Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Elite Models Limited
Elite Models Limited is a dissolved company incorporated on 27 March 2001 with the registered office located in Oldham, Greater Manchester. Elite Models Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 December 2014
(10 years ago)
Was
13 years old
at the time of dissolution
Following
liquidation
Company No
04187846
Private limited company
Age
24 years
Incorporated
27 March 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Elite Models Limited
Contact
Update Details
Address
Bridgestones Limited
125-127 Union Street
Oldham
Lancashire
OL1 1TE
Same address for the past
12 years
Companies in OL1 1TE
Telephone
Unreported
Email
Unreported
Website
Elitemodelsonline.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Nigel Anthony Chimmo Branson
Director • Insurance Broker • British • Lives in England • Born in Jul 1942
McA Registrars Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Jayne Reese Limited
McA Registrars Limited is a mutual person.
Active
Accurate Bookkeeping Company Limited
McA Registrars Limited is a mutual person.
Active
Avocet Services Limited
McA Registrars Limited is a mutual person.
Active
Ah Partnership Limited
McA Registrars Limited is a mutual person.
Active
T.D. Geer Limited
McA Registrars Limited is a mutual person.
Active
Verulam Property Maintenance Limited
McA Registrars Limited is a mutual person.
Active
T M Wood Design Limited
McA Registrars Limited is a mutual person.
Active
Agile Services Ltd
McA Registrars Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
30 Sep 2011
For period
30 Sep
⟶
30 Sep 2011
Traded for
12 months
Cash in Bank
£3.29K
Increased by £2.73K (+491%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£81.88K
Decreased by £354 (-0%)
Total Liabilities
-£807.6K
Increased by £107.84K (+15%)
Net Assets
-£725.72K
Decreased by £108.19K (+18%)
Debt Ratio (%)
986%
Increased by 135.37% (+16%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
10 Years Ago on 1 Dec 2014
Confirmation Submitted
12 Years Ago on 15 May 2013
Voluntary Liquidator Appointed
12 Years Ago on 1 May 2013
Registered Address Changed
12 Years Ago on 5 Apr 2013
Rodney Michael Alec Shoveller Resigned
12 Years Ago on 6 Feb 2013
Small Accounts Submitted
13 Years Ago on 28 Jun 2012
Confirmation Submitted
13 Years Ago on 24 Apr 2012
Small Accounts Submitted
14 Years Ago on 30 Jun 2011
Confirmation Submitted
14 Years Ago on 19 May 2011
Small Accounts Submitted
15 Years Ago on 29 Jun 2010
Get Alerts
Get Credit Report
Discover Elite Models Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 1 Dec 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 1 Sep 2014
Liquidators' statement of receipts and payments to 15 April 2014
Submitted on 30 Jun 2014
Annual return made up to 27 March 2013 with full list of shareholders
Submitted on 15 May 2013
Statement of affairs with form 4.19
Submitted on 1 May 2013
Appointment of a voluntary liquidator
Submitted on 1 May 2013
Resolutions
Submitted on 1 May 2013
Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE on 5 April 2013
Submitted on 5 Apr 2013
Termination of appointment of Rodney Michael Alec Shoveller as a director on 6 February 2013
Submitted on 6 Feb 2013
Total exemption small company accounts made up to 30 September 2011
Submitted on 28 Jun 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs