Company NameElite Logistic Solutions Ltd
Company StatusDissolved
Company Number04683516
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 2 months ago)
Dissolution Date28 February 2011 (13 years, 2 months ago)
Previous NameJodale Logistics Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Dean David Ferguson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(5 years after company formation)
Appointment Duration2 years, 11 months (closed 28 February 2011)
RoleCompany Director
Correspondence Address27 Elmers End Road
London
SE20 7ST
Secretary NameCW Company Secretaries Ltd (Corporation)
StatusClosed
Appointed24 October 2007(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 28 February 2011)
Correspondence Address86 Edgehill Road
Chislehurst
Kent
BR7 6LB
Director NamePeter Hatch
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Raven Lane
Billericay
Essex
CM12 0JB
Secretary NameBarry Keith Hatch
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Cleland Path
Loughton
Essex
IG10 2JZ
Director NameMr Dean David Ferguson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(3 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 October 2007)
RoleCompany Director
Correspondence Address27 Elmers End Road
London
SE20 7ST
Secretary NameBernadette Barnes
NationalityBritish
StatusResigned
Appointed18 December 2006(3 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2007)
RoleCompany Director
Correspondence Address36 The Boulevard
Ingress Park
Greenhithe
Kent
DA9 9GT
Secretary NameAnthony John Willis
NationalityBritish
StatusResigned
Appointed31 March 2007(4 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 October 2007)
RoleCompany Director
Correspondence Address5 Bendigo Wharf
Dartford
Kent
DA9 9NS
Director NameClare Miller
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(4 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 March 2008)
RoleCompany Director
Correspondence Address6 Marvels Close
London
SE12 9PB
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressSecond Floor 80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address27 Elmers End Road
London
SE20 7ST
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 February 2011Final Gazette dissolved following liquidation (1 page)
28 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 2010Liquidators' statement of receipts and payments to 4 August 2010 (5 pages)
18 August 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
18 August 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
12 February 2010Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
12 February 2010Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
12 February 2010Liquidators' statement of receipts and payments to 4 February 2010 (5 pages)
24 September 2009Registered office changed on 24/09/2009 from 17A beckenham grove bromley kent BR2 0JN united kingdom (1 page)
24 September 2009Registered office changed on 24/09/2009 from 17A beckenham grove bromley kent BR2 0JN united kingdom (1 page)
10 August 2009Liquidators statement of receipts and payments to 4 August 2009 (5 pages)
10 August 2009Liquidators statement of receipts and payments to 4 August 2009 (5 pages)
10 August 2009Liquidators' statement of receipts and payments to 4 August 2009 (5 pages)
8 August 2008Statement of affairs with form 4.19 (6 pages)
8 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-05
(1 page)
8 August 2008Appointment of a voluntary liquidator (1 page)
8 August 2008Statement of affairs with form 4.19 (6 pages)
8 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2008Appointment of a voluntary liquidator (1 page)
10 July 2008Registered office changed on 10/07/2008 from 17 beckenham grove bromley kent BR2 0JN united kingdom (1 page)
10 July 2008Registered office changed on 10/07/2008 from 17 beckenham grove bromley kent BR2 0JN united kingdom (1 page)
9 July 2008Registered office changed on 09/07/2008 from 86 edgehill road chislehurst kent BR7 6LB (1 page)
9 July 2008Registered office changed on 09/07/2008 from 86 edgehill road chislehurst kent BR7 6LB (1 page)
1 April 2008Director appointed mr dean ferguson (1 page)
1 April 2008Director appointed mr dean ferguson (1 page)
1 April 2008Return made up to 03/03/08; full list of members (3 pages)
1 April 2008Return made up to 03/03/08; full list of members (3 pages)
14 March 2008Appointment Terminated Director clare miller (1 page)
14 March 2008Appointment terminated director clare miller (1 page)
24 October 2007New secretary appointed (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007New director appointed (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New secretary appointed (1 page)
24 July 2007Registered office changed on 24/07/07 from: 27 elmers end road anely london SE20 7ST (1 page)
24 July 2007Registered office changed on 24/07/07 from: 27 elmers end road anely london SE20 7ST (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007Return made up to 03/03/07; full list of members (6 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Return made up to 03/03/07; full list of members (6 pages)
23 July 2007New secretary appointed (2 pages)
21 July 2007Secretary resigned (1 page)
21 July 2007Secretary resigned (1 page)
6 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 March 2007Accounts made up to 31 March 2006 (2 pages)
21 February 2007Particulars of mortgage/charge (8 pages)
21 February 2007Particulars of mortgage/charge (8 pages)
19 February 2007Company name changed jodale logistics LIMITED\certificate issued on 19/02/07 (2 pages)
19 February 2007Registered office changed on 19/02/07 from: 25 raven lane billericay essex CM12 0JB (1 page)
19 February 2007Company name changed jodale logistics LIMITED\certificate issued on 19/02/07 (2 pages)
19 February 2007Registered office changed on 19/02/07 from: 25 raven lane billericay essex CM12 0JB (1 page)
18 February 2007New secretary appointed (2 pages)
18 February 2007Secretary resigned (1 page)
18 February 2007New director appointed (2 pages)
18 February 2007Director resigned (1 page)
18 February 2007Secretary resigned (1 page)
18 February 2007New director appointed (2 pages)
18 February 2007Director resigned (1 page)
18 February 2007New secretary appointed (2 pages)
15 May 2006Return made up to 03/03/06; full list of members (6 pages)
15 May 2006Return made up to 03/03/06; full list of members (6 pages)
24 February 2006Accounts made up to 31 March 2005 (2 pages)
24 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 June 2005Return made up to 03/03/05; full list of members (6 pages)
17 June 2005Return made up to 03/03/05; full list of members (6 pages)
31 March 2005Accounts made up to 31 March 2004 (2 pages)
31 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
3 June 2004Return made up to 03/03/04; full list of members (6 pages)
3 June 2004Return made up to 03/03/04; full list of members (6 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003New director appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Registered office changed on 04/04/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
3 March 2003Incorporation (14 pages)
3 March 2003Incorporation (14 pages)