Company NameElite Modular Solutions Limited
Company StatusDissolved
Company Number07565642
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)
Dissolution Date28 September 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Louise Helen Dominy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(2 months after company formation)
Appointment Duration5 years, 4 months (closed 28 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG
Secretary NameMrs Louise Dominy
StatusClosed
Appointed20 May 2011(2 months after company formation)
Appointment Duration5 years, 4 months (closed 28 September 2016)
RoleCompany Director
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG
Director NameMiss Tracey Ann Stevenson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Newtown
Thetford
Norfolk
IP24 3AT
Secretary NameMiss Tracey Ann Stevenson
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address40 Newtown
Thetford
Norfolk
IP24 3AT
Director NameMr Matthew Burnley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2014)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Unit Mulberry Wharf
Fishers Way
Belvedere
Kent
DA17 6BS

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£230
Cash£31,261
Current Liabilities£107,739

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 September 2016Final Gazette dissolved following liquidation (1 page)
28 September 2016Final Gazette dissolved following liquidation (1 page)
28 June 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
28 June 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
29 July 2015Liquidators' statement of receipts and payments to 1 June 2015 (15 pages)
29 July 2015Liquidators statement of receipts and payments to 1 June 2015 (15 pages)
29 July 2015Liquidators' statement of receipts and payments to 1 June 2015 (15 pages)
29 July 2015Liquidators statement of receipts and payments to 1 June 2015 (15 pages)
10 October 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 October 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 June 2014Registered office address changed from Central Unit Mulberry Wharf Fishers Way Belvedere Kent DA17 6BS United Kingdom on 17 June 2014 (2 pages)
17 June 2014Registered office address changed from Central Unit Mulberry Wharf Fishers Way Belvedere Kent DA17 6BS United Kingdom on 17 June 2014 (2 pages)
16 June 2014Statement of affairs with form 4.19 (5 pages)
16 June 2014Appointment of a voluntary liquidator (1 page)
16 June 2014Appointment of a voluntary liquidator (1 page)
16 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2014Statement of affairs with form 4.19 (5 pages)
20 March 2014Termination of appointment of Matthew Burnley as a director (1 page)
20 March 2014Termination of appointment of Matthew Burnley as a director (1 page)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 May 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 100
(4 pages)
22 May 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 100
(4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
13 April 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(3 pages)
13 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
13 April 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(3 pages)
13 April 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(3 pages)
4 October 2011Registered office address changed from C/O Peoples People 70 St Mary Axe London EC3A 8BE United Kingdom on 4 October 2011 (1 page)
4 October 2011Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
4 October 2011Registered office address changed from C/O Peoples People 70 St Mary Axe London EC3A 8BE United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from C/O Peoples People 70 St Mary Axe London EC3A 8BE United Kingdom on 4 October 2011 (1 page)
4 October 2011Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
23 May 2011Termination of appointment of Tracey Stevenson as a secretary (1 page)
23 May 2011Appointment of Mr Matthew Burnley as a director (2 pages)
23 May 2011Termination of appointment of Tracey Stevenson as a director (1 page)
23 May 2011Termination of appointment of Tracey Stevenson as a secretary (1 page)
23 May 2011Appointment of Mrs Louise Dominy as a secretary (1 page)
23 May 2011Appointment of Mrs Louise Dominy as a secretary (1 page)
23 May 2011Termination of appointment of Tracey Stevenson as a director (1 page)
23 May 2011Appointment of Mrs Louise Dominy as a director (2 pages)
23 May 2011Appointment of Mrs Louise Dominy as a director (2 pages)
23 May 2011Appointment of Mr Matthew Burnley as a director (2 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)