ELITE ENGINEERED PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ELITE ENGINEERED PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03581367

Incorporation date

14/06/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1998)
dot icon27/03/2017
Final Gazette dissolved following liquidation
dot icon27/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon05/06/2016
Liquidators' statement of receipts and payments to 2016-05-12
dot icon24/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/05/2015
Registered office address changed from Unit 11a Brookfield Drive Cannock Staffordshire WS11 0JN to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 2015-05-28
dot icon25/05/2015
Statement of affairs with form 4.19
dot icon25/05/2015
Appointment of a voluntary liquidator
dot icon25/05/2015
Resolutions
dot icon23/03/2015
Previous accounting period extended from 2014-08-31 to 2015-01-31
dot icon01/09/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/09/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 8
dot icon15/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon14/11/2012
Director's details changed for George Startin on 2012-11-15
dot icon14/11/2012
Secretary's details changed for Mrs Catherine Agnes Knight on 2012-11-15
dot icon17/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon11/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon14/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon12/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon01/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon01/07/2010
Director's details changed for George Startin on 2010-06-15
dot icon12/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/08/2009
Ad 21/08/09\gbp si 46900@1=46900\gbp ic 55730/102630\
dot icon20/08/2009
Gbp nc 100000/200000\10/08/09
dot icon09/08/2009
Return made up to 15/06/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/01/2009
Appointment terminated director barbara startin
dot icon08/12/2008
Registered office changed on 09/12/2008 from unit 6 brookfield drive cannock staffordshire WS11 0JN
dot icon02/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon06/07/2008
Secretary appointed mrs catherine agnes knight
dot icon06/07/2008
Appointment terminated secretary barbara startin
dot icon25/06/2008
Return made up to 15/06/08; full list of members
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/01/2008
Particulars of mortgage/charge
dot icon26/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon03/07/2007
Return made up to 15/06/07; no change of members
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon14/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/07/2006
Return made up to 15/06/06; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon11/09/2005
Return made up to 15/06/05; full list of members
dot icon04/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon25/04/2005
Director resigned
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon15/07/2004
Return made up to 15/06/04; full list of members
dot icon04/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon19/01/2004
Director's particulars changed
dot icon25/08/2003
Return made up to 15/06/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon16/01/2003
Certificate of change of name
dot icon23/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon18/06/2002
Return made up to 15/06/02; full list of members
dot icon15/04/2002
Particulars of mortgage/charge
dot icon02/11/2001
Total exemption small company accounts made up to 2000-08-31
dot icon13/09/2001
Ad 29/08/01--------- £ si 730@1=730 £ ic 55000/55730
dot icon13/09/2001
Ad 28/08/01--------- £ si 30500@1=30500 £ ic 24500/55000
dot icon03/09/2001
Return made up to 15/06/01; full list of members
dot icon06/06/2001
Particulars of mortgage/charge
dot icon13/05/2001
Return made up to 15/06/00; full list of members
dot icon18/07/2000
Accounts for a small company made up to 1999-08-31
dot icon14/06/2000
Particulars of mortgage/charge
dot icon13/01/2000
Ad 10/01/00--------- £ si 4500@1=4500 £ ic 20000/24500
dot icon13/01/2000
New director appointed
dot icon01/09/1999
Return made up to 15/06/99; full list of members
dot icon01/09/1999
Ad 24/08/99--------- £ si 19998@1=19998 £ ic 2/20000
dot icon13/06/1999
Registered office changed on 14/06/99 from: co form uk LIMITED dominions house north queen street cardiff south wales CF1 4AR
dot icon03/06/1999
New director appointed
dot icon03/06/1999
New secretary appointed;new director appointed
dot icon24/05/1999
Director resigned
dot icon24/05/1999
Secretary resigned
dot icon20/12/1998
Particulars of mortgage/charge
dot icon23/09/1998
Particulars of mortgage/charge
dot icon07/09/1998
Accounting reference date extended from 30/06/99 to 31/08/99
dot icon14/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2013
dot iconLast change occurred
30/08/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2013
dot iconNext account date
30/08/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CO FORM (SECRETARIES) LIMITED
Nominee Secretary
15/06/1998 - 18/04/1999
506
Startin, Barbara Anne
Director
19/04/1999 - 07/07/2008
1
Pearce, John Thomas
Director
07/01/2000 - 13/04/2005
2
Startin, George
Director
19/04/1999 - Present
-
CO FORM (NOMINEES) LIMITED
Nominee Director
15/06/1998 - 18/04/1999
550

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELITE ENGINEERED PRODUCTS LIMITED

ELITE ENGINEERED PRODUCTS LIMITED is an(a) Dissolved company incorporated on 14/06/1998 with the registered office located at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELITE ENGINEERED PRODUCTS LIMITED?

toggle

ELITE ENGINEERED PRODUCTS LIMITED is currently Dissolved. It was registered on 14/06/1998 and dissolved on 27/03/2017.

Where is ELITE ENGINEERED PRODUCTS LIMITED located?

toggle

ELITE ENGINEERED PRODUCTS LIMITED is registered at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ.

What does ELITE ENGINEERED PRODUCTS LIMITED do?

toggle

ELITE ENGINEERED PRODUCTS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ELITE ENGINEERED PRODUCTS LIMITED?

toggle

The latest filing was on 27/03/2017: Final Gazette dissolved following liquidation.