Company NameElite Enforcement Services Limited
DirectorsJohn Bernard Boyle and Elaine Marjorie Malin
Company StatusDissolved
Company Number03977736
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Previous NameGreendew Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameJohn Bernard Boyle
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(5 months, 1 week after company formation)
Appointment Duration23 years, 7 months
RoleBailiff
Correspondence Address23 Alabama Street
London
SE18 2SJ
Secretary NameWilliam Gault
NationalityBritish
StatusCurrent
Appointed12 January 2001(8 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address1 Layhams Road
West Wickham
Kent
BR4 9HJ
Director NameElaine Marjorie Malin
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleAccounts Clerk
Correspondence Address129 Avery Hill Road
London
SE9 2HB
Secretary NameElaine Marjorie Malin
NationalityBritish
StatusCurrent
Appointed13 July 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleAccounts Clerk
Correspondence Address129 Avery Hill Road
London
SE9 2HB
Director NameElaine Malin
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(2 weeks, 5 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 September 2000)
RoleAccountant
Correspondence Address23 Alabama Street
London
SE18 2SJ
Director NameMichelle Ann Parette
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(2 weeks, 5 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 September 2000)
RoleAdministration Officer
Correspondence Address9 Plough Lane
Horsham
West Sussex
RH12 5TN
Secretary NameGerald Desler
NationalityBritish
StatusResigned
Appointed29 September 2000(5 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 January 2001)
RoleCompany Director
Correspondence AddressHighlands Pedlars End
Moreton
Ongar
Essex
CM5 0LW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address44-46 Bexley High Street
Bexley
Kent
DA5 1AH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

10 July 2007Dissolved (1 page)
10 April 2007Completion of winding up (1 page)
7 November 2001Order of court to wind up (2 pages)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001Registered office changed on 07/08/01 from: 11 central house high street ongar essex CM5 9AA (1 page)
31 July 2001Return made up to 20/04/01; full list of members (6 pages)
26 January 2001Secretary resigned (1 page)
30 October 2000Ad 29/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2000New director appointed (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New secretary appointed (1 page)
11 July 2000Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
11 July 2000Ad 02/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
5 June 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Secretary resigned (1 page)
22 May 2000Registered office changed on 22/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)