Coleorton
Coalville
Leicestershire
LE67 8HF
Director Name | Mr Douglas John Nicholson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(16 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 15 November 2009) |
Role | Company Director |
Correspondence Address | Lilybank Barn Main Street Thringstone Coalville Leicestershire LE67 8NB |
Director Name | Patrick George Parry |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(16 years after company formation) |
Appointment Duration | 6 months (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | 125 Swithland Lane Rothley Leicestershire LE7 7SH |
Secretary Name | Joshua Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(16 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 25 Rectory Road Breaston Derby Derbyshire DE72 3EH |
Director Name | Joshua Hill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2000) |
Role | Accountant |
Correspondence Address | 25 Rectory Road Breaston Derby Derbyshire DE72 3EH |
Director Name | Christopher St Clair |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 June 2001) |
Role | Sales Manager |
Correspondence Address | Leigh House 27 The Marsh Carlton Bedford Bedfordshire MK43 7JU |
Director Name | Meru Ullah |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 June 2001) |
Role | Production Manager |
Correspondence Address | 10 Little Moss Lane Scholar Green Stoke On Trent ST7 3BL |
Secretary Name | Sean David Sketchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 9 Main Street Thornton Leicestershire LE67 1AF |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(28 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2008) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | stretchline.com |
---|
Registered Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
800 at £1 | Elastic Trims LTD 40.00% Ordinary A |
---|---|
800 at £1 | Elastic Trims LTD 40.00% Ordinary B |
400 at £1 | Elastic Trims LTD 20.00% Preferred Ordinary |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 July 1987 | Delivered on: 10 July 1987 Satisfied on: 1 November 1990 Persons entitled: Lloyds Bowmaker Limited Classification: Legal charge Secured details: £11,180 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Jacob muller high speed needle loom model nf 426/2M els-serial number 8602 243A 710024. Fully Satisfied |
---|---|
7 April 1986 | Delivered on: 8 April 1986 Satisfied on: 11 July 2001 Persons entitled: Forward Trust Limited Securities Dept Classification: Chattles mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All singular the chattels, plant machinery and items described to in the schedule thereto:- one - new jacob muller ag - high speed needle loom st NF28 4/27 Z5 serial number: 709/292. Fully Satisfied |
7 April 1986 | Delivered on: 8 April 1986 Satisfied on: 11 July 2001 Persons entitled: Forward Trust Limited Securities Dept Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All singular the chattels plant, machinery and items described or referred to in the schedule hereto: - one - new jakob muller ag - high speed needle loom st nf 28. 4/27 Z5-serial no: 709/291. Fully Satisfied |
7 April 1986 | Delivered on: 8 April 1986 Satisfied on: 11 July 2001 Persons entitled: Forward Trust Limited Securities Dept Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All singular the chattels, plant, machinery and items described in schedule hereto:- one - new hans affupper tape festooning machine bla/s together with: transformer to suit UK supply infinitely variable dc-motor disentangling prefeeding & measuring unit sensor thickness fault finder serial number : 632/75. Fully Satisfied |
31 January 1986 | Delivered on: 5 February 1986 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts due or owing to the company. Fully Satisfied |
30 April 1984 | Delivered on: 1 May 1984 Satisfied on: 11 July 2001 Persons entitled: Forward Trust Limited Classification: Chattles mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One - newhigh speed needle loom tog. With muedata system serial no:- 83.08.443. Fully Satisfied |
22 April 1983 | Delivered on: 30 April 1983 Persons entitled: Ffi (UK Finance) Public Limited Company Classification: Supplemental charge Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to a debenture dated 18.7.76. Particulars: The book & other debts due or owing to the company. Fully Satisfied |
9 March 1982 | Delivered on: 11 March 1982 Satisfied on: 11 July 2001 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chattels, plant, machinery as below:- 1-lindly model 1210M narrow fabric inspector, serial no: 123 1 - each 06467, 06468, 06469 and 2-06470 inspection assembley one static eliminator one 09746-a positive drive tension pulley. Fully Satisfied |
