About

Registered Number: 03707754
Date of Incorporation: 04/02/1999 (25 years and 2 months ago)
Company Status: Liquidation
Date of Dissolution: 06/03/2012 (12 years and 1 month ago)
Registered Address: Suite 4 Aus-Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINES, Shaun Michael 08 August 2005 - 1
MCBRIDE, Michael John 04 February 1999 18 November 2002 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.