Company NameElite Couriers Limited
Company StatusDissolved
Company Number02451346
CategoryPrivate Limited Company
Incorporation Date12 December 1989(34 years, 3 months ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Quentin Abel
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1990(11 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (closed 28 September 2004)
RoleCourier
Correspondence Address2 Bexton Road
Knutsford
Cheshire
WA16 0DQ
Secretary NameThe Company Secretary Limited (Corporation)
StatusClosed
Appointed23 July 1998(8 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 28 September 2004)
Correspondence Address1st Floor
25 Stamford Street
Altrincham
Cheshire
WA14 1EX
Director NameShaun Kevin Merrick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1989(same day as company formation)
RoleCourier Proprietor
Country of ResidenceEngland
Correspondence AddressTall Trees
Highfield Road
Stockport
Cheshire
SK7 6NS
Secretary NameShaun Kevin Merrick
NationalityBritish
StatusResigned
Appointed21 November 1990(11 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 23 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Trees
Highfield Road
Stockport
Cheshire
SK7 6NS

Location

Registered AddressHlm Secretaries Ltd
9th Floor St James S Buildings
Oxford Street
Manchester
M1 6FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
5 May 2004Application for striking-off (1 page)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
16 December 2002Return made up to 12/12/02; no change of members
  • 363(287) ‐ Registered office changed on 16/12/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2001Return made up to 12/12/01; no change of members (6 pages)
2 October 2001Director's particulars changed (1 page)
29 June 2001Registered office changed on 29/06/01 from: c/o hudson administration 2ND floor peter house manchester M1 5AN (1 page)
28 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 December 2000Return made up to 12/12/00; full list of members (6 pages)
16 December 1999Return made up to 12/12/99; no change of members (6 pages)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 December 1998Return made up to 12/12/98; no change of members (4 pages)
7 August 1998Return made up to 12/12/97; full list of members (6 pages)
27 July 1998New secretary appointed (2 pages)
27 July 1998Secretary resigned;director resigned (1 page)
12 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
21 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 February 1997Return made up to 12/12/96; no change of members (4 pages)
2 March 1996Return made up to 12/12/95; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
25 October 1995Return made up to 12/12/94; full list of members (4 pages)