Company NameElite Flooring Systems Limited
Company StatusDissolved
Company Number03820283
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 8 months ago)
Dissolution Date12 April 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameJulie Travis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 12 April 2012)
RoleCo Director
Correspondence Address3 Bentworth Close
Westhoughton
Lancashire
BL5 2GN
Director NameMr Nigel David Travis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 12 April 2012)
RoleCompany Director
Correspondence Address3 Bentworth Close
Westhoughton
Bolton
BL5 2GN
Secretary NameJulie Travis
NationalityBritish
StatusClosed
Appointed12 March 2007(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 12 April 2012)
RoleCo Director
Correspondence Address3 Bentworth Close
Westhoughton
Lancashire
BL5 2GN
Director NameJonathan Greenwood
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 06 August 2003)
RoleContractor
Correspondence AddressHamnett House
Gibbet Street Highroad Well
Halifax
West Yorkshire
HX2 0AR
Secretary NameJohn Barry Greenwood
NationalityBritish
StatusResigned
Appointed10 December 1999(4 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 12 March 2007)
RoleCompany Director
Correspondence AddressTree Croft
Recreation Road
Sowerby Bridge
West Yorkshire
HX6 2LT
Director NameJacqui Greenwood
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 2003)
RoleSales Director
Correspondence AddressThe Bungalow
16 Exeter Street Salter Hebble
Halifax
West Yorkshire
HX3 0PU
Director NameJacqui Greenwood
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 2007)
RoleCompany Director
Correspondence AddressTree Croft
Recreation Road
Sowerby Bridge
HX6 2LT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£119,080
Cash£53,352
Current Liabilities£60,528

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2012Final Gazette dissolved following liquidation (1 page)
12 April 2012Final Gazette dissolved following liquidation (1 page)
12 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2011Liquidators' statement of receipts and payments to 27 September 2011 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 27 September 2011 (5 pages)
21 October 2011Liquidators statement of receipts and payments to 27 September 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
27 April 2011Liquidators statement of receipts and payments to 28 March 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 27 September 2010 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 27 March 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 27 March 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 27 March 2010 (5 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
31 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
31 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
31 October 2009Liquidators statement of receipts and payments to 27 September 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 27 March 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
15 October 2008Liquidators statement of receipts and payments to 27 September 2008 (5 pages)
15 October 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
15 October 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
9 October 2007Appointment of a voluntary liquidator (1 page)
9 October 2007Statement of affairs (11 pages)
9 October 2007Statement of affairs (11 pages)
9 October 2007Appointment of a voluntary liquidator (1 page)
9 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2007Registered office changed on 05/10/07 from: 3 bentworth close westhoughton bolton lancashire BL5 2GN (1 page)
5 October 2007Registered office changed on 05/10/07 from: 3 bentworth close westhoughton bolton lancashire BL5 2GN (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007New secretary appointed (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007Registered office changed on 30/03/07 from: tree croft recreation road sowerby bridge HX6 2LT (1 page)
30 March 2007New secretary appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007Resolutions
  • RES13 ‐ Invoice finance facilit 12/03/07
(2 pages)
30 March 2007Resolutions
  • RES13 ‐ Invoice finance facilit 12/03/07
(2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007Registered office changed on 30/03/07 from: tree croft recreation road sowerby bridge HX6 2LT (1 page)
30 March 2007Secretary resigned (1 page)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Declaration of satisfaction of mortgage/charge (1 page)
17 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 November 2006Return made up to 05/08/06; full list of members (2 pages)
6 November 2006Return made up to 05/08/06; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 August 2005Return made up to 05/08/05; full list of members (2 pages)
26 August 2005Return made up to 05/08/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 July 2004Return made up to 05/08/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2004Return made up to 05/08/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 December 2003Particulars of mortgage/charge (7 pages)
5 December 2003Particulars of mortgage/charge (7 pages)
20 November 2003Director resigned (1 page)
20 November 2003Registered office changed on 20/11/03 from: tree croft recreation road sowerby bridge halifax west yorkshire HX6 2LT (1 page)
20 November 2003Secretary's particulars changed (1 page)
20 November 2003Secretary's particulars changed (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Registered office changed on 20/11/03 from: tree croft recreation road sowerby bridge halifax west yorkshire HX6 2LT (1 page)
13 November 2003Registered office changed on 13/11/03 from: hamnett house gibbet street highroad well halifax west yorkshire HX2 0AR (1 page)
13 November 2003Registered office changed on 13/11/03 from: hamnett house gibbet street highroad well halifax west yorkshire HX2 0AR (1 page)
14 October 2003New director appointed (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (1 page)
10 October 2003Return made up to 05/08/03; full list of members (7 pages)
10 October 2003Return made up to 05/08/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
29 July 2002Return made up to 05/08/02; full list of members (6 pages)
29 July 2002Return made up to 05/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2002Total exemption small company accounts made up to 31 August 2000 (5 pages)
8 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 February 2002Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
8 February 2002Total exemption small company accounts made up to 31 August 2000 (5 pages)
8 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 February 2002Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
3 September 2001Return made up to 05/08/01; full list of members (6 pages)
3 September 2001Return made up to 05/08/01; full list of members (6 pages)
22 December 2000Return made up to 05/08/00; full list of members (6 pages)
22 December 2000Return made up to 05/08/00; full list of members (6 pages)
27 September 2000Registered office changed on 27/09/00 from: 14 waindale close, mount tabor halifax west yorkshire HX2 0UL (1 page)
27 September 2000Registered office changed on 27/09/00 from: 14 waindale close, mount tabor halifax west yorkshire HX2 0UL (1 page)
15 December 1999Registered office changed on 15/12/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 December 1999New director appointed (1 page)
15 December 1999New director appointed (1 page)
15 December 1999Registered office changed on 15/12/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 December 1999New secretary appointed (1 page)
14 December 1999Director resigned (1 page)
14 December 1999New secretary appointed (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999Secretary resigned (1 page)
5 August 1999Incorporation (16 pages)
5 August 1999Incorporation (16 pages)