Company NameE.T. Ross & Company (Builders) Limited
Company StatusDissolved
Company Number01252816
CategoryPrivate Limited Company
Incorporation Date1 April 1976(48 years, 1 month ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameEdward Thomas Ross
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(15 years, 2 months after company formation)
Appointment Duration25 years (closed 14 June 2016)
RoleBuilder
Correspondence Address7 School Lane
New Ferry
Wirral
Merseyside
CH62 5BB
Wales
Secretary NameMrs June Ena Bentley
StatusClosed
Appointed30 June 2009(33 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 14 June 2016)
RoleCompany Director
Correspondence Address12a Fornalls Green Lane
Wirral
Merseyside
CH47 9RJ
Wales
Director NameSusan Margaret Ross
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(15 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 14 January 2009)
RoleSecretary
Correspondence Address7 School Lane
New Ferry
Wirral
Merseyside
CH62 5BB
Wales
Secretary NameSusan Margaret Ross
NationalityBritish
StatusResigned
Appointed20 June 1991(15 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 14 January 2009)
RoleCompany Director
Correspondence Address7 School Lane
New Ferry
Wirral
Merseyside
CH62 5BB
Wales

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90 at 1Edward Thomas Ross
90.00%
Ordinary
10 at 1Ms Susan Margaret Ross
10.00%
Ordinary

Financials

Year2014
Net Worth-£38,310
Cash£3,577
Current Liabilities£1,978,299

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2017Bona Vacantia disclaimer (1 page)
6 December 2017Bona Vacantia disclaimer (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Compulsory strike-off action has been suspended (1 page)
28 July 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2014Notice of ceasing to act as receiver or manager (4 pages)
1 December 2014Receiver's abstract of receipts and payments to 6 August 2014 (1 page)
1 December 2014Receiver's abstract of receipts and payments to 8 August 2014 (1 page)
1 December 2014Receiver's abstract of receipts and payments to 8 August 2014 (1 page)
1 December 2014Receiver's abstract of receipts and payments to 29 May 2014 (1 page)
1 December 2014Receiver's abstract of receipts and payments to 29 November 2013 (3 pages)
1 December 2014Receiver's abstract of receipts and payments to 8 August 2014 (1 page)
1 December 2014Receiver's abstract of receipts and payments to 8 August 2014 (1 page)
1 December 2014Receiver's abstract of receipts and payments to 6 August 2014 (1 page)
1 December 2014Notice of ceasing to act as receiver or manager (4 pages)
1 December 2014Receiver's abstract of receipts and payments to 29 November 2013 (3 pages)
1 December 2014Receiver's abstract of receipts and payments to 29 May 2014 (1 page)
1 December 2014Notice of ceasing to act as receiver or manager (4 pages)
1 December 2014Notice of ceasing to act as receiver or manager (4 pages)
1 December 2014Receiver's abstract of receipts and payments to 6 August 2014 (1 page)
1 December 2014Receiver's abstract of receipts and payments to 8 August 2014 (1 page)
1 December 2014Receiver's abstract of receipts and payments to 8 August 2014 (1 page)
15 April 2014Receiver's abstract of receipts and payments to 6 February 2014 (2 pages)
15 April 2014Receiver's abstract of receipts and payments to 6 February 2014 (2 pages)
15 April 2014Receiver's abstract of receipts and payments to 6 February 2014 (2 pages)
4 November 2013Receiver's abstract of receipts and payments to 6 August 2013 (3 pages)
4 November 2013Receiver's abstract of receipts and payments to 6 August 2013 (3 pages)
4 November 2013Receiver's abstract of receipts and payments to 6 August 2013 (3 pages)
4 January 2013Notice of appointment of receiver or manager (3 pages)
4 January 2013Notice of appointment of receiver or manager (3 pages)
22 August 2012Notice of appointment of receiver or manager (3 pages)
22 August 2012Notice of appointment of receiver or manager (3 pages)
11 August 2012Compulsory strike-off action has been suspended (1 page)
11 August 2012Compulsory strike-off action has been suspended (1 page)
24 November 2011Compulsory strike-off action has been suspended (1 page)
24 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2010Registered office address changed from Ashton House Chadwick Street Moreton Wirral Merseyside CH46 7TE on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Ashton House Chadwick Street Moreton Wirral Merseyside CH46 7TE on 14 July 2010 (1 page)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 100
(4 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 100
(4 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2009Secretary appointed mrs june ena bentley (1 page)
23 July 2009Secretary appointed mrs june ena bentley (1 page)
3 July 2009Return made up to 20/06/09; full list of members (3 pages)
3 July 2009Return made up to 20/06/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Appointment terminated secretary susan ross (1 page)
30 January 2009Appointment terminated director susan ross (1 page)
30 January 2009Appointment terminated director susan ross (1 page)
30 January 2009Appointment terminated secretary susan ross (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 July 2008Return made up to 20/06/08; full list of members (4 pages)
9 July 2008Return made up to 20/06/08; full list of members (4 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 July 2007Return made up to 20/06/07; full list of members (7 pages)
16 July 2007Return made up to 20/06/07; full list of members (7 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 July 2006Return made up to 20/06/06; full list of members (7 pages)
5 July 2006Return made up to 20/06/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 July 2005Return made up to 20/06/05; full list of members (7 pages)
6 July 2005Return made up to 20/06/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
12 July 2004Return made up to 20/06/04; full list of members (7 pages)
12 July 2004Return made up to 20/06/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
7 July 2003Return made up to 20/06/03; full list of members (7 pages)
7 July 2003Return made up to 20/06/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
15 July 2002Return made up to 20/06/02; full list of members (7 pages)
15 July 2002Return made up to 20/06/02; full list of members (7 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
6 July 2001Return made up to 20/06/01; full list of members (6 pages)
6 July 2001Return made up to 20/06/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
23 June 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
17 January 2000Full accounts made up to 31 March 1999 (12 pages)
17 January 2000Full accounts made up to 31 March 1999 (12 pages)
7 July 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 July 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
28 September 1998Full accounts made up to 31 March 1998 (11 pages)
28 September 1998Full accounts made up to 31 March 1998 (11 pages)
18 June 1998Return made up to 20/06/98; full list of members (6 pages)
18 June 1998Return made up to 20/06/98; full list of members (6 pages)
2 December 1997Full accounts made up to 31 March 1997 (16 pages)
2 December 1997Full accounts made up to 31 March 1997 (16 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
25 June 1997Return made up to 20/06/97; no change of members (4 pages)
25 June 1997Return made up to 20/06/97; no change of members (4 pages)
1 November 1996Full accounts made up to 31 March 1996 (16 pages)
1 November 1996Full accounts made up to 31 March 1996 (16 pages)
16 June 1996Return made up to 20/06/96; full list of members (6 pages)
16 June 1996Return made up to 20/06/96; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (14 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (14 pages)
19 July 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 July 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
29 June 1994Return made up to 20/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 June 1994Return made up to 20/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 April 1976Incorporation (13 pages)
1 April 1976Incorporation (13 pages)