About

Registered Number: 06044984
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Abbey Taylor Limited Unit 6 Twelve O'Clock Court, Attercliffe Road, Sheffield, S4 7WW

 

Established in 2007, Elite Electrical South East Ltd are based in Sheffield. We do not know the number of employees at the company. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLISH, Paul 08 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ENGLISH, Gillian Elizabeth 08 January 2007 22 May 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 September 2019
RESOLUTIONS - N/A 30 August 2019
LIQ02 - N/A 30 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 August 2019
DISS16(SOAS) - N/A 01 August 2019
GAZ1 - First notification of strike-off action in London Gazette 11 June 2019
CS01 - N/A 11 January 2019
CS01 - N/A 18 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 19 February 2009
AA - Annual Accounts 29 September 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
225 - Change of Accounting Reference Date 28 February 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.