Company NameElite Outdoor Advertising Limited
Company StatusDissolved
Company Number03991114
CategoryPrivate Limited Company
Incorporation Date12 May 2000(23 years, 11 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Peter Harper
NationalityBritish
StatusClosed
Appointed17 May 2006(6 years after company formation)
Appointment Duration3 years, 5 months (closed 10 November 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBron Y Cwm Penyfelin
Nannerch
Mold
Flintshire
CH7 5RW
Wales
Director NameMr Peter Harper
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(9 years, 3 months after company formation)
Appointment Duration2 months, 1 week (closed 10 November 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBron Y Cwm Penyfelin
Nannerch
Mold
Flintshire
CH7 5RW
Wales
Director NameMichael Marnell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address211 Halewood Road
Liverpool
L25 5LQ
Secretary NameBrian Marnell
NationalityBritish
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address95 Markfield Crescent
Liverpool
Merseyside
L25 9PE
Director NameMrs Patricia Helen Harper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(9 years after company formation)
Appointment Duration3 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBron Y Cwm
Nannerch
Mold
Flintshire
CH7 5RW
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBron-Y-Cwm
Nannerch
Mold
Flintshire
CH7 5RW
Wales
ConstituencyDelyn
ParishNannerch
WardCilcain

Financials

Year2014
Net Worth£82,712
Cash£122,275
Current Liabilities£39,811

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2009Appointment terminated director patricia harper (1 page)
2 September 2009Director appointed mr peter harper (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
16 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 July 2009Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page)
15 July 2009Application for striking-off (1 page)
28 May 2009Director appointed mrs patricia helen harper (1 page)
28 May 2009Appointment terminated director michael marnell (1 page)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 October 2008Registered office changed on 15/10/2008 from 211 halewood road liverpool merseyside L25 5LQ (1 page)
15 October 2008Return made up to 12/05/08; full list of members (4 pages)
15 May 2008Registered office changed on 15/05/2008 from 172 queens drive liverpool L15 6XY (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 August 2007Return made up to 12/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 September 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 August 2006New secretary appointed (2 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 June 2005Return made up to 12/05/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
(6 pages)
12 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
31 March 2005Registered office changed on 31/03/05 from: 172 queens drive wavertree liverpool L15 6XX (1 page)
24 March 2005Registered office changed on 24/03/05 from: mitchell charlesworth 2ND floor chavasse court 24 lord street, liverpool merseyside L2 1TA (1 page)
9 December 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 June 2004Return made up to 12/05/04; full list of members (6 pages)
4 August 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
3 June 2003Return made up to 12/05/03; full list of members (6 pages)
11 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
11 September 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2000Ad 12/05/00--------- £ si 98@1=98 £ ic 3/101 (2 pages)
19 June 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
26 May 2000Registered office changed on 26/05/00 from: 24 nicholas street chester cheshire CH1 2AU (1 page)
26 May 2000Ad 17/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
12 May 2000Incorporation (17 pages)