Company NameEllis Glaister & Co. Limited
Company StatusDissolved
Company Number00335720
CategoryPrivate Limited Company
Incorporation Date12 January 1938(86 years, 4 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Brian Dickinson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(53 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 28 October 2003)
RoleCompany Director
Correspondence Address98 Torkington Road
Hazel Grove
Stockport
Cheshire
SK7 6NR
Director NameMrs Shirley Ruth Dickinson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(53 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 28 October 2003)
RoleCompany Director
Correspondence Address98 Torkington Road
Hazel Grove
Stockport
Cheshire
SK7 6NR
Secretary NameMrs Shirley Ruth Dickinson
NationalityBritish
StatusClosed
Appointed28 February 1991(53 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 28 October 2003)
RoleCompany Director
Correspondence Address98 Torkington Road
Hazel Grove
Stockport
Cheshire
SK7 6NR
Director NameMr Edward Vincent Glaister
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(53 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 1992)
RoleCompany Director
Correspondence AddressHillside Bungalow
Gilfach
Bargoed
Glamorgan
CF8 8PS
Wales

Location

Registered AddressHarold Sharp Son & Gresty
Chartered Accountants
Holland House 1-5 Oakfield
Sale Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,325
Cash£4,045
Current Liabilities£5,112

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
3 June 2003Application for striking-off (1 page)
18 February 2003Return made up to 10/02/03; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
21 February 2002Return made up to 12/02/02; full list of members (6 pages)
7 August 2001Registered office changed on 07/08/01 from: 55/57 flixton road urmston manchester M41 5HS (1 page)
2 March 2001Return made up to 21/02/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 October 2000 (13 pages)
17 April 2000Return made up to 28/02/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
9 March 1999Return made up to 28/02/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
18 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 31 October 1995 (5 pages)
18 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)