Company NameElite Builders Limited
Company StatusDissolved
Company Number02958580
CategoryPrivate Limited Company
Incorporation Date15 August 1994(29 years, 7 months ago)
Dissolution Date29 July 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Colin John Theobald
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1994(4 days after company formation)
Appointment Duration14 years, 11 months (closed 29 July 2009)
RoleBuilder
Country of ResidenceEngland
Correspondence Address17 Saint Annes Road
London Colney
Hertfordshire
AL2 1LQ
Secretary NameMrs Dawn Susan Theobald
NationalityBritish
StatusClosed
Appointed19 August 1994(4 days after company formation)
Appointment Duration14 years, 11 months (closed 29 July 2009)
RoleHousewife
Country of ResidenceEngland
Correspondence Address17 St Annes Road
London Colney
St Albans
Hertfordshire
AL2 1LQ
Director NameMr Ronald Herbert Edwin Theobald
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1995(11 months, 2 weeks after company formation)
Appointment Duration14 years (closed 29 July 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Cedar Lawn Avenue
Barnet
Hertfordshire
EN5 2LW
Director NameBarbara Ann Theobald
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(same day as company formation)
RoleLunchtime Supervisor
Correspondence Address12 Cedar Lawn Avenue
Barnet
Hertfordshire
EN5 2LW
Director NameMrs Dawn Susan Theobald
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(same day as company formation)
RoleBank Clerk
Country of ResidenceEngland
Correspondence Address17 St Annes Road
London Colney
St Albans
Hertfordshire
AL2 1LQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 August 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 August 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressTarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£181,031
Current Liabilities£236,728

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2009Return of final meeting of creditors (1 page)
27 October 2005Sec of state's release of liq (1 page)
5 July 2005Appointment of a liquidator (1 page)
5 July 2005C/O replacement of liquidator (4 pages)
14 August 2003Appointment of a liquidator (1 page)
14 August 2003Order of court to wind up (1 page)
13 August 2003Registered office changed on 13/08/03 from: faulkner house victoria street st albans hertfordshire AL1 3SE (1 page)
8 July 2003Return made up to 30/06/03; full list of members (6 pages)
31 March 2003Notice of completion of voluntary arrangement (3 pages)
17 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 30 November 2002 (3 pages)
3 October 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
5 July 2002Return made up to 30/06/02; full list of members (6 pages)
17 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 30 November 2001 (3 pages)
21 November 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
8 November 2001Full accounts made up to 31 August 1999 (12 pages)
24 October 2001Registered office changed on 24/10/01 from: orchard house 54 station road new barnet herts. EN5 1QG (1 page)
7 August 2001Return made up to 30/06/01; full list of members (6 pages)
12 December 2000Voluntary arrangement supervisor's abstract of receipts and payments to 30 November 2000 (3 pages)
23 August 2000Return made up to 31/07/00; full list of members (7 pages)
23 May 2000Accounts for a small company made up to 31 August 1998 (5 pages)
6 December 1999Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
13 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 August 1998Return made up to 31/07/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
9 September 1997Accounts for a small company made up to 31 August 1996 (5 pages)
19 August 1997Return made up to 31/07/97; no change of members (4 pages)
14 August 1996Accounts for a small company made up to 31 August 1995 (5 pages)
8 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 December 1995Director's particulars changed (2 pages)
21 December 1995Secretary's particulars changed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995Return made up to 31/07/95; full list of members (6 pages)
7 August 1995New director appointed (2 pages)
7 August 1995Ad 31/07/95--------- £ si 8@1 (2 pages)
7 August 1995New director appointed (2 pages)
15 August 1994Incorporation (11 pages)