29 June 2001 | Delivered on: 3 July 2001 Satisfied on: 23 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 March 1993 | Delivered on: 1 April 1993 Satisfied on: 11 July 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 October 1988 | Delivered on: 11 October 1988 Satisfied on: 27 September 1994 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the chattels, plant machinery and items as described:- one new narrow material inspection serial no: 160. (please see form 395 for further details). Fully Satisfied |
10 October 1988 | Delivered on: 11 October 1988 Satisfied on: 27 September 1994 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the chattels, plant, machinery as described: one - new pre steaming unit. Serial no: 113-011-3-0. one new feed-in unit serial no: 25-44M-1988. (Please see form 395). Fully Satisfied |
11 March 1988 | Delivered on: 25 March 1988 Satisfied on: 22 March 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge on all the. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 August 1980 | Delivered on: 2 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over (please see doc M12). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2019 | Application to strike the company off the register (3 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
10 April 2018 | Change of details for Elastic Trims Limited as a person with significant control on 1 April 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
28 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
3 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
14 May 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
14 May 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
10 September 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 August 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
11 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
10 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
23 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (20 pages) |
23 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (20 pages) |
19 March 2010 | Termination of appointment of Douglas Nicholson as a director (2 pages) |
19 March 2010 | Termination of appointment of Douglas Nicholson as a director (2 pages) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Location of register of members (1 page) |
17 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
17 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
22 May 2009 | Resolutions
|
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
22 May 2009 | Resolutions
|
3 November 2008 | Appointment terminated secretary waterlow registrars LIMITED (1 page) |
3 November 2008 | Appointment terminated secretary waterlow registrars LIMITED (1 page) |
14 October 2008 | Return made up to 26/05/08; full list of members (5 pages) |
14 October 2008 | Return made up to 26/05/08; full list of members (5 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from 4TH floor imperial house 15 kingsway london WC2B 6UN (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 4TH floor imperial house 15 kingsway london WC2B 6UN (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page) |
1 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
16 July 2007 | Accounts made up to 31 December 2006 (3 pages) |
16 July 2007 | Accounts made up to 31 December 2006 (3 pages) |
10 July 2007 | Return made up to 26/05/07; no change of members (7 pages) |
10 July 2007 | Return made up to 26/05/07; no change of members (7 pages) |
9 August 2006 | Return made up to 26/05/06; full list of members (7 pages) |
9 August 2006 | Return made up to 26/05/06; full list of members (7 pages) |
25 April 2006 | Accounts made up to 31 December 2005 (3 pages) |
25 April 2006 | Accounts made up to 31 December 2005 (3 pages) |
2 September 2005 | Accounts made up to 31 December 2004 (3 pages) |
2 September 2005 | Accounts made up to 31 December 2004 (3 pages) |
28 June 2005 | Return made up to 26/05/05; full list of members
|
28 June 2005 | Return made up to 26/05/05; full list of members
|
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: po box no 8 hawthorne avenue long eaton nottingham NG10 3LB (1 page) |
1 December 2004 | New secretary appointed (1 page) |
1 December 2004 | New secretary appointed (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: po box no 8 hawthorne avenue long eaton nottingham NG10 3LB (1 page) |
1 December 2004 | Secretary resigned (1 page) |
27 August 2004 | Accounts made up to 31 December 2003 (3 pages) |
27 August 2004 | Accounts made up to 31 December 2003 (3 pages) |
