Having been setup in 1999, Elite Screed Ltd has its registered office in Wilmslow. Currently we aren't aware of the number of employees at the this organisation. The organisation has 2 directors listed as Hines, Shaun Michael, Mcbride, Michael John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HINES, Shaun Michael | 08 August 2005 | - | 1 |
MCBRIDE, Michael John | 04 February 1999 | 18 November 2002 | 1 |
Document Type | Date | |
---|---|---|
L64.04 - Directions to defer dissolution | 14 March 2018 | |
L64.07 - Release of Official Receiver | 14 March 2018 | |
COCOMP - Order to wind up | 02 August 2016 | |
AC92 - N/A | 17 December 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 06 March 2012 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 06 December 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 September 2010 | |
AD01 - Change of registered office address | 01 September 2010 | |
RESOLUTIONS - N/A | 31 August 2010 | |
AR01 - Annual Return | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 07 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 May 2009 | |
AA - Annual Accounts | 01 February 2009 | |
363s - Annual Return | 14 July 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363s - Annual Return | 30 March 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363s - Annual Return | 04 October 2006 | |
AA - Annual Accounts | 20 April 2006 | |
AUD - Auditor's letter of resignation | 20 January 2006 | |
288a - Notice of appointment of directors or secretaries | 18 August 2005 | |
363s - Annual Return | 14 April 2005 | |
AA - Annual Accounts | 07 February 2005 | |
363s - Annual Return | 06 April 2004 | |
AA - Annual Accounts | 03 October 2003 | |
363s - Annual Return | 08 April 2003 | |
AA - Annual Accounts | 27 January 2003 | |
288b - Notice of resignation of directors or secretaries | 09 December 2002 | |
AA - Annual Accounts | 05 September 2002 | |
363s - Annual Return | 20 February 2002 | |
363s - Annual Return | 07 March 2001 | |
AA - Annual Accounts | 01 February 2001 | |
225 - Change of Accounting Reference Date | 20 July 2000 | |
395 - Particulars of a mortgage or charge | 03 April 2000 | |
363s - Annual Return | 08 March 2000 | |
287 - Change in situation or address of Registered Office | 08 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 1999 | |
288b - Notice of resignation of directors or secretaries | 22 March 1999 | |
288a - Notice of appointment of directors or secretaries | 22 March 1999 | |
225 - Change of Accounting Reference Date | 22 March 1999 | |
288b - Notice of resignation of directors or secretaries | 16 February 1999 | |
NEWINC - New incorporation documents | 04 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 28 March 2000 | Outstanding |
N/A |