Company NameElite Reinforcements Limited
Company StatusDissolved
Company Number03384592
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 9 months ago)
Dissolution Date28 April 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameLee Sharon Farrell
NationalityBritish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Aluric Close
Chadwell St Mary'S
Essex
RM16 4NB
Director NameLee-Ann Simmonds
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1997(4 months after company formation)
Appointment Duration11 years, 6 months (closed 28 April 2009)
RoleOffice Clerk
Correspondence Address203 Limpsfield Road
Sanderstead
South Croydon
Surrey
CR2 9DE
Director NameMark Anthony Farrell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleSteel Fixer
Correspondence Address24 Aluric Close
Chadwell St Mary
Essex
RM16 4NB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressGrover House,, Grover Walk
Corringham
Essex
SS17 7LS
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford East and Corringham Town
Built Up AreaStanford-le-Hope

Financials

Year2014
Turnover£300,363
Gross Profit£48,598
Net Worth£23,928
Cash£1,358
Current Liabilities£34,505

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
14 June 2007Director's particulars changed (1 page)
14 June 2007Return made up to 11/06/07; full list of members (4 pages)
14 June 2007Director's particulars changed (1 page)
13 June 2007Registered office changed on 13/06/07 from: 158 hermon hill south woodford london E18 1QH (1 page)
5 April 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
1 September 2006Registered office changed on 01/09/06 from: grover house grover wall corringham essex SS17 7LS (1 page)
28 July 2006Secretary's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
24 July 2006Return made up to 11/06/06; full list of members (4 pages)
8 February 2006Director's particulars changed (1 page)
31 August 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 January 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
18 June 2004Return made up to 11/06/04; full list of members (6 pages)
30 January 2004Full accounts made up to 30 April 2003 (13 pages)
21 August 2003Full accounts made up to 30 April 2002 (11 pages)
18 June 2003Return made up to 11/06/03; full list of members (6 pages)
19 June 2002Return made up to 11/06/02; full list of members (6 pages)
30 October 2001Full accounts made up to 30 April 2001 (12 pages)
15 June 2001Return made up to 11/06/01; full list of members (6 pages)
13 December 2000Ad 30/04/00--------- £ si 100@1 (2 pages)
13 December 2000Full accounts made up to 30 April 2000 (12 pages)
13 December 2000Return made up to 11/06/00; full list of members; amend (8 pages)
27 June 2000Return made up to 11/06/00; full list of members (6 pages)
20 October 1999£ nc 100/10000 05/10/99 (1 page)
20 October 1999Full accounts made up to 30 April 1999 (12 pages)
20 October 1999Ad 01/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1999Return made up to 11/06/99; no change of members (4 pages)
6 July 1998Full accounts made up to 30 April 1998 (10 pages)
16 March 1998Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
18 June 1997Registered office changed on 18/06/97 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
18 June 1997Secretary resigned (1 page)
11 June 1997Incorporation (18 pages)