Company NameThe Elite Sash Window Company Limited
Company StatusDissolved
Company Number03931096
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameRoderick Friel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address104a Chelmsford Road
Shenfield
CM15 8RL
Director NameKenneth Arthur Eric Taylor
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(same day as company formation)
RoleSales Director
Correspondence Address6 Wetherby Road
Enfield
Middlesex
EN2 0NS
Secretary NameRoderick Friel
NationalityBritish
StatusClosed
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address104a Chelmsford Road
Shenfield
CM15 8RL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Gatehouse
Alston Works, Alston Road
Barnet
Hertfordshire
EN5 4EL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
27 October 2004Application for striking-off (1 page)
24 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
17 March 2004Return made up to 22/02/04; full list of members (7 pages)
29 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
20 March 2002Return made up to 22/02/02; full list of members (6 pages)
20 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 March 2001Return made up to 22/02/01; full list of members (6 pages)
22 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
22 March 2000Ad 16/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 6 wetherby road enfield middlesex EN2 0NS (1 page)
29 February 2000Director resigned (2 pages)
28 February 2000Secretary resigned (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Registered office changed on 28/02/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
28 February 2000New secretary appointed;new director appointed (2 pages)
22 February 2000Incorporation (11 pages)