About

Registered Number: 05272590
Date of Incorporation: 28/10/2004 (19 years and 5 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis 36 Park Row, Leeds, LS1 5JL

 

Founded in 2004, Elite Traffic Management Ltd have registered office in Leeds, it has a status of "Liquidation". We don't know the number of employees at the company. There are 5 directors listed as Vincent, Carron, Vincent, Anthony Ronald, England, Amanda, England, Paul Richard, Vincent, Anthony Ronald for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINCENT, Anthony Ronald 23 January 2007 - 1
ENGLAND, Paul Richard 28 October 2004 20 March 2008 1
VINCENT, Anthony Ronald 28 October 2004 30 November 2004 1
Secretary Name Appointed Resigned Total Appointments
VINCENT, Carron 20 March 2008 - 1
ENGLAND, Amanda 30 November 2004 20 March 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 April 2017
RESOLUTIONS - N/A 31 March 2017
4.20 - N/A 31 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 28 October 2015
CH03 - Change of particulars for secretary 28 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 28 March 2014
AR01 - Annual Return 15 November 2013
AD01 - Change of registered office address 04 September 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 10 January 2013
CH03 - Change of particulars for secretary 10 January 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 23 January 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 18 January 2011
MG01 - Particulars of a mortgage or charge 23 September 2010
AA - Annual Accounts 23 April 2010
DISS40 - Notice of striking-off action discontinued 12 December 2009
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
363a - Annual Return 19 March 2009
287 - Change in situation or address of Registered Office 28 July 2008
AA - Annual Accounts 25 April 2008
169 - Return by a company purchasing its own shares 24 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 27 June 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 24 August 2006
363s - Annual Return 14 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
287 - Change in situation or address of Registered Office 02 November 2004
NEWINC - New incorporation documents 28 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.