ELITE PLASTIC INJECTION MOULD TOOLING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 04450228
Status Liquidation
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, MANCHESTER, M45 7TA
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from West Croft Ind Estate Rhodes Middleton Manchester M24 4GJ to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 24 February 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of ELITE PLASTIC INJECTION MOULD TOOLING LIMITED are www.eliteplasticinjectionmouldtooling.co.uk, and www.elite-plastic-injection-mould-tooling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Elite Plastic Injection Mould Tooling Limited is a Private Limited Company. The company registration number is 04450228. Elite Plastic Injection Mould Tooling Limited has been working since 29 May 2002. The present status of the company is Liquidation. The registered address of Elite Plastic Injection Mould Tooling Limited is Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7ta. . CLEGG, David is a Secretary of the company. CLEGG, David is a Director of the company. CLEGG, Norman is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
CLEGG, David
Appointed Date: 29 May 2002

Director
CLEGG, David
Appointed Date: 10 May 2003
73 years old

Director
CLEGG, Norman
Appointed Date: 29 May 2002
78 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002

Director
ONLINE NOMINEES LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002

ELITE PLASTIC INJECTION MOULD TOOLING LIMITED Events

24 Feb 2017
Registered office address changed from West Croft Ind Estate Rhodes Middleton Manchester M24 4GJ to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 24 February 2017
23 Feb 2017
Declaration of solvency
23 Feb 2017
Appointment of a voluntary liquidator
23 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-02

27 Oct 2016
Total exemption small company accounts made up to 31 May 2016
...
... and 43 more events
12 Jun 2002
Registered office changed on 12/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
12 Jun 2002
Ad 29/05/02--------- £ si 1@1=1 £ ic 1/2
12 Jun 2002
Director resigned
12 Jun 2002
Secretary resigned
29 May 2002
Incorporation

ELITE PLASTIC INJECTION MOULD TOOLING LIMITED Charges

2 May 2003
Debenture
Delivered: 16 May 2003
Status: Satisfied on 28 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 2003
Legal charge
Delivered: 7 May 2003
Status: Satisfied on 28 July 2015
Persons entitled: National Westminster Bank PLC
Description: The leasehold land to the north west of manchester old road…