Company NameElite Commercial Services Limited
Company StatusDissolved
Company Number02974270
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)
Previous NameAC Electrical & Data (UK) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Colin Nicholas Harker
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(4 years after company formation)
Appointment Duration4 years, 3 months (closed 11 February 2003)
RoleElectrical & Data Contractor
Country of ResidenceEngland
Correspondence AddressThe Bungalow Stone Stoup
Ingleby Greenhow Great Ayton
Middlesbrough
Cleveland
TS9 6LW
Secretary NameBeverley Harker
NationalityBritish
StatusClosed
Appointed30 October 1998(4 years after company formation)
Appointment Duration4 years, 3 months (closed 11 February 2003)
RoleCompany Director
Correspondence AddressThe Bungalow Stone Stoup
Ingleby Greenhow Great Ayton
Middlesbrough
Cleveland
TS9 6LW
Director NameDominic William Bennington
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(4 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 05 August 1995)
RoleSystems Engineer
Correspondence Address10 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LS
Director NameMr Peter Bennington
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 October 1998)
RoleSystems Engineer
Correspondence Address10 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LS
Secretary NameMr Peter Bennington
NationalityBritish
StatusResigned
Appointed28 February 1995(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 October 1998)
RoleSystems Engineer
Correspondence Address10 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LS
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressEllerbeck House Ellerbeck Way
Stokesley Industrial Park
Stokesley Middlesbrough
Cleveland
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Financials

Year2014
Net Worth-£334
Cash£82
Current Liabilities£39,429

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2002First Gazette notice for voluntary strike-off (1 page)
17 September 2002Application for striking-off (1 page)
29 April 2002Return made up to 06/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 May 2001Return made up to 06/10/99; full list of members; amend (6 pages)
10 May 2001Return made up to 06/10/00; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 February 2001Accounts for a small company made up to 30 April 1999 (5 pages)
11 November 1999Return made up to 06/10/99; full list of members (6 pages)
13 July 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New secretary appointed (2 pages)
24 November 1998Secretary resigned (1 page)
24 November 1998Registered office changed on 24/11/98 from: 85 stockton street middlesbrough cleveland TS2 1LH (2 pages)
24 November 1998Director resigned (1 page)
9 November 1998Company name changed elite commerical services (uk) l imited\certificate issued on 10/11/98 (2 pages)
4 November 1998Return made up to 06/10/98; no change of members (4 pages)
11 November 1997Return made up to 06/10/97; full list of members (6 pages)
10 November 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
19 December 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
14 November 1996Return made up to 06/10/96; no change of members
  • 363(287) ‐ Registered office changed on 14/11/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 1996Accounts for a dormant company made up to 30 April 1995 (8 pages)
8 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 November 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 October 1994Incorporation (15 pages)