About

Registered Number: 03703547
Date of Incorporation: 28/01/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, CF37 4DY

 

Elite Inns Ltd was setup in 1999. The business has 3 directors listed as Wood, Steven Morris, Wood, Amanda, Adrian James & Co. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Steven Morris 28 January 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Amanda 28 January 1999 10 November 1999 1
ADRIAN JAMES & CO 10 November 1999 01 February 2002 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 09 January 2020
DS01 - Striking off application by a company 07 January 2020
PSC04 - N/A 11 December 2019
PSC04 - N/A 11 December 2019
CH01 - Change of particulars for director 11 December 2019
TM02 - Termination of appointment of secretary 10 December 2019
DISS16(SOAS) - N/A 13 September 2016
DISS16(SOAS) - N/A 25 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA01 - Change of accounting reference date 29 February 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 15 April 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 20 February 2014
CERTNM - Change of name certificate 14 June 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 17 March 2010
CH04 - Change of particulars for corporate secretary 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AD01 - Change of registered office address 17 March 2010
AA - Annual Accounts 17 November 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 10 April 2007
363a - Annual Return 16 February 2007
363a - Annual Return 01 February 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 26 February 2004
363s - Annual Return 28 January 2004
395 - Particulars of a mortgage or charge 04 December 2003
288c - Notice of change of directors or secretaries or in their particulars 21 October 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
AA - Annual Accounts 04 April 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
363s - Annual Return 15 January 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 21 May 2002
CERTNM - Change of name certificate 18 September 2001
AAMD - Amended Accounts 01 May 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 07 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1999
RESOLUTIONS - N/A 25 November 1999
RESOLUTIONS - N/A 25 November 1999
RESOLUTIONS - N/A 25 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
225 - Change of Accounting Reference Date 14 July 1999
RESOLUTIONS - N/A 14 June 1999
MEM/ARTS - N/A 14 June 1999
287 - Change in situation or address of Registered Office 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
NEWINC - New incorporation documents 28 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.