Company NameElite Preservations And Restorations Limited
Company StatusDissolved
Company Number05806952
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)
Dissolution Date16 May 2011 (12 years, 11 months ago)
Previous NameElite Preservation Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Peter Smith
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleBuilder
Correspondence Address12 Victor Terrace
Bearpark
County Durham
DH7 7DG
Secretary NameMr Peter Smith
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleBuilder
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(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 16 May 2011)
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
Appointed05 May 2006(same day as company formation)
RoleBuilder
Correspondence AddressLindon Lea
Lindon Mews
Langley Park
Co Durham
DH7 9DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor Creative Park
Riverside Industrial Estate
Langley Park
Durham
DH7 9TT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaLangley Park

Financials

Year2014
Net Worth£3,642
Cash£3,371
Current Liabilities£1,387

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2011Final Gazette dissolved following liquidation (1 page)
16 February 2011Completion of winding up (1 page)
16 February 2011Completion of winding up (1 page)
29 June 2010Order of court to wind up (2 pages)
29 June 2010Order of court to wind up (2 pages)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
19 September 2009Compulsory strike-off action has been suspended (1 page)
19 September 2009Compulsory strike-off action has been suspended (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2008Return made up to 04/05/08; full list of members (3 pages)
30 July 2008Return made up to 04/05/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 October 2007Company name changed elite preservation LIMITED\certificate issued on 17/10/07 (2 pages)
17 October 2007Company name changed elite preservation LIMITED\certificate issued on 17/10/07 (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
8 August 2007Return made up to 04/05/07; full list of members (5 pages)
8 August 2007Return made up to 04/05/07; full list of members (5 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
15 February 2007Registered office changed on 15/02/07 from: stephenson house, richard street hetton-le-hole tyne & wear DH5 9HW (1 page)
15 February 2007Registered office changed on 15/02/07 from: stephenson house, richard street hetton-le-hole tyne & wear DH5 9HW (1 page)
19 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
5 May 2006Incorporation (16 pages)
5 May 2006Incorporation (16 pages)