Company NameElite Products Management Limited
Company StatusDissolved
Company Number03808882
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Roger Highan Harris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(same day as company formation)
RoleBusiness Development Executive
Country of ResidenceEngland
Correspondence Address52 Torquay Gardens
Redbridge
Ilford
Essex
IG4 5PT
Director NameMr Christopher John Sharpe
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(same day as company formation)
RoleBusiness Deve/Ent Supervisor
Correspondence Address95a North Approach
Watford
WD25 0EL
Director NameDarren Ian Freeman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 09 November 2004)
RoleResearch And Development
Correspondence Address44 Wood End Road
Kempston
Bedford
Bedfordshire
MK43 9BB
Director NamePaul Michael Hampshire
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 09 November 2004)
RoleSports Scientist
Correspondence Address95a North Approach
Watford
Hertfordshire
WD25 0EL
Secretary NamePaul Michael Hampshire
NationalityBritish
StatusClosed
Appointed01 July 2002(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address95a North Approach
Watford
Hertfordshire
WD25 0EL
Secretary NameMrs Sylvia Wendelia McCoy
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address88 Greenstead Avenue
Woodford Green
Essex
IG8 7ER
Director NameMrs Dawn Marion Powell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Margery Grove
Tadworth
Surrey
KT20 7EZ

Location

Registered Address63 Copsewood Way
Northwood
Middlesex
HA6 2TZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,366
Cash£1,470
Current Liabilities£13,322

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
16 June 2004Application for striking-off (1 page)
9 October 2003Director resigned (1 page)
17 July 2003Return made up to 13/07/03; full list of members (8 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Director's particulars changed (1 page)
26 July 2002New secretary appointed (2 pages)
20 November 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
20 November 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
12 November 2001Registered office changed on 12/11/01 from: 34A north cray road bexley kent DA5 3LZ (1 page)
30 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
14 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/01
(6 pages)
14 August 2001Registered office changed on 14/08/01 from: 34A north cray road bexley kent DA5 3LZ (1 page)
18 August 2000Return made up to 13/07/00; full list of members (6 pages)
13 July 1999Incorporation (16 pages)