Company NameElite Print Finishers Limited
DirectorsJohn Thomas Brettle and Eleanor Jane Jones
Company StatusDissolved
Company Number02652599
CategoryPrivate Limited Company
Incorporation Date9 October 1991(32 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr John Thomas Brettle
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(same day as company formation)
RolePrint Finisher Director
Country of ResidenceEngland
Correspondence Address123 Hamilton Avenue
Halesowen
West Midlands
B62 8UB
Director NameEleanor Jane Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address23 Granville Road
Cradley Heath
Warley
West Midlands
B64 7QH
Secretary NameEleanor Jane Jones
NationalityBritish
StatusCurrent
Appointed09 October 1991(same day as company formation)
RoleSecretary
Correspondence Address23 Granville Road
Cradley Heath
Warley
West Midlands
B64 7QH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£41,673
Current Liabilities£95,740

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 April 2005Dissolved (1 page)
27 January 2005Return of final meeting of creditors (1 page)
17 September 2004Registered office changed on 17/09/04 from: langley & partners langley house, park road london N2 8EX (1 page)
8 May 2000Appointment of a liquidator (1 page)
20 April 2000Order of court to wind up (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
17 April 2000Registered office changed on 17/04/00 from: unit 26 springvale ind.estate millfields road bilston west midlands WV14 1XX (1 page)
31 January 2000Notice of completion of voluntary arrangement (2 pages)
15 October 1999Return made up to 09/10/98; no change of members (4 pages)
9 July 1999Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
4 May 1999Accounts for a small company made up to 31 December 1997 (6 pages)
24 November 1997Return made up to 09/10/97; full list of members (6 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
21 October 1996Full accounts made up to 31 December 1995 (11 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (11 pages)