Company NameE.T. Ross Enterprises Limited
Company StatusDissolved
Company Number03219652
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 10 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdward Thomas Ross
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 School Lane
New Ferry
Wirral
Merseyside
CH62 5BB
Wales
Secretary NameSusan Margaret Ross
NationalityBritish
StatusClosed
Appointed02 July 1996(same day as company formation)
RoleSecretary
Correspondence Address7 School Lane
New Ferry
Wirral
Merseyside
CH62 5BB
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressAshton House
Chadwick Street
Moreton
Wirral
CH46 7TE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
11 August 2000Application for striking-off (1 page)
13 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 1999Return made up to 02/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/99
(6 pages)
28 September 1998Accounts for a small company made up to 31 July 1998 (7 pages)
30 June 1998Return made up to 02/07/98; no change of members (4 pages)
20 March 1998Accounts for a small company made up to 31 July 1997 (8 pages)
1 July 1997Return made up to 02/07/97; full list of members (6 pages)
29 July 1996New secretary appointed (2 pages)
29 July 1996New director appointed (2 pages)
14 July 1996Ad 02/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 1996Secretary resigned (1 page)
14 July 1996Registered office changed on 14/07/96 from: somerset house temple street birmingham B2 5DN (1 page)
14 July 1996Director resigned (1 page)
2 July 1996Incorporation (12 pages)