Company NameEllament Limited
Company StatusDissolved
Company Number05105835
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)
Previous NamePeg Bag Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Claire Elizabeth Lewis
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressForest Villa Blakemere Lane
Norley
Frodsham
Cheshire
WA6 6NS
Director NameMr Paul Ronald Fisher
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentro 3 19 Mandela Street
London
NW1 0DU
Director NameMiss Zuzanna Krystyna Rafalat
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentro 3 19 Mandela Street
London
NW1 0DU
Director NameSally Bevan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressManor Farm
Ashton
Chester
Cheshire
CH3 8DG
Wales
Secretary NameClaire Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressManor Farm
Ashton
Chester
Cheshire
CH3 8DG
Wales
Director NameMonica Susan Lewis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(3 months, 1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 24 August 2004)
RoleAdministrator
Correspondence AddressManor Farm
Ashton
Chester
Cheshire
CH3 8DG
Wales
Secretary NameMr Quintin Caspar Braithwaite
NationalityBritish
StatusResigned
Appointed24 August 2004(4 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 02 August 2011)
RoleCompany Director
Correspondence AddressForest Villa
Blakemere Lane
Norley
Frodsham
WA6 6NS

Location

Registered AddressUnit 16 Premier Park
Road One Winsford Industrial Estate
Winsford
Cheshire
CW7 3PH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
9 July 2012Application to strike the company off the register (3 pages)
9 July 2012Application to strike the company off the register (3 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 20,502
(5 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 20,502
(5 pages)
18 February 2012Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU United Kingdom on 18 February 2012 (1 page)
18 February 2012Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU United Kingdom on 18 February 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
12 November 2011Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
12 November 2011Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
15 August 2011Appointment of Ms Zuzanna Rafalat as a director (2 pages)
15 August 2011Appointment of Mr Paul Ronald Fisher as a director (2 pages)
15 August 2011Termination of appointment of Quintin Braithwaite as a secretary (1 page)
15 August 2011Appointment of Ms Zuzanna Rafalat as a director (2 pages)
15 August 2011Termination of appointment of Quintin Braithwaite as a secretary (1 page)
15 August 2011Registered office address changed from Forest Villa Blakemere Lane Norley Frodsham Cheshire WA6 6NS United Kingdom on 15 August 2011 (1 page)
15 August 2011Appointment of Mr Paul Ronald Fisher as a director (2 pages)
15 August 2011Registered office address changed from Forest Villa Blakemere Lane Norley Frodsham Cheshire WA6 6NS United Kingdom on 15 August 2011 (1 page)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
22 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 May 2009Return made up to 19/04/09; full list of members (3 pages)
11 May 2009Return made up to 19/04/09; full list of members (3 pages)
11 May 2009Director's Change of Particulars / claire lewis / 10/05/2009 / Surname was: lewis, now: braithwaite; Street was: blakemere lane, now: forest villa blakemere lane (2 pages)
11 May 2009Director's change of particulars / claire lewis / 10/05/2009 (2 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 April 2008Capitals not rolled up (2 pages)
22 April 2008Capitals not rolled up (2 pages)
21 April 2008Location of debenture register (1 page)
21 April 2008Director's change of particulars / claire lewis / 21/06/2007 (2 pages)
21 April 2008Secretary's change of particulars / quintin braithwaite / 21/06/2007 (2 pages)
21 April 2008Location of debenture register (1 page)
21 April 2008Return made up to 19/04/08; full list of members (3 pages)
21 April 2008Registered office changed on 21/04/2008 from manor farm, ashton chester cheshire CH3 8DG (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Return made up to 19/04/08; full list of members (3 pages)
21 April 2008Director's Change of Particulars / claire lewis / 21/06/2007 / Title was: , now: ms; HouseName/Number was: , now: forest villa; Street was: manor farm, now: blakemere lane; Area was: ashton, now: norley; Post Town was: chester, now: frodsham; Post Code was: CH3 8DG, now: WA6 6NS; Country was: , now: united kingdom; Occupation was: chartered account (2 pages)
21 April 2008Secretary's Change of Particulars / quintin braithwaite / 21/06/2007 / Title was: , now: mr; HouseName/Number was: , now: forest villa; Street was: radbroke cottage, now: blakemere lane; Area was: stocks lane over peover, now: norley; Post Town was: knutsford, now: frodsham; Post Code was: WA16 9EZ, now: WA6 6NS; Country was: , now: united kingdom (2 pages)
21 April 2008Registered office changed on 21/04/2008 from manor farm, ashton chester cheshire CH3 8DG (1 page)
8 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2008Nc inc already adjusted 12/02/08 (1 page)
8 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2008Nc inc already adjusted 12/02/08 (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2007Return made up to 19/04/07; full list of members (2 pages)
26 April 2007Return made up to 19/04/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 April 2006Return made up to 19/04/06; full list of members (2 pages)
24 April 2006Return made up to 19/04/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 April 2005Return made up to 19/04/05; full list of members (2 pages)
22 April 2005Return made up to 19/04/05; full list of members (2 pages)
15 September 2004New secretary appointed (3 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004New secretary appointed (3 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
30 July 2004Company name changed peg bag LIMITED\certificate issued on 30/07/04 (3 pages)
30 July 2004Company name changed peg bag LIMITED\certificate issued on 30/07/04 (3 pages)
27 July 2004New director appointed (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (1 page)
19 April 2004Incorporation (19 pages)
19 April 2004Incorporation (19 pages)