ELITE PLASTIC INJECTION MOULD TOOLING LIMITED

Register to unlock more data on OkredoRegister

ELITE PLASTIC INJECTION MOULD TOOLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04450228

Incorporation date

28/05/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2002)
dot icon05/06/2020
Final Gazette dissolved following liquidation
dot icon05/03/2020
Return of final meeting in a members' voluntary winding up
dot icon05/04/2019
Liquidators' statement of receipts and payments to 2019-02-01
dot icon23/05/2018
Termination of appointment of David Clegg as a secretary on 2018-05-17
dot icon23/05/2018
Termination of appointment of David Clegg as a director on 2018-05-17
dot icon21/05/2018
Termination of appointment of Norman Clegg as a director on 2018-05-17
dot icon03/04/2018
Liquidators' statement of receipts and payments to 2018-02-01
dot icon23/02/2017
Registered office address changed from West Croft Ind Estate Rhodes Middleton Manchester M24 4GJ to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 2017-02-24
dot icon22/02/2017
Declaration of solvency
dot icon22/02/2017
Appointment of a voluntary liquidator
dot icon22/02/2017
Resolutions
dot icon26/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon05/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon20/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon27/07/2015
Satisfaction of charge 1 in full
dot icon27/07/2015
Satisfaction of charge 2 in full
dot icon15/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/06/2012
Director's details changed for David Clegg on 2011-06-01
dot icon18/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon18/06/2012
Director's details changed for Mr Norman Clegg on 2011-06-01
dot icon18/06/2012
Secretary's details changed for David Clegg on 2011-06-01
dot icon10/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon08/06/2011
Director's details changed for David Clegg on 2011-01-01
dot icon08/06/2011
Secretary's details changed for David Clegg on 2011-01-01
dot icon17/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon27/07/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon27/07/2010
Director's details changed for David Clegg on 2010-05-29
dot icon18/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/06/2009
Return made up to 29/05/09; full list of members
dot icon15/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/06/2008
Return made up to 29/05/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon02/07/2007
Return made up to 29/05/07; full list of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon19/06/2006
Return made up to 29/05/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/05/2005
Return made up to 29/05/05; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon19/08/2004
Return made up to 29/05/04; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon23/07/2003
New director appointed
dot icon26/06/2003
Return made up to 29/05/03; full list of members
dot icon15/05/2003
Particulars of mortgage/charge
dot icon06/05/2003
Particulars of mortgage/charge
dot icon12/06/2002
New secretary appointed
dot icon12/06/2002
New director appointed
dot icon11/06/2002
Resolutions
dot icon11/06/2002
Resolutions
dot icon11/06/2002
Resolutions
dot icon11/06/2002
Registered office changed on 12/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
dot icon11/06/2002
Ad 29/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon11/06/2002
Director resigned
dot icon11/06/2002
Secretary resigned
dot icon28/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2016
dot iconLast change occurred
30/05/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2016
dot iconNext account date
30/05/2017
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
28/05/2002 - 28/05/2002
5687
Online Nominees Limited
Director
28/05/2002 - 28/05/2002
1462
Clegg, Norman
Director
28/05/2002 - 16/05/2018
1
Clegg, David
Secretary
28/05/2002 - 16/05/2018
-
Clegg, David
Director
09/05/2003 - 16/05/2018
-

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 PLASTIC INJECTION MOULD TOOLING LIMITED

ELITE PLASTIC INJECTION MOULD TOOLING LIMITED is an(a) Dissolved company incorporated on 28/05/2002 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester M45 7TA. There is currently no 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 PLASTIC INJECTION MOULD TOOLING LIMITED?

toggle

ELITE PLASTIC INJECTION MOULD TOOLING LIMITED is currently Dissolved. It was registered on 28/05/2002 and dissolved on 05/06/2020.

Where is ELITE PLASTIC INJECTION MOULD TOOLING LIMITED located?

toggle

ELITE PLASTIC INJECTION MOULD TOOLING LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester M45 7TA.

What does ELITE PLASTIC INJECTION MOULD TOOLING LIMITED do?

toggle

ELITE PLASTIC INJECTION MOULD TOOLING LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

What is the latest filing for ELITE PLASTIC INJECTION MOULD TOOLING LIMITED?

toggle

The latest filing was on 05/06/2020: Final Gazette dissolved following liquidation.