Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Elite Park Investors Ltd
Elite Park Investors Ltd is a dissolved company incorporated on 16 March 2012 with the registered office located in Taunton, Somerset. Elite Park Investors Ltd was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 December 2016
(8 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07994561
Private limited by guarantee without share capital
Age
13 years
Incorporated
16 March 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Elite Park Investors Ltd
Contact
Address
28 Acacia Gardens
Bathpool
Taunton
Somerset
TA2 8TA
Same address for the past
10 years
Companies in TA2 8TA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Mr Timothy John Prior
Director • Financial Advisor • English • Lives in England • Born in Mar 1962
Mr Francis Joseph McLoughlin
Director • Irish • Lives in Ireland • Born in May 1956
Mr Stephen John Webster
Director • Accountant • British • Lives in England • Born in Feb 1961
Michael Alan Renville
Director • Cost Lawyer • British • Lives in England • Born in Oct 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Peace Brigades International United Kingdom Section
Mr Stephen John Webster is a mutual person.
Active
Renvilles Costs Lawyers & Consultants Limited
Michael Alan Renville is a mutual person.
Active
Steve Webster Strategic Finance Limited
Mr Stephen John Webster is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
Unreported
Decreased by £33.31K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.57K
Decreased by £24.74K (-74%)
Total Liabilities
£0
Same as previous period
Net Assets
£8.57K
Decreased by £24.74K (-74%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 13 Dec 2016
Voluntary Gazette Notice
8 Years Ago on 27 Sep 2016
Application To Strike Off
8 Years Ago on 20 Sep 2016
Manickavasagar Rudran Resigned
9 Years Ago on 12 Apr 2016
Confirmation Submitted
9 Years Ago on 12 Apr 2016
Micro Accounts Submitted
9 Years Ago on 23 Dec 2015
Registered Address Changed
10 Years Ago on 19 Mar 2015
Confirmation Submitted
10 Years Ago on 19 Mar 2015
Rosalie Ingeburg Edith Watt Resigned
10 Years Ago on 25 Jan 2015
Geoffrey Leonard Burnes Resigned
10 Years Ago on 25 Jan 2015
Get Alerts
Get Credit Report
Discover Elite Park Investors Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 13 Dec 2016
First Gazette notice for voluntary strike-off
Submitted on 27 Sep 2016
Application to strike the company off the register
Submitted on 20 Sep 2016
Annual return made up to 16 March 2016 no member list
Submitted on 12 Apr 2016
Termination of appointment of Manickavasagar Rudran as a director on 12 April 2016
Submitted on 12 Apr 2016
Micro company accounts made up to 31 March 2015
Submitted on 23 Dec 2015
Annual return made up to 16 March 2015 no member list
Submitted on 19 Mar 2015
Registered office address changed from 8 Mythop Road Lytham St. Annes Lancashire FY8 4JD to 28 Acacia Gardens Bathpool Taunton Somerset TA2 8TA on 19 March 2015
Submitted on 19 Mar 2015
Termination of appointment of Geoffrey Leonard Burnes as a director on 25 January 2015
Submitted on 19 Mar 2015
Termination of appointment of Rosalie Ingeburg Edith Watt as a director on 25 January 2015
Submitted on 19 Mar 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs