Company NameELTE Plant Limited
Company StatusDissolved
Company Number03869754
CategoryPrivate Limited Company
Incorporation Date2 November 1999(24 years, 5 months ago)
Dissolution Date9 September 2003 (20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStanley Marcelis
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1999(same day as company formation)
RoleConsultant
Correspondence AddressFlat 37 High Firs
Gills Hill
Radlett
Hertfordshire
WD7 8BH
Secretary NameSarah Wendy Avital
NationalityBritish
StatusResigned
Appointed02 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Wetheral Drive
Stanmore
Middlesex
HA7 2HN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressLangley House Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

9 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
28 August 2001Return made up to 02/11/00; full list of members (5 pages)
16 August 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
17 July 2001Strike-off action suspended (1 page)
11 July 2001Secretary resigned (1 page)
12 June 2001First Gazette notice for compulsory strike-off (1 page)
20 March 2001Director's particulars changed (1 page)
9 March 2000New director appointed (3 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Registered office changed on 09/03/00 from: langley house park road london N2 8EX (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000Registered office changed on 11/01/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW (1 page)
2 November 1999Incorporation (16 pages)