Company NameEltee Information Limited
Company StatusDissolved
Company Number03332634
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLeonard Raymond Alfred Tunnicliffe
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1997(3 days after company formation)
Appointment Duration27 years, 1 month
RoleBusiness Analyst
Correspondence Address54 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Director NameTina Betty Tunnicliffe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1997(4 months, 3 weeks after company formation)
Appointment Duration26 years, 8 months
RoleAdministrator
Correspondence Address54 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Director NameSusan Whitter
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1997(4 months, 3 weeks after company formation)
Appointment Duration26 years, 8 months
RoleChartered Accountant
Correspondence AddressThe Cottage 12 Chapel Lane
Rixton
Warrington
Cheshire
WA3 6HG
Secretary NameSusan Whitter
NationalityBritish
StatusCurrent
Appointed04 August 1997(4 months, 3 weeks after company formation)
Appointment Duration26 years, 8 months
RoleChartered Accountant
Correspondence AddressThe Cottage 12 Chapel Lane
Rixton
Warrington
Cheshire
WA3 6HG
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed13 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameTina Betty Tunnicliffe
NationalityBritish
StatusResigned
Appointed16 March 1997(3 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 August 1997)
RoleCompany Director
Correspondence Address54 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Director NameJonathan James Mitchell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(4 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 09 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Longdon Road
Knowle
Solihull
West Midlands
B93 9HY
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressLatham Crossley & Davis
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

8 August 2003Dissolved (1 page)
6 February 2003Liquidators statement of receipts and payments (5 pages)
15 August 2002Liquidators statement of receipts and payments (5 pages)
1 February 2002Liquidators statement of receipts and payments (5 pages)
3 August 2001Liquidators statement of receipts and payments (5 pages)
13 February 2001Liquidators statement of receipts and payments (5 pages)
13 February 2001Liquidators statement of receipts and payments (5 pages)
13 February 2001Liquidators statement of receipts and payments (5 pages)
13 February 2001Liquidators statement of receipts and payments (5 pages)
31 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 1998Appointment of a voluntary liquidator (1 page)
31 July 1998Statement of affairs (8 pages)
17 July 1998Registered office changed on 17/07/98 from: tameside business centre windmill lane denton manchester M34 3QS (1 page)
1 February 1998Director resigned (1 page)
10 September 1997Ad 04/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New secretary appointed;new director appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997New director appointed (2 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Secretary resigned (1 page)
13 March 1997Incorporation (16 pages)