64 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 5 September 2016 (1 page)
5 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
5 September 2016Registered office address changed from 13 Copper Beech Walk Scunthorpe Lincolnshire DN16 3QQ to 60-64 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 5 September 2016 (1 page)
5 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 December 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
21 December 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
8 January 2015Termination of appointment of Jack Beighton as a director on 7 January 2015 (1 page)
8 January 2015Termination of appointment of Jack Beighton as a director on 7 January 2015 (1 page)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 2
(21 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 2
(21 pages)