Company NameElite Cladding Solutions Ltd
Company StatusDissolved
Company Number06635645
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 10 months ago)
Dissolution Date20 April 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Cant
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(1 month after company formation)
Appointment Duration2 years, 8 months (closed 20 April 2011)
RoleRoofing And Cladding
Correspondence Address4 Ovington Close
Templetown
Consett
County Durham
DH8 7NY
Director NameMr James Cockburn Greig
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 March 2009)
RoleRoofing & Cladding
Country of ResidenceUnited Kingdom
Correspondence Address64 St. Anns Road
Middlewich
Cheshire
CW10 9BY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 July 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

20 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2011Final Gazette dissolved following liquidation (1 page)
20 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-23
(1 page)
26 February 2010Statement of affairs with form 4.19 (6 pages)
26 February 2010Appointment of a voluntary liquidator (2 pages)
26 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2010Appointment of a voluntary liquidator (2 pages)
26 February 2010Statement of affairs with form 4.19 (6 pages)
12 February 2010Registered office address changed from Office 2, First Floor Lodge Drive Culcheth Warrington WA3 4ES United Kingdom on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from Office 2, First Floor Lodge Drive Culcheth Warrington WA3 4ES United Kingdom on 12 February 2010 (2 pages)
29 July 2009Return made up to 02/07/09; full list of members (3 pages)
29 July 2009Return made up to 02/07/09; full list of members (3 pages)
4 June 2009Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page)
4 June 2009Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page)
8 April 2009Appointment Terminated Director james greig (1 page)
8 April 2009Appointment terminated director james greig (1 page)
18 August 2008Ad 18/08/08 gbp si 2@1=2 gbp ic 1/3 (2 pages)
18 August 2008Ad 18/08/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
6 August 2008Director appointed mr james cockburn greig (1 page)
6 August 2008Director appointed mr robert cant (1 page)
6 August 2008Director appointed mr james cockburn greig (1 page)
6 August 2008Director appointed mr robert cant (1 page)
8 July 2008Registered office changed on 08/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
8 July 2008Appointment Terminated Director duport director LIMITED (1 page)
8 July 2008Appointment terminated director duport director LIMITED (1 page)
8 July 2008Registered office changed on 08/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
2 July 2008Incorporation (13 pages)
2 July 2008Incorporation (13 pages)