Company NameElite Partitions Limited
Company StatusDissolved
Company Number03368314
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date23 March 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameKenneth Drury
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RolePartition Erector
Country of ResidenceEngland
Correspondence AddressProspect House
Longworth Lane Dunscar
Bolton
BL7 9QZ
Director NameStephen Wilkes
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RolePartition Erector
Correspondence Address98 Harpers Lane
Bolton
Lancashire
BL1 6HU
Secretary NameStephen Wilkes
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RolePartition Erector
Correspondence Address98 Harpers Lane
Bolton
Lancashire
BL1 6HU
Director NameChristine Drury
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 18 December 2002)
RolePersonal Assistant
Correspondence AddressProspect House
Longworth Lane Dunscar
Bolton
BL7 9QZ
Director NameCarole Elizabeth Wilkes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 18 December 2002)
RoleCompany Director
Correspondence Address98 Harpers Lane
Bolton
BL1 6HU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£56,347
Cash£5,458
Current Liabilities£231,652

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved following liquidation (1 page)
23 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2009Liquidators' statement of receipts and payments to 13 July 2009 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 13 July 2009 (5 pages)
1 February 2009Liquidators' statement of receipts and payments to 13 January 2009 (5 pages)
1 February 2009Liquidators statement of receipts and payments to 13 January 2009 (5 pages)
7 August 2008Liquidators' statement of receipts and payments to 13 July 2008 (5 pages)
7 August 2008Liquidators statement of receipts and payments to 13 July 2008 (5 pages)
13 February 2008Liquidators' statement of receipts and payments (5 pages)
13 February 2008Liquidators statement of receipts and payments (5 pages)
13 February 2008Liquidators statement of receipts and payments (5 pages)
13 February 2008Liquidators' statement of receipts and payments (5 pages)
16 August 2007Liquidators statement of receipts and payments (5 pages)
16 August 2007Liquidators' statement of receipts and payments (5 pages)
22 January 2007Liquidators' statement of receipts and payments (5 pages)
22 January 2007Liquidators statement of receipts and payments (5 pages)
20 July 2006Liquidators' statement of receipts and payments (5 pages)
20 July 2006Liquidators statement of receipts and payments (5 pages)
8 February 2006Liquidators statement of receipts and payments (5 pages)
8 February 2006Liquidators' statement of receipts and payments (5 pages)
17 August 2005Liquidators statement of receipts and payments (5 pages)
17 August 2005Liquidators' statement of receipts and payments (5 pages)
15 February 2005Liquidators statement of receipts and payments (5 pages)
15 February 2005Liquidators' statement of receipts and payments (5 pages)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page)
23 July 2004Liquidators' statement of receipts and payments (5 pages)
23 July 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Liquidators' statement of receipts and payments (5 pages)
21 January 2003Appointment of a voluntary liquidator (1 page)
21 January 2003Appointment of a voluntary liquidator (1 page)
21 January 2003Statement of affairs (7 pages)
21 January 2003Statement of affairs (7 pages)
21 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2003Registered office changed on 10/01/03 from: new holder street bolton lancashire BL1 4SN (1 page)
10 January 2003Registered office changed on 10/01/03 from: new holder street bolton lancashire BL1 4SN (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
7 August 2002Accounts for a small company made up to 31 May 2001 (6 pages)
7 August 2002Accounts for a small company made up to 31 May 2001 (6 pages)
4 July 2002Return made up to 09/05/02; full list of members (9 pages)
4 July 2002Return made up to 09/05/02; full list of members (9 pages)
5 June 2001Return made up to 09/05/01; full list of members (8 pages)
5 June 2001Return made up to 09/05/01; full list of members (8 pages)
4 April 2001Registered office changed on 04/04/01 from: unit 10 lecturers close bolton BL3 6DG (1 page)
4 April 2001Registered office changed on 04/04/01 from: unit 10 lecturers close bolton BL3 6DG (1 page)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 May 2000Return made up to 09/05/00; full list of members (8 pages)
19 May 2000Return made up to 09/05/00; full list of members (8 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 June 1999Return made up to 09/05/99; no change of members (4 pages)
4 June 1999Return made up to 09/05/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
3 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
30 May 1998Return made up to 09/05/98; full list of members (6 pages)
30 May 1998Return made up to 09/05/98; full list of members (6 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Ad 11/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Ad 11/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Secretary resigned (1 page)
9 May 1997Incorporation (21 pages)