Company NameElegantdetail Limited
Company StatusDissolved
Company Number03321407
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameAlicia Klassen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed01 April 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1999)
RoleManager
Correspondence AddressFlat 5 28 Stanley Road
Whalley Range
Manchester
M16 8HS
Secretary NameMr Brian White
NationalityBritish
StatusResigned
Appointed01 April 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1999)
RoleCompany Director
Correspondence Address50 Illingworth Avenue
Altofts
Normanton
West Yorkshire
WF6 2LL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address20a Dale Street
Manchester
M1 1EZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Director resigned (1 page)
30 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 March 1998Return made up to 20/02/98; full list of members (6 pages)
29 May 1997Ad 21/05/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 May 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: international house the britannia suite manchester M3 2ER (1 page)
20 February 1997Incorporation (10 pages)