Company NameEllis Industries Limited
Company StatusDissolved
Company Number03001986
CategoryPrivate Limited Company
Incorporation Date15 December 1994(29 years, 4 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Eric Roberts
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTardis
10 St Hilary Drive
Wallasey
Merseyside
CH45 3NB
Wales
Director NameSheila Marion Roberts
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1994(same day as company formation)
RoleLecturer
Correspondence AddressTardis
10 Saint Hilary Drive
Wallasey
Merseyside
CH45 3NB
Wales
Secretary NameSheila Marion Roberts
NationalityBritish
StatusClosed
Appointed15 December 1994(same day as company formation)
RoleLecturer
Correspondence AddressTardis
10 Saint Hilary Drive
Wallasey
Merseyside
CH45 3NB
Wales
Director NameRoss Alexander Jackson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 16 September 2003)
RoleCompany Director
Correspondence AddressFoxdale
23 Borrowdale Road
Moreton
Wirall
CH46 0RE
Wales
Director NamePhilip John Igoe
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(5 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 November 2000)
RoleCompany Director
Correspondence Address22 Woodland Road
Birkenhead
Merseyside
CH42 4NT
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed15 December 1994(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address150 Birkenhead Road
Wallasey
Merseyside
CH44 7JN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
12 November 2002Voluntary strike-off action has been suspended (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
25 September 2002Application for striking-off (1 page)
31 May 2002Return made up to 15/12/01; full list of members (7 pages)
14 April 2001Accounts for a small company made up to 31 January 2000 (5 pages)
14 March 2001Accounts for a small company made up to 31 January 1999 (4 pages)
6 February 2001Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
15 February 2000Return made up to 15/12/99; full list of members (6 pages)
25 June 1999Full accounts made up to 31 January 1998 (9 pages)
16 February 1999Return made up to 15/12/98; full list of members (6 pages)
2 June 1998Full accounts made up to 31 January 1997 (8 pages)
20 January 1998Return made up to 15/12/97; full list of members (6 pages)
6 June 1997Accounts for a small company made up to 31 December 1995 (4 pages)
6 June 1997Accounts for a small company made up to 31 January 1996 (4 pages)
20 May 1997Return made up to 15/12/95; full list of members; amend (5 pages)
20 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1997£ nc 100/5000 04/11/95 (1 page)
2 April 1997Return made up to 15/12/96; full list of members (5 pages)
16 December 1996Return made up to 15/12/95; full list of members (6 pages)
13 December 1996Accounting reference date shortened from 31/12/96 to 31/01/96 (1 page)
15 December 1994Incorporation (13 pages)