Company NameElite Security Systems Limited
DirectorsAlan Pearson and William Price
Company StatusDissolved
Company Number02549583
CategoryPrivate Limited Company
Incorporation Date17 October 1990(33 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAlan Pearson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleSecurity Consultant
Correspondence Address64 Roch Mills Crescent
Rochdale
Lancashire
OL11 4QW
Director NameMr William Price
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleSecurity Consultant
Correspondence Address24 Atherstone Avenue
Crumpsall
Manchester
Lancashire
M8 4PE
Secretary NameMr William Price
NationalityBritish
StatusCurrent
Appointed17 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address24 Atherstone Avenue
Crumpsall
Manchester
Lancashire
M8 4PE

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 December 2000Dissolved (1 page)
8 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
25 May 2000Liquidators statement of receipts and payments (5 pages)
26 November 1999Liquidators statement of receipts and payments (5 pages)
1 June 1999Liquidators statement of receipts and payments (5 pages)
14 December 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Liquidators statement of receipts and payments (5 pages)
26 November 1997Liquidators statement of receipts and payments (5 pages)
5 June 1997Liquidators statement of receipts and payments (5 pages)
28 May 1996Liquidators statement of receipts and payments (5 pages)
30 May 1995Notice of Constitution of Liquidation Committee (4 pages)
30 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 May 1995Appointment of a voluntary liquidator (2 pages)
17 May 1995Registered office changed on 17/05/95 from: minerva house 5 chorley new road bolton greater manchester BL1 4QR (1 page)