Company NameElite Smart Repairs Ltd
DirectorsJohn Bunney and Grant Tyrrell Whitney
Company StatusDissolved
Company Number03607896
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 9 months ago)
Previous NamesSilicon Alloy Re-Marketing Ltd and Majesto Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJohn Bunney
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1999(10 months, 1 week after company formation)
Appointment Duration24 years, 11 months
RoleMotor Body Repairer
Correspondence Address8 Vale Edge
Radcliffe
Manchester
M26 4FQ
Director NameGrant Tyrrell Whitney
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1999(10 months, 1 week after company formation)
Appointment Duration24 years, 11 months
RoleMotor Body Repairer
Correspondence Address246 Kettering Road
Northampton
Northamptonshire
NN2 7DT
Secretary NameJohn Bunney
NationalityBritish
StatusCurrent
Appointed04 June 1999(10 months, 1 week after company formation)
Appointment Duration24 years, 11 months
RoleMotor Body Repairer
Correspondence Address8 Vale Edge
Radcliffe
Manchester
M26 4FQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 March 2003Dissolved (1 page)
18 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2002Liquidators statement of receipts and payments (5 pages)
30 May 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
6 June 2001Liquidators statement of receipts and payments (5 pages)
31 May 2000Statement of affairs (6 pages)
31 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2000Appointment of a voluntary liquidator (1 page)
24 May 2000Registered office changed on 24/05/00 from: 196 bolton street ramsbottom bury lancashire BL0 9JE (1 page)
8 May 2000Registered office changed on 08/05/00 from: 8 vale edge radcliffe manchester lancashire M26 4FQ (1 page)
16 September 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
23 July 1999Registered office changed on 23/07/99 from: 86 bury old road cheetham village manchester M8 5BW (1 page)
16 June 1999Ad 04/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 1999Registered office changed on 16/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New secretary appointed;new director appointed (2 pages)
12 May 1999Company name changed silicon alloy re-marketing LTD\certificate issued on 13/05/99 (2 pages)
11 May 1999Registered office changed on 11/05/99 from: damen house meadow way wickford essex SS12 9HA (1 page)
31 July 1998Incorporation (12 pages)