Company NameElite Conveyors Limited
DirectorKevin Grey
Company StatusDissolved
Company Number03934006
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin Grey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2000(same day as company formation)
RoleConveyor Engineer
Correspondence AddressCollege House
Richardson Street
Ashington
Northumberland
NE63 0PW
Director NameDawn Partis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleProduction Worker
Correspondence AddressCollege House
Richardson Street
Ashington
Northumberland
NE63 0PW
Secretary NameJohn Herron
NationalityBritish
StatusResigned
Appointed07 March 2002(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 October 2002)
RoleSite Engineer
Correspondence Address7 Haydon Road
Ashington
Northumberland
NE63 0JT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressA W S Accountancy & Taxation
Services 18 Stanley Street
Blyth
Northumberland
NE24 2BU
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Financials

Year2014
Turnover£68,777
Gross Profit£47,499
Net Worth£3,394
Current Liabilities£24,129

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

24 March 2005Dissolved (1 page)
24 December 2004Completion of winding up (1 page)
13 February 2004Order of court to wind up (2 pages)
29 October 2002Secretary resigned (1 page)
26 October 2002Secretary resigned (1 page)
27 July 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
27 July 2002Registered office changed on 27/07/02 from: unit N6 sennet workshops green lane ashington NE63 0EF (1 page)
13 June 2002Registered office changed on 13/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 April 2002Particulars of mortgage/charge (3 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
13 March 2002New secretary appointed (2 pages)
20 December 2001Amended accounts made up to 28 February 2001 (6 pages)
19 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
4 April 2001Return made up to 25/02/01; full list of members (5 pages)
5 April 2000Ad 25/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
25 February 2000Incorporation (16 pages)