About

Registered Number: 01904801
Date of Incorporation: 12/04/1985 (39 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (6 years and 10 months ago)
Registered Address: Sovereign House, 12 Warwick Street Earlsdon, Coventry, Warwickshire, CV5 6ET

 

Established in 1985, Elite Tooling & Design Ltd are based in Coventry, it's status at Companies House is "Dissolved". This business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNELL, Kenneth Ronald N/A 08 April 1999 1
MORGAN, Stuart David 21 July 1999 30 July 2008 1
WILLIS, June N/A 21 July 1999 1
Secretary Name Appointed Resigned Total Appointments
WILLIS, Desmond 08 October 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2017
DS01 - Striking off application by a company 23 March 2017
AR01 - Annual Return 15 March 2016
AR01 - Annual Return 15 February 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 12 October 2015
AA01 - Change of accounting reference date 02 October 2015
AR01 - Annual Return 16 January 2015
RESOLUTIONS - N/A 20 October 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 October 2014
SH19 - Statement of capital 20 October 2014
CAP-SS - N/A 20 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 12 December 2013
CH03 - Change of particulars for secretary 12 December 2013
CH01 - Change of particulars for director 12 December 2013
AAMD - Amended Accounts 02 December 2013
AA - Annual Accounts 26 November 2013
AP01 - Appointment of director 10 May 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 08 November 2012
AP03 - Appointment of secretary 08 November 2012
TM02 - Termination of appointment of secretary 08 November 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 02 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 December 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 20 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
AA - Annual Accounts 13 June 2006
395 - Particulars of a mortgage or charge 24 February 2006
363a - Annual Return 03 November 2005
RESOLUTIONS - N/A 23 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2005
123 - Notice of increase in nominal capital 23 July 2005
AA - Annual Accounts 16 June 2005
287 - Change in situation or address of Registered Office 17 November 2004
363s - Annual Return 17 November 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 24 September 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 05 November 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
CERTNM - Change of name certificate 20 July 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 19 April 1999
AA - Annual Accounts 19 April 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
AA - Annual Accounts 19 November 1997
363s - Annual Return 19 November 1997
363s - Annual Return 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
AA - Annual Accounts 21 November 1996
RESOLUTIONS - N/A 06 December 1995
AA - Annual Accounts 06 December 1995
363s - Annual Return 16 November 1995
RESOLUTIONS - N/A 13 April 1995
288 - N/A 28 January 1995
288 - N/A 28 January 1995
363s - Annual Return 02 December 1994
AA - Annual Accounts 09 September 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 02 December 1993
AA - Annual Accounts 30 November 1992
363s - Annual Return 30 November 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 20 November 1991
AA - Annual Accounts 22 February 1991
363 - Annual Return 29 January 1991
395 - Particulars of a mortgage or charge 23 January 1990
AA - Annual Accounts 30 November 1989
363 - Annual Return 30 November 1989
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
395 - Particulars of a mortgage or charge 05 May 1988
288 - N/A 10 February 1988
AA - Annual Accounts 29 September 1987
363 - Annual Return 29 September 1987
363 - Annual Return 17 November 1986
AA - Annual Accounts 10 November 1986

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 12 February 2006 Outstanding

N/A

Guarantee & debenture 17 January 1990 Outstanding

N/A

Debenture 27 April 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.