About

Registered Number: 02291354
Date of Incorporation: 31/08/1988 (35 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/06/2016 (7 years and 10 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Based in London, Elite Glaze Northampton Ltd was established in 1988, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIMPTON, Simon Ashley 12 January 2004 - 1
BROWN, Andrew George Sands 08 November 2000 12 January 2004 1
JEANS, Harold Joseph N/A 17 February 1994 1
VICKERS, John Terry N/A 09 January 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 June 2016
4.68 - Liquidator's statement of receipts and payments 17 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 17 March 2016
4.68 - Liquidator's statement of receipts and payments 10 December 2015
4.68 - Liquidator's statement of receipts and payments 10 June 2015
4.68 - Liquidator's statement of receipts and payments 25 November 2014
4.68 - Liquidator's statement of receipts and payments 27 May 2014
4.68 - Liquidator's statement of receipts and payments 28 November 2013
4.68 - Liquidator's statement of receipts and payments 24 May 2013
4.68 - Liquidator's statement of receipts and payments 29 November 2012
4.68 - Liquidator's statement of receipts and payments 21 May 2012
LIQ MISC - N/A 24 February 2012
LIQ MISC OC - N/A 14 February 2012
4.40 - N/A 14 February 2012
4.68 - Liquidator's statement of receipts and payments 18 November 2011
4.68 - Liquidator's statement of receipts and payments 13 June 2011
4.68 - Liquidator's statement of receipts and payments 13 June 2011
AD01 - Change of registered office address 14 January 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 12 January 2011
RESOLUTIONS - N/A 18 November 2009
RESOLUTIONS - N/A 18 November 2009
AD01 - Change of registered office address 18 November 2009
4.20 - N/A 18 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 18 November 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
353 - Register of members 18 January 2008
287 - Change in situation or address of Registered Office 18 January 2008
AA - Annual Accounts 16 March 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 16 March 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 29 December 2004
287 - Change in situation or address of Registered Office 05 April 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
287 - Change in situation or address of Registered Office 10 February 2004
AA - Annual Accounts 29 January 2004
CERTNM - Change of name certificate 27 January 2004
363a - Annual Return 12 January 2004
AA - Annual Accounts 05 March 2003
363a - Annual Return 24 February 2003
353 - Register of members 09 July 2002
AA - Annual Accounts 09 July 2002
363a - Annual Return 28 December 2001
363(353) - N/A 28 December 2001
363a - Annual Return 24 December 2001
353 - Register of members 24 December 2001
AA - Annual Accounts 17 December 2001
287 - Change in situation or address of Registered Office 21 December 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
AA - Annual Accounts 17 May 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
363s - Annual Return 04 January 2000
288c - Notice of change of directors or secretaries or in their particulars 08 December 1999
AA - Annual Accounts 16 September 1999
287 - Change in situation or address of Registered Office 08 July 1999
363s - Annual Return 04 January 1999
288a - Notice of appointment of directors or secretaries 28 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
AA - Annual Accounts 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
363s - Annual Return 08 January 1998
288c - Notice of change of directors or secretaries or in their particulars 19 November 1997
AA - Annual Accounts 29 September 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
AUD - Auditor's letter of resignation 24 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
363s - Annual Return 09 January 1997
288 - N/A 08 May 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 27 April 1995
363s - Annual Return 14 January 1995
288 - N/A 14 January 1995
AA - Annual Accounts 13 May 1994
288 - N/A 13 March 1994
363s - Annual Return 13 January 1994
288 - N/A 04 October 1993
AA - Annual Accounts 30 June 1993
363s - Annual Return 03 March 1993
AA - Annual Accounts 12 May 1992
288 - N/A 12 February 1992
288 - N/A 12 February 1992
363b - Annual Return 12 February 1992
288 - N/A 12 December 1991
288 - N/A 12 November 1991
288 - N/A 12 November 1991
288 - N/A 17 June 1991
AA - Annual Accounts 13 June 1991
288 - N/A 11 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 February 1991
363a - Annual Return 01 February 1991
287 - Change in situation or address of Registered Office 01 February 1991
AUD - Auditor's letter of resignation 13 November 1990
288 - N/A 11 September 1990
288 - N/A 03 September 1990
AA - Annual Accounts 03 September 1990
288 - N/A 03 September 1990
288 - N/A 29 August 1990
288 - N/A 29 August 1990
288 - N/A 29 August 1990
AA - Annual Accounts 26 March 1990
363 - Annual Return 26 March 1990
287 - Change in situation or address of Registered Office 27 September 1989
288 - N/A 27 September 1989
288 - N/A 27 September 1989
RESOLUTIONS - N/A 01 November 1988
NEWINC - New incorporation documents 31 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.