Company NameElite Chauffeurs (NE) Limited
Company StatusDissolved
Company Number06726729
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 6 months ago)
Dissolution Date6 August 2013 (10 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Thomas David Rosser
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 06 August 2013)
RoleChauffeuring
Country of ResidenceUnited Kingdom
Correspondence Address5 York Apartments
Martinet Road Thornaby
Stockton-On-Tees
Cleveland
TS17 0AS
Director NameMr Richard Michael Rosser
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address20 York Apartments
Martinet Road Thornaby
Stockton-On-Tees
TS17 0AS
Director NameMr Thomas David Rosser
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Wilton Bank
Saltburn-By-The-Sea
Cleveland
TS12 1NU
Director NameMiss Katrina Wendy Rosser
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(2 years, 8 months after company formation)
Appointment Duration6 months (resigned 22 December 2011)
RoleChauffeuring
Country of ResidenceUnited Kingdom
Correspondence Address5 York Apartments
Martinet Road Thornaby
Stockton-On-Tees
Cleveland
TS17 0AS

Location

Registered Address5 York Apartments
Martinet Road Thornaby
Stockton-On-Tees
Cleveland
TS17 0AS
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardVillage
Built Up AreaTeesside

Shareholders

100 at £1Thomas David Rosser
100.00%
Ordinary

Financials

Year2014
Net Worth£374
Cash£20
Current Liabilities£45,654

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Application to strike the company off the register (3 pages)
16 April 2013Application to strike the company off the register (3 pages)
12 November 2012Annual return made up to 17 October 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 100
(4 pages)
12 November 2012Annual return made up to 17 October 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 100
(4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 December 2011Appointment of Mr Thomas David Rosser as a director on 22 December 2011 (2 pages)
22 December 2011Termination of appointment of Katrina Rosser as a director (1 page)
22 December 2011Appointment of Mr Thomas David Rosser as a director (2 pages)
22 December 2011Termination of appointment of Katrina Wendy Rosser as a director on 22 December 2011 (1 page)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
26 October 2011Register inspection address has been changed from 20 York Apartments Martinet Road Thornaby Stockton on Tees TS17 0AS United Kingdom (1 page)
26 October 2011Director's details changed for Miss Katrina Wendy Rosser on 17 October 2011 (2 pages)
26 October 2011Director's details changed for Miss Katrina Wendy Rosser on 17 October 2011 (2 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
26 October 2011Register(s) moved to registered inspection location (1 page)
26 October 2011Register inspection address has been changed from 20 York Apartments Martinet Road Thornaby Stockton on Tees TS17 0AS United Kingdom (1 page)
26 October 2011Register(s) moved to registered inspection location (1 page)
23 June 2011Termination of appointment of Thomas Rosser as a director (1 page)
23 June 2011Appointment of Miss Katrina Wendy Rosser as a director (2 pages)
23 June 2011Termination of appointment of Thomas Rosser as a director (1 page)
23 June 2011Appointment of Miss Katrina Wendy Rosser as a director (2 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 November 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
30 November 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
25 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 November 2009Registered office address changed from 20 York Apartments Martinet Road Thornaby Stockton-on-Tees TS17 0AS United Kingdom on 27 November 2009 (1 page)
27 November 2009Registered office address changed from 20 York Apartments Martinet Road Thornaby Stockton-on-Tees TS17 0AS United Kingdom on 27 November 2009 (1 page)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
12 November 2009Register inspection address has been changed (1 page)
29 October 2009Termination of appointment of Richard Rosser as a director (1 page)
29 October 2009Termination of appointment of Richard Rosser as a director (1 page)
29 October 2009Appointment of Mr Thomas David Rosser as a director (2 pages)
29 October 2009Appointment of Mr Thomas David Rosser as a director (2 pages)
17 October 2008Incorporation (16 pages)
17 October 2008Incorporation (16 pages)