About

Registered Number: 03033041
Date of Incorporation: 14/03/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years ago)
Registered Address: 3 Ball Street, Blackpool, Lancashire, FY1 6HL

 

Founded in 1995, Elite Linen Chair Covers Ltd has its registered office in Lancashire, it has a status of "Dissolved". There are 4 directors listed as Bradley, Melanie, Bradley, Melanie, Bradley, Melanie, Bradley, Wayne for the business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Melanie 24 July 2017 - 1
BRADLEY, Melanie 14 March 1995 01 May 2016 1
BRADLEY, Wayne 14 March 1995 25 June 2009 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Melanie 24 July 2017 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2020
DISS16(SOAS) - N/A 21 September 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
DISS40 - Notice of striking-off action discontinued 23 March 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 23 February 2018
AA01 - Change of accounting reference date 23 November 2017
PSC01 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
AP03 - Appointment of secretary 04 August 2017
AP01 - Appointment of director 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
TM02 - Termination of appointment of secretary 04 August 2017
PSC04 - N/A 04 August 2017
CS01 - N/A 30 May 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 02 December 2016
TM01 - Termination of appointment of director 21 July 2016
AR01 - Annual Return 26 April 2016
AP01 - Appointment of director 26 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 03 December 2014
CERTNM - Change of name certificate 03 October 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 27 December 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 19 April 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 31 January 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 31 March 2005
363s - Annual Return 06 July 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 18 May 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 16 April 2002
363s - Annual Return 22 May 2001
AA - Annual Accounts 15 May 2001
AA - Annual Accounts 25 April 2000
363s - Annual Return 22 April 2000
363s - Annual Return 20 May 1999
AA - Annual Accounts 07 May 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 28 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 July 1995
288 - N/A 17 March 1995
288 - N/A 17 March 1995
287 - Change in situation or address of Registered Office 17 March 1995
NEWINC - New incorporation documents 14 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.