23 June 2004 | Return made up to 26/05/04; full list of members
|
23 June 2004 | Return made up to 26/05/04; full list of members
|
31 October 2003 | Registered office changed on 31/10/03 from: atlas road coalville leicestershire LE67 3FQ (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: atlas road coalville leicestershire LE67 3FQ (1 page) |
24 July 2003 | Accounts made up to 31 December 2002 (3 pages) |
24 July 2003 | Accounts made up to 31 December 2002 (3 pages) |
27 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
27 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
10 December 2002 | Full accounts made up to 31 December 2001 (19 pages) |
10 December 2002 | Full accounts made up to 31 December 2001 (19 pages) |
28 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
28 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
23 January 2002 | Return made up to 26/05/01; full list of members (7 pages) |
23 January 2002 | Return made up to 26/05/01; full list of members (7 pages) |
26 September 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
26 September 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
18 July 2001 | Resolutions
|
18 July 2001 | Resolutions
|
16 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
16 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (5 pages) |
3 July 2001 | Particulars of mortgage/charge (5 pages) |
29 June 2001 | Accounts for a medium company made up to 1 September 2000 (19 pages) |
29 June 2001 | Accounts for a medium company made up to 1 September 2000 (19 pages) |
29 June 2001 | Accounts for a medium company made up to 1 September 2000 (19 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | Secretary resigned;director resigned (1 page) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | Secretary resigned;director resigned (1 page) |
21 June 2000 | Accounts for a medium company made up to 4 September 1999 (18 pages) |
21 June 2000 | Accounts for a medium company made up to 4 September 1999 (18 pages) |
21 June 2000 | Accounts for a medium company made up to 4 September 1999 (18 pages) |
1 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
21 June 1999 | Return made up to 26/05/99; no change of members (6 pages) |
21 June 1999 | Return made up to 26/05/99; no change of members (6 pages) |
26 May 1999 | Accounts for a medium company made up to 31 August 1998 (17 pages) |
26 May 1999 | Accounts for a medium company made up to 31 August 1998 (17 pages) |
16 June 1998 | Return made up to 26/05/98; full list of members (8 pages) |
16 June 1998 | Return made up to 26/05/98; full list of members (8 pages) |
18 March 1998 | Accounts for a medium company made up to 31 August 1997 (17 pages) |
18 March 1998 | Accounts for a medium company made up to 31 August 1997 (17 pages) |
14 July 1997 | Return made up to 26/05/97; no change of members
|
14 July 1997 | Return made up to 26/05/97; no change of members
|
1 May 1997 | Accounts for a medium company made up to 31 August 1996 (15 pages) |
1 May 1997 | Accounts for a medium company made up to 31 August 1996 (15 pages) |
16 July 1996 | Company name changed charnwood elastics (coalville) l imited\certificate issued on 17/07/96 (2 pages) |
16 July 1996 | Company name changed charnwood elastics (coalville) l imited\certificate issued on 17/07/96 (2 pages) |
18 June 1996 | Return made up to 26/05/96; no change of members (6 pages) |
18 June 1996 | Return made up to 26/05/96; no change of members (6 pages) |
12 May 1996 | Accounts for a medium company made up to 31 August 1995 (17 pages) |
12 May 1996 | Accounts for a medium company made up to 31 August 1995 (17 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
28 June 1995 | Return made up to 26/05/95; full list of members (6 pages) |
28 June 1995 | Return made up to 26/05/95; full list of members (6 pages) |
28 April 1995 | Accounts for a medium company made up to 31 August 1994 (16 pages) |
28 April 1995 | Accounts for a medium company made up to 31 August 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
1 April 1993 | Particulars of mortgage/charge (3 pages) |
1 April 1993 | Particulars of mortgage/charge (3 pages) |
11 October 1988 | Particulars of mortgage/charge (3 pages) |
11 October 1988 | Particulars of mortgage/charge (3 pages) |
25 March 1988 | Particulars of mortgage/charge (3 pages) |
25 March 1988 | Particulars of mortgage/charge (3 pages) |
10 July 1987 | Particulars of mortgage/charge (3 pages) |
10 July 1987 | Particulars of mortgage/charge (3 pages) |
9 June 1976 | Articles of association (13 pages) |
9 June 1976 | Articles of association (13 pages) |
11 May 1976 | Incorporation (12 pages) |
11 May 1976 | Incorporation (12 pages) |