About

Registered Number: 05404949
Date of Incorporation: 29/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2014 (9 years and 4 months ago)
Registered Address: 90 St. Faiths Lane, Norwich, Norfolk, NR1 1NE

 

Elite Structures Ltd was founded on 29 March 2005 and has its registered office in Norwich, Norfolk, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. There are 3 directors listed for Elite Structures Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTRAM, Anne Marie 01 October 2005 01 October 2005 1
SKIPPER, Heather Anne 29 April 2005 01 October 2005 1
WATERS, Andrew John 29 March 2005 01 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 19 September 2014
4.68 - Liquidator's statement of receipts and payments 03 September 2013
4.68 - Liquidator's statement of receipts and payments 18 September 2012
F10.2 - N/A 14 September 2011
F10.2 - N/A 14 September 2011
RESOLUTIONS - N/A 30 August 2011
4.20 - N/A 30 August 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 30 August 2011
AD01 - Change of registered office address 16 August 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
SH03 - Return of purchase of own shares 12 April 2011
SH06 - Notice of cancellation of shares 11 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
AA - Annual Accounts 29 January 2010
287 - Change in situation or address of Registered Office 11 June 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 30 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2008
363a - Annual Return 31 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
AA - Annual Accounts 08 January 2008
RESOLUTIONS - N/A 13 November 2007
395 - Particulars of a mortgage or charge 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2007
395 - Particulars of a mortgage or charge 27 April 2007
363a - Annual Return 30 March 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
395 - Particulars of a mortgage or charge 03 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
AA - Annual Accounts 13 October 2006
395 - Particulars of a mortgage or charge 01 September 2006
363a - Annual Return 19 April 2006
287 - Change in situation or address of Registered Office 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
287 - Change in situation or address of Registered Office 03 April 2006
288b - Notice of resignation of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
RESOLUTIONS - N/A 16 August 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
287 - Change in situation or address of Registered Office 14 April 2005
287 - Change in situation or address of Registered Office 07 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
NEWINC - New incorporation documents 29 March 2005

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 07 November 2007 Outstanding

N/A

Debenture 23 April 2007 Outstanding

N/A

Fixed and floating charge 01 November 2006 Fully Satisfied

N/A

Debenture 31 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.