About

Registered Number: 05198031
Date of Incorporation: 05/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Swiss Cottage Clieves Hills Lane, Aughton, Ormskirk, L39 7HP,

 

Having been setup in 2004, Elite Foods Cheese Importers Ltd has its registered office in Ormskirk, it's status at Companies House is "Active". The companies directors are listed as Crosbie, Elizabeth, Crosbie, Ryan Martyn, Crosbie, Terence James at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSBIE, Elizabeth 05 August 2004 - 1
CROSBIE, Ryan Martyn 05 August 2004 - 1
CROSBIE, Terence James 05 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AAMD - Amended Accounts 01 October 2019
AA - Annual Accounts 04 September 2019
AA01 - Change of accounting reference date 04 September 2019
CS01 - N/A 28 August 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 14 August 2018
AD01 - Change of registered office address 17 July 2018
AD01 - Change of registered office address 02 July 2018
AD01 - Change of registered office address 02 July 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 07 June 2017
SH01 - Return of Allotment of shares 05 April 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 11 August 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 13 September 2012
AD01 - Change of registered office address 25 July 2012
AA - Annual Accounts 25 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 12 September 2011
AA01 - Change of accounting reference date 11 April 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
SH01 - Return of Allotment of shares 18 October 2010
DISS40 - Notice of striking-off action discontinued 14 August 2010
AA - Annual Accounts 13 August 2010
AD01 - Change of registered office address 13 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 15 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
AA - Annual Accounts 05 July 2006
225 - Change of Accounting Reference Date 06 April 2006
363s - Annual Return 19 September 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
NEWINC - New incorporation documents 05 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.