Company NameElite Student Living Limited
Company StatusDissolved
Company Number07269612
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 10 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Joseph Boden
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2010(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurlain Business Centre Union Street
Chester
CH1 1QP
Wales
Director NameMr William Griffiths
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2010(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurlain Business Centre Union Street
Chester
CH1 1QP
Wales
Director NameMr David Frank Bell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mollington Grange
Parkgate Road, Mollington
Chester
Cheshire
CH1 6NP
Wales
Director NameMr Michael George Bell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mollington Grange Parkgate Road
Mollington
Chester
Cheshire
CH1 6NP
Wales

Location

Registered AddressMurlain Business Centre
Union Street
Chester
CH1 1QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

2 at £1Paul Joseph Boden & William Griffiths
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
18 June 2014Application to strike the company off the register (3 pages)
18 June 2014Application to strike the company off the register (3 pages)
8 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 2
(3 pages)
8 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 2
(3 pages)
8 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 2
(3 pages)
14 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011Director's details changed for William Griffiths on 24 June 2011 (2 pages)
4 October 2011Director's details changed for Paul Joseph Boden on 24 June 2011 (2 pages)
4 October 2011Director's details changed for Paul Joseph Boden on 24 June 2011 (2 pages)
4 October 2011Director's details changed for William Griffiths on 24 June 2011 (2 pages)
4 October 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011Registered office address changed from 8 Mollington Grange Parkgate Road, Mollington Chester Cheshire CH1 6NP United Kingdom on 10 June 2011 (1 page)
10 June 2011Registered office address changed from 8 Mollington Grange Parkgate Road, Mollington Chester Cheshire CH1 6NP United Kingdom on 10 June 2011 (1 page)
9 May 2011Termination of appointment of Michael Bell as a director (2 pages)
9 May 2011Termination of appointment of Michael Bell as a director (2 pages)
9 May 2011Termination of appointment of David Bell as a director (2 pages)
9 May 2011Termination of appointment of David Bell as a director (2 pages)
20 August 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 4
(4 pages)
20 August 2010Appointment of Paul Joseph Boden as a director (3 pages)
20 August 2010Appointment of Mr Michael George Bell as a director (3 pages)
20 August 2010Appointment of William Griffiths as a director (3 pages)
20 August 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 4
(4 pages)
20 August 2010Appointment of Paul Joseph Boden as a director (3 pages)
20 August 2010Appointment of William Griffiths as a director (3 pages)
20 August 2010Appointment of Mr Michael George Bell as a director (3 pages)
1 June 2010Incorporation (22 pages)
1 June 2010Incorporation (22 pages)