Company NameElegance Property Care Limited
Company StatusDissolved
Company Number04148694
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Wayne McGlyne Bannister
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(same day as company formation)
RoleGeneral Builder
Country of ResidenceEngland
Correspondence Address387 Manchester Road
Bury
Lancashire
BL9 9QU
Secretary NameLynne De Nobrega
NationalityBritish
StatusClosed
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address35 Broad Oak Meadows
Bury
Lancashire
BL9 7SU
Secretary NameLynne De Nobrega
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleSecretary
Correspondence Address35 Broad Oak Meadows
Bury
Lancashire
BL9 7SU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address53 York Street
Heywood
Lancashire
OL10 4NR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
16 April 2010Compulsory strike-off action has been suspended (1 page)
16 April 2010Compulsory strike-off action has been suspended (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2009Return made up to 10/02/09; full list of members (3 pages)
27 April 2009Return made up to 10/02/09; full list of members (3 pages)
17 April 2009Registered office changed on 17/04/2009 from 27 knowsley street bury lancashire BL9 0ST (1 page)
17 April 2009Registered office changed on 17/04/2009 from 27 knowsley street bury lancashire BL9 0ST (1 page)
15 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 February 2008Return made up to 10/02/08; full list of members (2 pages)
13 February 2008Return made up to 10/02/08; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 March 2007Return made up to 10/02/07; full list of members (6 pages)
9 March 2007Return made up to 10/02/07; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 February 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2006Return made up to 10/02/06; full list of members (6 pages)
24 August 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 February 2005Return made up to 26/01/05; full list of members (6 pages)
16 February 2005Return made up to 26/01/05; full list of members (6 pages)
2 March 2004Return made up to 26/01/04; full list of members (6 pages)
2 March 2004Return made up to 26/01/04; full list of members (6 pages)
24 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
24 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
20 February 2003Return made up to 26/01/03; full list of members (6 pages)
20 February 2003Director's particulars changed (1 page)
20 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2003Director's particulars changed (1 page)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
13 February 2002Return made up to 26/01/02; full list of members (6 pages)
13 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: rochebury house 27 knowsley street bury lancashire BL9 0ST (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: rochebury house 27 knowsley street bury lancashire BL9 0ST (1 page)
1 February 2001Secretary resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Secretary resigned (1 page)
1 February 2001Director resigned (1 page)
26 January 2001Incorporation (13 pages)