Company NameElite Contract Cleaning Limited
Company StatusDissolved
Company Number03944139
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameThomas Peter Ian Frank Birney
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address84a Moss Nook
Burscough
Lancashire
L40 0RQ
Secretary NameAllen Harris
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Island Road South
Garston
Liverpool
L19 5NT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressNational Westminster House
21/23 Stamford New Road
Altrincham
Cheshire
WA14 1BN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£19,352
Current Liabilities£605

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
26 October 2005Application for striking-off (1 page)
20 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 September 2004Return made up to 09/03/04; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 March 2004Director's particulars changed (1 page)
19 March 2004Secretary's particulars changed (1 page)
6 May 2003Return made up to 09/03/03; full list of members (6 pages)
21 July 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 September 2001Compulsory strike-off action has been discontinued (1 page)
24 September 2001Return made up to 09/03/01; full list of members (6 pages)
28 March 2000Registered office changed on 28/03/00 from: 7 abbey fold burscough ormskirk lancashire L40 7UX (1 page)
16 March 2000Registered office changed on 16/03/00 from: 21/23 stamford new road altrincham cheshire WA14 1BN (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 March 2000Director resigned (1 page)
9 March 2000Incorporation (14 pages)