About

Registered Number: 02631558
Date of Incorporation: 23/07/1991 (32 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 4 months ago)
Registered Address: 28 Alexandra Terrace, Exmouth, Devon, EX8 1BD

 

Established in 1991, Elite Papers Ltd are based in Exmouth, it has a status of "Dissolved". The company has 7 directors listed as Evans, Jean Christine, Mason, Melanie Ann, Bullows, Paul, Cvk Participations, Kneppert, Valerie Elisabeth, Mason, Geoffrey, Miles, Karen Anne in the Companies House registry. Elite Papers Ltd is VAT Registered in the UK. This organisation currently employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLOWS, Paul N/A 19 July 1993 1
CVK PARTICIPATIONS N/A 30 April 2003 1
KNEPPERT, Valerie Elisabeth N/A 04 December 1997 1
MASON, Geoffrey 30 April 2003 17 April 2013 1
MILES, Karen Anne N/A 12 January 1996 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Jean Christine 29 August 1996 23 December 1997 1
MASON, Melanie Ann 30 April 2003 17 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 23 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 28 May 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 04 April 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 18 June 2015
CH01 - Change of particulars for director 06 May 2015
AD01 - Change of registered office address 02 October 2014
CH01 - Change of particulars for director 25 September 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 04 August 2014
AD01 - Change of registered office address 15 July 2014
AP01 - Appointment of director 15 July 2014
AA01 - Change of accounting reference date 17 February 2014
AP01 - Appointment of director 17 February 2014
AR01 - Annual Return 08 October 2013
AD01 - Change of registered office address 30 April 2013
TM02 - Termination of appointment of secretary 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 29 May 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
CH01 - Change of particulars for director 16 June 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 07 July 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 24 June 2004
363s - Annual Return 14 July 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 15 December 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 26 August 1998
287 - Change in situation or address of Registered Office 21 June 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 09 July 1997
288 - N/A 09 September 1996
288 - N/A 09 September 1996
363s - Annual Return 22 August 1996
AA - Annual Accounts 28 June 1996
288 - N/A 18 January 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 04 May 1995
363s - Annual Return 28 September 1994
288 - N/A 09 May 1994
AA - Annual Accounts 08 March 1994
288 - N/A 30 September 1993
363s - Annual Return 03 August 1993
288 - N/A 22 July 1993
288 - N/A 29 June 1993
287 - Change in situation or address of Registered Office 29 June 1993
288 - N/A 07 June 1993
AA - Annual Accounts 13 January 1993
363x - Annual Return 10 August 1992
RESOLUTIONS - N/A 29 November 1991
MEM/ARTS - N/A 29 November 1991
RESOLUTIONS - N/A 18 September 1991
RESOLUTIONS - N/A 18 September 1991
RESOLUTIONS - N/A 18 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1991
123 - Notice of increase in nominal capital 18 September 1991
288 - N/A 18 September 1991
288 - N/A 18 September 1991
288 - N/A 18 September 1991
288 - N/A 18 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 September 1991
CERTNM - Change of name certificate 20 August 1991
288 - N/A 08 August 1991
288 - N/A 08 August 1991
287 - Change in situation or address of Registered Office 08 August 1991
RESOLUTIONS - N/A 07 August 1991
NEWINC - New incorporation documents 23 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.