New Romney
Kent
TN28 8BZ
Director Name | Derren Sean Gold |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 76 Powder Mill Lane Dartford,T Kent DA1 1JA |
Director Name | Mr Anthony John Geer |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F6 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SW |
Secretary Name | Mr Anthony John Geer |
---|---|
Status | Resigned |
Appointed | 09 June 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 September 2013) |
Role | Company Director |
Correspondence Address | Unit F6 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SW |
Director Name | Mr Derren Sean Gold |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 76 Powder Mill Lane Dartford DA1 1JA |
Director Name | Mr Derren Sean Gold |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 76 Powder Mill Lane Dartford DA1 1JA |
Director Name | Mrs Lisa Geer |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 September 2019) |
Role | Health & Safety Manager |
Country of Residence | England |
Correspondence Address | 44 High Street New Romney Kent TN28 8BZ |
Website | www.elitecontracts.net/ |
---|---|
Telephone | 0845 4603233 |
Telephone region | Unknown |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Andrew Geer 70.00% Ordinary |
---|---|
30 at £1 | Lisa Geer 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,827 |
Cash | £36,933 |
Current Liabilities | £382,008 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 October 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 26 November 2020 (overdue) |
11 May 2023 | Progress report in a winding up by the court (28 pages) |
---|---|
22 August 2022 | Appointment of a liquidator (21 pages) |
22 August 2022 | Notice of removal of liquidator by court (2 pages) |
6 July 2022 | Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 6 July 2022 (2 pages) |
1 April 2022 | Appointment of a liquidator (3 pages) |
1 April 2022 | Registered office address changed from Unit F6, Northfleet Industrial Estate Lower Road Northfleet Kent DA11 9SW United Kingdom to 25 Moorgate London EC2R 6AY on 1 April 2022 (2 pages) |
31 March 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 February 2020 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA to Unit F6, Northfleet Industrial Estate Lower Road Northfleet Kent DA11 9SW on 26 February 2020 (1 page) |
6 February 2020 | Order of court to wind up (2 pages) |
4 November 2019 | Confirmation statement made on 15 October 2019 with updates (5 pages) |
4 November 2019 | Change of details for Mr Andrew Geer as a person with significant control on 5 September 2019 (2 pages) |
5 September 2019 | Cessation of Lisa Geer as a person with significant control on 5 September 2019 (1 page) |
5 September 2019 | Termination of appointment of Lisa Geer as a director on 5 September 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
17 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
27 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 August 2017 | Amended total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 August 2017 | Amended total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
17 October 2016 | Director's details changed for Mrs Lisa Geer on 26 July 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Andrew Geer on 26 July 2016 (2 pages) |
17 October 2016 | Director's details changed for Mrs Lisa Geer on 26 July 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Andrew Geer on 26 July 2016 (2 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
10 November 2015 | Appointment of Mrs Lisa Geer as a director on 1 October 2015 (2 pages) |
10 November 2015 | Appointment of Mrs Lisa Geer as a director on 1 October 2015 (2 pages) |
10 November 2015 | Appointment of Mrs Lisa Geer as a director on 1 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from Unit F6 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SW to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Unit F6 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SW to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Unit F6 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SW to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 October 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 October 2013 | Termination of appointment of Anthony Geer as a director (1 page) |
29 October 2013 | Termination of appointment of Anthony Geer as a secretary (1 page) |
29 October 2013 | Termination of appointment of Derren Gold as a director (1 page) |
29 October 2013 | Termination of appointment of Anthony Geer as a secretary (1 page) |
29 October 2013 | Termination of appointment of Derren Gold as a director (1 page) |
29 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Termination of appointment of Anthony Geer as a director (1 page) |
12 September 2013 | Appointment of Mr Andrew Geer as a director (2 pages) |
12 September 2013 | Appointment of Mr Andrew Geer as a director (2 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Registered office address changed from Unit 76 Powder Mill Lane Dartford, DA1 1JA United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Unit 76 Powder Mill Lane Dartford, DA1 1JA United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Unit 76 Powder Mill Lane Dartford, DA1 1JA United Kingdom on 3 July 2012 (1 page) |
21 May 2012 | Appointment of Mr Derren Sean Gold as a director (2 pages) |
21 May 2012 | Appointment of Mr Derren Sean Gold as a director (2 pages) |
16 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Termination of appointment of Derren Gold as a director (1 page) |
16 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Termination of appointment of Derren Gold as a director (1 page) |
2 November 2011 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page) |
2 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 November 2011 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page) |
2 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
16 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Appointment of Mr Derren Sean Gold as a director (2 pages) |
11 August 2010 | Appointment of Mr Derren Sean Gold as a director (2 pages) |
29 June 2010 | Appointment of Mr Anthony John Geer as a secretary (1 page) |
29 June 2010 | Appointment of Mr Anthony John Geer as a secretary (1 page) |
25 June 2010 | Appointment of Mr Anthony John Geer as a director (2 pages) |
25 June 2010 | Appointment of Mr Anthony John Geer as a director (2 pages) |
24 June 2010 | Termination of appointment of Derren Gold as a director (1 page) |
24 June 2010 | Termination of appointment of Derren Gold as a director (1 page) |
26 April 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
26 April 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
15 October 2009 | Incorporation (50 pages) |
15 October 2009 | Incorporation (50 pages) |