Company NameThe Ellis McComb Partnership Limited
Company StatusDissolved
Company Number04461303
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameCoralbest Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameJohn Simon Bennison
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(2 weeks, 3 days after company formation)
Appointment Duration5 years, 10 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address8 Laurel Bank
Grappenhall
Warrington
Cheshire
WA4 2SF
Director NameMr Michael Dominic Ellis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Whitefield Road
Stockton Heath
Warrington
Cheshire
WA4 6NA
Director NameMs Maureen Novella Beatrice Ferguson McComb
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bollington Close
Prenton
Wirral
CH43 2GT
Wales
Director NameGordon Robertson Nicoll
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address29 Old Vicarage Road
Willaston
Neston
CH64 2XD
Wales
Director NameGeoffrey Tandy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address3 Colorado Close
Great Sankey
Warrington
WA5 8WY
Secretary NameGordon Robertson Nicoll
NationalityBritish
StatusClosed
Appointed05 September 2002(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address29 Old Vicarage Road
Willaston
Neston
CH64 2XD
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address3 Mortimer Street
Birkenhead
Wirral
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£103,370
Cash£43,333
Current Liabilities£259,069

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2007Application for striking-off (1 page)
6 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
14 August 2007Return made up to 14/06/07; full list of members (5 pages)
31 July 2006Return made up to 14/06/06; full list of members (5 pages)
30 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
16 June 2005Return made up to 14/06/05; full list of members (5 pages)
22 February 2005Registered office changed on 22/02/05 from: st jamess place martins building water street liverpool L2 3SX (1 page)
20 September 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
18 June 2004Return made up to 14/06/04; full list of members (11 pages)
4 September 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
10 July 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/07/03
(11 pages)
8 October 2002New director appointed (2 pages)
30 September 2002Registered office changed on 30/09/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
30 September 2002New director appointed (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New secretary appointed;new director appointed (1 page)
30 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
14 June 2002Incorporation (9 pages)