ELITE WORKWEAR UK LIMITED

Register to unlock more data on OkredoRegister

ELITE WORKWEAR UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04890537

Incorporation date

07/09/2003

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Santia House, Caerphilly Business Park, Caerphilly, Wales CF83 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2003)
dot icon12/12/2011
Final Gazette dissolved via compulsory strike-off
dot icon29/08/2011
First Gazette notice for compulsory strike-off
dot icon26/05/2011
Termination of appointment of Ian Carlisle as a director
dot icon12/01/2011
Termination of appointment of Julia Cavanagh as a secretary
dot icon30/11/2010
Termination of appointment of David Wells as a director
dot icon25/11/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon25/11/2010
Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 2010-11-26
dot icon01/11/2010
Director's details changed for Mr David Francis Wells on 2010-11-02
dot icon02/09/2010
Termination of appointment of Stephen Hill as a director
dot icon16/08/2010
Accounts for a dormant company made up to 2009-08-31
dot icon08/11/2009
Appointment of Julia Cavanagh as a secretary
dot icon05/11/2009
Termination of appointment of David Wells as a secretary
dot icon04/11/2009
Appointment of Mr Ian Carlisle as a director
dot icon04/11/2009
Termination of appointment of John Prowse as a director
dot icon21/09/2009
Return made up to 08/09/09; full list of members
dot icon24/06/2009
Full accounts made up to 2008-08-31
dot icon07/05/2009
Accounting reference date shortened from 31/10/2008 to 31/08/2008
dot icon23/11/2008
Full accounts made up to 2007-10-31
dot icon02/10/2008
Registered office changed on 03/10/2008 from connaught house pynes hill rydon lane exeter EX2 5TZ
dot icon07/09/2008
Return made up to 08/09/08; full list of members
dot icon06/05/2008
Director appointed mr john prowse
dot icon05/05/2008
Appointment Terminated Director alexander sleeth
dot icon23/04/2008
Accounting reference date extended from 30/09/2007 to 31/10/2007
dot icon25/03/2008
Director and Secretary's Change of Particulars / david wells / 14/03/2008 / HouseName/Number was: , now: ashley farmhouse; Street was: rosewood house, now: ashley; Area was: bakers corner, now: ; Post Town was: neston, now: near box; Region was: wiltshire, now: wilts; Post Code was: SN13 9SY, now: SN13 8AJ
dot icon30/11/2007
Registered office changed on 01/12/07 from: britannia house caerphilly busines park caerphilly CF83 3GG
dot icon12/11/2007
New secretary appointed;new director appointed
dot icon12/11/2007
New director appointed
dot icon12/11/2007
Director resigned
dot icon12/11/2007
Secretary resigned;director resigned
dot icon23/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/10/2007
Return made up to 08/09/07; no change of members
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon12/06/2007
Director resigned
dot icon12/06/2007
Director resigned
dot icon12/06/2007
Secretary resigned
dot icon12/06/2007
New secretary appointed;new director appointed
dot icon12/06/2007
Registered office changed on 13/06/07 from: unit 1 morston house beam heath way nantwich cheshire CW5 6PQ
dot icon16/11/2006
Accounts made up to 2005-09-30
dot icon19/09/2006
Return made up to 08/09/06; full list of members
dot icon19/09/2006
Director's particulars changed
dot icon19/09/2006
Registered office changed on 20/09/06
dot icon31/07/2006
Return made up to 08/09/05; full list of members
dot icon31/07/2006
Director's particulars changed
dot icon31/07/2006
Registered office changed on 01/08/06
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon11/07/2006
New secretary appointed
dot icon11/07/2006
New director appointed
dot icon11/07/2006
Director's particulars changed
dot icon28/06/2006
Withdrawal of application for striking off
dot icon21/06/2006
Director resigned
dot icon01/06/2006
Secretary resigned;director resigned
dot icon01/06/2006
Registered office changed on 02/06/06 from: 50 trinity street gainsborough lincolnshire DN21 2EG
dot icon30/05/2006
Application for striking-off
dot icon04/07/2005
Accounts made up to 2004-09-30
dot icon13/12/2004
Return made up to 08/09/04; full list of members
dot icon14/09/2003
New director appointed
dot icon14/09/2003
New director appointed
dot icon14/09/2003
Director resigned
dot icon14/09/2003
New secretary appointed;new director appointed
dot icon14/09/2003
Secretary resigned
dot icon14/09/2003
Registered office changed on 15/09/03 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon07/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, David Francis
Director
21/10/2007 - 29/11/2010
92
Mr Alexander Sleeth
Director
14/05/2007 - 30/04/2008
66
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
07/09/2003 - 07/09/2003
10896
WILDMAN & BATTELL LIMITED
Nominee Director
07/09/2003 - 07/09/2003
10915
Louden, Nicholas William
Director
14/05/2007 - 21/10/2007
68

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELITE WORKWEAR UK LIMITED

ELITE WORKWEAR UK LIMITED is an(a) Dissolved company incorporated on 07/09/2003 with the registered office located at Santia House, Caerphilly Business Park, Caerphilly, Wales CF83 3GG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELITE WORKWEAR UK LIMITED?

toggle

ELITE WORKWEAR UK LIMITED is currently Dissolved. It was registered on 07/09/2003 and dissolved on 12/12/2011.

Where is ELITE WORKWEAR UK LIMITED located?

toggle

ELITE WORKWEAR UK LIMITED is registered at Santia House, Caerphilly Business Park, Caerphilly, Wales CF83 3GG.

What is the latest filing for ELITE WORKWEAR UK LIMITED?

toggle

The latest filing was on 12/12/2011: Final Gazette dissolved via compulsory strike-off.