Company NameElite Business Sales Limited
Company StatusDissolved
Company Number03030580
CategoryPrivate Limited Company
Incorporation Date8 March 1995(29 years, 1 month ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)
Previous NameTrackdale Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Durrant
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1995(3 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (closed 06 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMargaret Durrant
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1995(3 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (closed 06 August 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Secretary NameMargaret Durrant
NationalityBritish
StatusClosed
Appointed05 April 1995(3 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (closed 06 August 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
1 March 2002Application for striking-off (1 page)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (1 page)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (1 page)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (1 page)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
3 April 1996Return made up to 08/03/96; full list of members (6 pages)
30 April 1995Accounting reference date notified as 31/03 (1 page)
30 April 1995Ad 28/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 April 1995Memorandum and Articles of Association (22 pages)
26 April 1995Nc inc already adjusted 05/04/95 (1 page)
26 April 1995Director resigned;new director appointed (2 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 April 1995New secretary appointed (2 pages)
26 April 1995Registered office changed on 26/04/95 from: P.O. Box 55 7 spa road london SE16 3QQ (1 page)
26 April 1995Secretary resigned;new director appointed (2 pages)
18 April 1995Company name changed trackdale LIMITED\certificate issued on 19/04/95 (4 pages)