About

Registered Number: 06430872
Date of Incorporation: 19/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2014 (9 years and 4 months ago)
Registered Address: Speedwell Mill Old Coach Road, Tansley, Matlock, DE4 5FY

 

Elite Security (Northern) Ltd was registered on 19 November 2007 with its registered office in Matlock, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors listed as Stonehouse, Ernest, Fascia, Julie, Fascia, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONEHOUSE, Ernest 13 March 2008 - 1
FASCIA, Paul 19 November 2007 13 March 2008 1
Secretary Name Appointed Resigned Total Appointments
FASCIA, Julie 19 November 2007 13 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 December 2014
4.68 - Liquidator's statement of receipts and payments 24 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 24 September 2014
4.68 - Liquidator's statement of receipts and payments 25 March 2014
4.68 - Liquidator's statement of receipts and payments 16 October 2013
4.68 - Liquidator's statement of receipts and payments 15 April 2013
4.68 - Liquidator's statement of receipts and payments 09 October 2012
4.68 - Liquidator's statement of receipts and payments 02 April 2012
LIQ MISC OC - N/A 12 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 12 October 2011
4.40 - N/A 12 October 2011
4.68 - Liquidator's statement of receipts and payments 27 September 2011
4.68 - Liquidator's statement of receipts and payments 24 March 2011
4.68 - Liquidator's statement of receipts and payments 07 October 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 25 June 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 19 April 2010
4.40 - N/A 19 April 2010
RESOLUTIONS - N/A 28 September 2009
4.20 - N/A 28 September 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 28 September 2009
287 - Change in situation or address of Registered Office 27 September 2009
287 - Change in situation or address of Registered Office 28 August 2009
363a - Annual Return 25 March 2009
RESOLUTIONS - N/A 13 February 2009
288b - Notice of resignation of directors or secretaries 11 August 2008
395 - Particulars of a mortgage or charge 16 July 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
287 - Change in situation or address of Registered Office 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
287 - Change in situation or address of Registered Office 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
NEWINC - New incorporation documents 19 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.