Company NameElite Mechanical & Electrical Services Limited
DirectorClifford Richard John Anderson
Company StatusDissolved
Company Number03141504
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Previous NameElite M & E Services Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClifford Richard John Anderson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Lincoln Close
Welwyn Garden City
Hertfordshire
AL7 2NN
Secretary NameNichola Jane Tracey Anderson
NationalityBritish
StatusCurrent
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address70 Talbot Road
Hatfield
Hertfordshire
AL10 0QZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 January 2008Dissolved (1 page)
4 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2007Liquidators statement of receipts and payments (5 pages)
21 November 2006Liquidators statement of receipts and payments (5 pages)
12 May 2006Liquidators statement of receipts and payments (5 pages)
2 November 2005Liquidators statement of receipts and payments (5 pages)
20 May 2005Liquidators statement of receipts and payments (5 pages)
18 November 2004Liquidators statement of receipts and payments (5 pages)
14 May 2004Liquidators statement of receipts and payments (5 pages)
29 October 2003Liquidators statement of receipts and payments (5 pages)
24 October 2002Appointment of a voluntary liquidator (1 page)
24 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2002Statement of affairs (8 pages)
9 October 2002Registered office changed on 09/10/02 from: the weltec centre ridgeway welwyn garden city herts AL7 2AA (1 page)
15 February 2002Return made up to 27/12/01; full list of members (6 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 January 2001Return made up to 27/12/00; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 February 2000Return made up to 27/12/99; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 March 1999Return made up to 27/12/98; no change of members (4 pages)
22 February 1999Full accounts made up to 31 March 1998 (13 pages)
19 January 1998Return made up to 27/12/97; no change of members (4 pages)
20 October 1997Full accounts made up to 31 March 1997 (13 pages)
4 April 1997Return made up to 27/12/96; full list of members (6 pages)
3 April 1997Company name changed elite m & e services LIMITED\certificate issued on 04/04/97 (3 pages)
17 January 1997Registered office changed on 17/01/97 from: 41 baldock street ware hertfordshire SG12 9DH (1 page)
15 February 1996Ad 31/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 1996Accounting reference date notified as 31/03 (1 page)
27 December 1995Incorporation (38 pages)