Company NameGeorge Ellis (Stationers) Limited
Company StatusDissolved
Company Number00356190
CategoryPrivate Limited Company
Incorporation Date23 August 1939(83 years, 10 months ago)
Dissolution Date8 September 2009 (13 years, 9 months ago)
Previous NameGeorge Ellis & Sons (Stationers) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameHelen Mather
NationalityBritish
StatusClosed
Appointed10 July 2002(62 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 08 September 2009)
RoleAccounts Manager
Correspondence Address237 Milne Street
Chadderton
Oldham
Lancashire
OL9 0ET
Director NameTerrance Woods
Date of BirthNovember 1952 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(68 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 08 September 2009)
RoleSales Person
Correspondence Address91 Gleneagles Road
Heald Green
Cheshire
SK8 3EN
Director NameMr Leslie Louis Barnett
Date of BirthJanuary 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(51 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 March 1999)
RolePrinter
Correspondence Address15 Maple Grove
Prestwich
Manchester
Lancashire
M25 3DQ
Director NameMr Peter Arthur Ellis
Date of BirthJanuary 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(51 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 26 September 2007)
RolePrinter
Correspondence AddressGore Lane Farm Gore Lane
Alderley Edge
Cheshire
SK9 7SP
Director NameMr Gordon Mottershead
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(51 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 May 2000)
RoleSales Director
Correspondence Address7 Troutbeck Road
Gatley
Cheadle
Cheshire
SK8 4RP
Secretary NameMr Leslie Louis Barnett
NationalityBritish
StatusResigned
Appointed05 February 1991(51 years, 5 months after company formation)
Appointment Duration8 years (resigned 25 February 1999)
RoleCompany Director
Correspondence Address15 Maple Grove
Prestwich
Manchester
Lancashire
M25 3DQ
Director NameDennis Buckley
Date of BirthAugust 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(54 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressBentley House Church Cottage
Congleton Road Nether Alderley
Macclesfield
Cheshire
SK10 4TW
Director NameMr Robert William Armstrong
Date of BirthNovember 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(55 years, 5 months after company formation)
Appointment Duration12 years (resigned 09 February 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address71 Peveril Close
Whitefield
Manchester
M45 6NS
Director NameHoward Peter Ellis
Date of BirthOctober 1968 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(58 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 September 2007)
RoleManager
Correspondence Address7 Boat House Cottages
Warrington Lane
Lymm
Cheshire
WA13 0UH
Secretary NameSylvia Anne Moran
NationalityBritish
StatusResigned
Appointed25 February 1999(59 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 March 2001)
RoleAccounts Manager
Correspondence Address17 Etchells Road
Heald Green
Cheadle
Cheshire
SK8 3AT
Secretary NameHoward Peter Ellis
NationalityBritish
StatusResigned
Appointed02 March 2001(61 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2002)
RoleSecretary
Correspondence Address25 Shrigley Road
Bollington
Cheshire
SK10 5RD
Director NameTimothy Ellis
Date of BirthJuly 1978 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(65 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2007)
RoleIT Manager
Correspondence AddressLittle Acre
38 Congleton Road
Macclesfield
Cheshire
SK11 7UE
Director NameDaniel McFadden
Date of BirthJuly 1965 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(68 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 December 2007)
RoleEntrepreneur
Correspondence Address10 Queens Road
Cheadle Hulme
Cheadle
SK8 5LU

Location

Registered AddressJones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£188,533
Cash£500
Current Liabilities£673,849

Accounts

Latest Accounts31 August 2006 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 2009Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
10 May 2008Statement of affairs with form 4.19 (7 pages)
10 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2008Appointment of a voluntary liquidator (1 page)
23 April 2008Registered 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 2008Return made up to 24/01/08; full list of members (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Company name changed george ellis & sons (stationers) LIMITED\certificate issued on 26/10/07 (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (1 page)
8 October 2007Return made up to 30/09/07; full list of members (2 pages)
8 October 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
18 July 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 March 2007Return made up to 05/02/07; full list of members (3 pages)
27 March 2007Director 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 2006Particulars of mortgage/charge (3 pages)
2 August 2006Registered office changed on 02/08/06 from: 52-60 chapel street salford manchester M3 7AA (1 page)
6 April 2006Accounts for a small company made up to 31 August 2005 (7 pages)
30 March 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2005Accounts for a small company made up to 31 August 2004 (8 pages)
10 May 2005Secretary's particulars changed (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
14 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 March 2005Auditor's resignation (1 page)
23 February 2005Registered office changed on 23/02/05 from: 62 chapel street salford M3 7AA (1 page)
28 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
25 January 2004Return made up to 05/02/04; full list of members (8 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2003Full accounts made up to 31 August 2002 (14 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
20 February 2003Return made up to 05/02/03; full list of members (8 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
7 March 2002Return made up to 05/02/02; full list of members (7 pages)
4 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
22 March 2001New secretary appointed (2 pages)
8 March 2001Return made up to 05/02/01; full list of members (7 pages)
8 March 2001Secretary resigned (1 page)
21 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
29 June 2000Director resigned (1 page)
7 March 2000Return made up to 05/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
14 April 1999Director resigned (1 page)
5 March 1999Return made up to 05/02/99; full list of members (8 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned (1 page)
24 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 June 1998New director appointed (2 pages)
12 March 1998Return made up to 05/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
11 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 February 1997Return made up to 05/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
20 February 1996Return made up to 05/02/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
6 February 1994Memorandum and Articles of Association (17 pages)
12 January 1994Accounts for a small company made up to 31 August 1993 (8 pages)
9 October 1989Accounts for a small company made up to 31 August 1988 (7 pages)
25 October 1988Group accounts for a small company made up to 31 August 1987 (7 pages)
18 June 1987Group accounts for a small company made up to 31 August 1986 (8 pages)
10 April 1986Accounts made up to 31 August 1985 (7 pages)
26 March 1985Accounts made up to 31 August 1984 (7 pages)
16 July 1984Accounts made up to 31 August 1983 (5 pages)
1 February 1984Accounts made up to 31 August 1982 (9 pages)
21 June 1982Accounts made up to 31 August 1981 (9 pages)