Company NameElite Property Services (NE) Limited
Company StatusDissolved
Company Number04713513
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years ago)
Dissolution Date27 September 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Peter Smith
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleConstruction
Correspondence Address12 Victor Terrace
Bearpark
County Durham
DH7 7DG
Secretary NameMr Peter Smith
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleConstruction
Correspondence Address12 Victor Terrace
Bearpark
County Durham
DH7 7DG
Director NameMrs Carol Ann Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 27 September 2009)
RoleClerical Assistant
Correspondence Address12 Victor Terrace
Bearpark
Durham
County Durham
DH7 7DG
Director NameAlan Rose
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleConstruction
Correspondence AddressLindon Lea
Lindon Mews
Langley Park
Co Durham
DH7 9DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth£22,567
Cash£14
Current Liabilities£515,945

Accounts

Latest Accounts26 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 September

Filing History

27 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2009Notice of move from Administration to Dissolution (14 pages)
27 June 2009Administrator's progress report to 18 June 2009 (14 pages)
27 December 2008Notice of extension of period of Administration (1 page)
16 December 2008Administrator's progress report to 18 June 2008 (19 pages)
10 March 2008Statement of administrator's proposal (20 pages)
7 January 2008Appointment of an administrator (1 page)
31 December 2007Registered office changed on 31/12/07 from: 1ST floor creative park riverside industrial estate langley park durham DH7 9TT (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (2 pages)
1 May 2007Return made up to 27/03/07; full list of members (7 pages)
24 August 2006Total exemption small company accounts made up to 26 September 2005 (6 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Return made up to 27/03/06; full list of members (7 pages)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Particulars of mortgage/charge (3 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
22 April 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
(7 pages)
25 February 2005Particulars of mortgage/charge (7 pages)
2 February 2005Particulars of mortgage/charge (5 pages)
28 January 2005Total exemption small company accounts made up to 26 September 2004 (7 pages)
28 April 2004Return made up to 27/03/04; full list of members (7 pages)
28 April 2004Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2003Accounting reference date extended from 31/03/04 to 26/09/04 (1 page)
22 September 2003New secretary appointed;new director appointed (2 pages)
22 September 2003Secretary resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)