Company NameElite Despatch Limited
Company StatusDissolved
Company Number03129527
CategoryPrivate Limited Company
Incorporation Date22 November 1995(28 years, 5 months ago)
Dissolution Date4 April 2000 (24 years ago)
Previous NameClassic Bathrooms Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Jeremy Mark Baldwin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 04 April 2000)
RoleCompany Director
Correspondence Address21 Vinegar Street
Wapping
London
E1 9QQ
Director NameMr Michael Graham Dance
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 St Marys Grove
Chiswick
London
W4 3LL
Secretary NameMr Michael Graham Dance
NationalityBritish
StatusResigned
Appointed06 June 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 St Marys Grove
Chiswick
London
W4 3LL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address206-210 Bishopsgate
London
EC2M 4NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

4 April 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
8 June 1999Strike-off action suspended (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
18 December 1998Director resigned (1 page)
28 January 1998Return made up to 22/11/97; full list of members (6 pages)
16 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
8 July 1997Compulsory strike-off action has been discontinued (1 page)
2 July 1997Return made up to 22/11/96; full list of members (6 pages)
28 June 1997Secretary resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997New secretary appointed;new director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Registered office changed on 27/06/97 from: 372 old street london EC1V 9LT (1 page)
20 June 1997Company name changed classic bathrooms LIMITED\certificate issued on 23/06/97 (2 pages)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
22 November 1995Incorporation (14 pages)