Chadderton
Oldham
Lancashire
OL9 0ET
Director Name | Terrance Woods |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 September 2009) |
Role | Sales Person |
Correspondence Address | 91 Gleneagles Road Heald Green Cheshire SK8 3EN |
Director Name | Mr Leslie Louis Barnett |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(51 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 March 1999) |
Role | Printer |
Correspondence Address | 15 Maple Grove Prestwich Manchester Lancashire M25 3DQ |
Director Name | Mr Peter Arthur Ellis |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(51 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 26 September 2007) |
Role | Printer |
Correspondence Address | Gore Lane Farm Gore Lane Alderley Edge Cheshire SK9 7SP |
Director Name | Mr Gordon Mottershead |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(51 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 May 2000) |
Role | Sales Director |
Correspondence Address | 7 Troutbeck Road Gatley Cheadle Cheshire SK8 4RP |
Secretary Name | Mr Leslie Louis Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(51 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 25 February 1999) |
Role | Company Director |
Correspondence Address | 15 Maple Grove Prestwich Manchester Lancashire M25 3DQ |
Director Name | Dennis Buckley |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(54 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Bentley House Church Cottage Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TW |
Director Name | Mr Robert William Armstrong |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(55 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 09 February 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 71 Peveril Close Whitefield Manchester M45 6NS |
Director Name | Howard Peter Ellis |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(58 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 September 2007) |
Role | Manager |
Correspondence Address | 7 Boat House Cottages Warrington Lane Lymm Cheshire WA13 0UH |
Secretary Name | Sylvia Anne Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(59 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 March 2001) |
Role | Accounts Manager |
Correspondence Address | 17 Etchells Road Heald Green Cheadle Cheshire SK8 3AT |
Secretary Name | Howard Peter Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2002) |
Role | Secretary |
Correspondence Address | 25 Shrigley Road Bollington Cheshire SK10 5RD |
Director Name | Timothy Ellis |
---|---|
Date of Birth | July 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(65 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 2007) |
Role | IT Manager |
Correspondence Address | Little Acre 38 Congleton Road Macclesfield Cheshire SK11 7UE |
Director Name | Daniel McFadden |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(68 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 01 December 2007) |
Role | Entrepreneur |
Correspondence Address | 10 Queens Road Cheadle Hulme Cheadle SK8 5LU |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£188,533 |
Cash | £500 |
Current Liabilities | £673,849 |
Latest Accounts | 31 August 2006 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 May 2009 | Liquidators statement of receipts and payments to 1 May 2009 (5 pages) |
10 May 2008 | Statement of affairs with form 4.19 (7 pages) |
10 May 2008 | Resolutions
|
10 May 2008 | Appointment of a voluntary liquidator (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from unit number 1 empress business centre 380 chester road old trafford manchester gtr manchester M16 19EA (1 page) |
24 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (1 page) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2007 | Company name changed george ellis & sons (stationers) LIMITED\certificate issued on 26/10/07 (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (1 page) |
8 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
8 October 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
18 July 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
27 March 2007 | Director resigned (1 page) |
13 October 2006 | £ ic 648/552 26/09/06 £ sr [email protected]=96 (1 page) |
13 October 2006 | £ ic 1100/648 26/09/06 £ sr [email protected]=452 (1 page) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 52-60 chapel street salford manchester M3 7AA (1 page) |
6 April 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
30 March 2006 | Return made up to 05/02/06; full list of members
|
28 June 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
10 May 2005 | Secretary's particulars changed (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
14 March 2005 | Return made up to 05/02/05; full list of members
|
9 March 2005 | Auditor's resignation (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 62 chapel street salford M3 7AA (1 page) |
28 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
25 January 2004 | Return made up to 05/02/04; full list of members (8 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2003 | Full accounts made up to 31 August 2002 (14 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Return made up to 05/02/03; full list of members (8 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
7 March 2002 | Return made up to 05/02/02; full list of members (7 pages) |
4 December 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
22 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Return made up to 05/02/01; full list of members (7 pages) |
8 March 2001 | Secretary resigned (1 page) |
21 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
29 June 2000 | Director resigned (1 page) |
7 March 2000 | Return made up to 05/02/00; full list of members
|
6 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
14 April 1999 | Director resigned (1 page) |
5 March 1999 | Return made up to 05/02/99; full list of members (8 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
24 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
2 June 1998 | New director appointed (2 pages) |
12 March 1998 | Return made up to 05/02/98; no change of members
|
28 January 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
11 November 1997 | Resolutions
|
19 February 1997 | Return made up to 05/02/97; full list of members
|
10 January 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
20 February 1996 | Return made up to 05/02/96; no change of members
|
18 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
6 February 1994 | Memorandum and Articles of Association (17 pages) |
12 January 1994 | Accounts for a small company made up to 31 August 1993 (8 pages) |
9 October 1989 | Accounts for a small company made up to 31 August 1988 (7 pages) |
25 October 1988 | Group accounts for a small company made up to 31 August 1987 (7 pages) |
18 June 1987 | Group accounts for a small company made up to 31 August 1986 (8 pages) |
10 April 1986 | Accounts made up to 31 August 1985 (7 pages) |
26 March 1985 | Accounts made up to 31 August 1984 (7 pages) |
16 July 1984 | Accounts made up to 31 August 1983 (5 pages) |
1 February 1984 | Accounts made up to 31 August 1982 (9 pages) |
21 June 1982 | Accounts made up to 31 August 1981 (9 pages) |