Company NameElite Exhibitions Ltd
Company StatusDissolved
Company Number05402239
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Angela Laidler Hall
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address61 Wharton Drive
Chelmsford
Essex
CM1 6BF
Secretary NameMrs Angela Laidler Hall
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Wharton Drive
Chelmsford
Essex
CM1 6BF
Director NameDenise Laidler
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(10 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Collingwood Mansions
North Shields
Tyne & Wear
NE29 6HA
Director NameVanessa Frances Chakir
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleJoint Managing Director
Correspondence Address5 Rustic Close
Braintree
Essex
CM7 3RX
Director NameMr Nicholas Edward Hall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(10 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Wharton Drive
Chelmsford
Essex
CM1 6BF

Location

Registered Address61 Wharton Drive
Springfield
Chelmsford
CM1 6BF
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Financials

Year2014
Net Worth£126
Cash£126

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
22 April 2008Application for striking-off (1 page)
8 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 April 2007Return made up to 23/03/07; full list of members (2 pages)
27 April 2006Location of debenture register (1 page)
27 April 2006Return made up to 23/03/06; full list of members (2 pages)
27 April 2006Registered office changed on 27/04/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
27 April 2006Location of register of members (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
17 January 2006Director resigned (1 page)
23 March 2005Incorporation (14 pages)