Company NameElegant Imports Limited
Company StatusDissolved
Company Number03944974
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 2 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)
Previous NameJardine UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJonathan Mark Taylor
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Hampstead Drive
Whitefield
Manchester
M45 7YA
Secretary NameAnn Marlene Taylor
NationalityBritish
StatusClosed
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Ringley Chase
Whitefield
Manchester
M45 7UA
Director NameWilliam Anthony Parker
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(6 years, 8 months after company formation)
Appointment Duration2 years (closed 16 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Tuscany View
Moorland
Manchester
M7 3TX
Director NameAnn Marlene Taylor
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Ringley Chase
Whitefield
Manchester
M45 7UA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address90 Waterloo Road
Manchester
Lancashire
M8 8AW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£843
Cash£1,646
Current Liabilities£1,389

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
23 July 2008Application for striking-off (2 pages)
9 May 2007Secretary's particulars changed (1 page)
15 April 2007Return made up to 10/03/07; full list of members (5 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 January 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 January 2007New director appointed (2 pages)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Director resigned (1 page)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 April 2006Return made up to 10/03/06; full list of members (7 pages)
3 June 2005Return made up to 10/03/05; full list of members (3 pages)
19 April 2005Director's particulars changed (1 page)
25 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 March 2004Return made up to 10/03/04; full list of members (7 pages)
7 April 2003Return made up to 10/03/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/02
(6 pages)
13 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 2001Ad 08/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
7 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
10 March 2000Incorporation (16 pages)