Company NameEllesmere Carpets Limited
Company StatusDissolved
Company Number00441496
CategoryPrivate Limited Company
Incorporation Date30 August 1947(76 years, 7 months ago)
Dissolution Date31 October 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Gordon Pownall
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1991(43 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Brow Farm
Reed Lane
Antrobus
Cheshire
CW9 6JL
Director NameMr William Antony Pownall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2001(53 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewellis Farm Mill Lane
Kingsley
Warrington
Cheshire
WA6 8HY
Secretary NameMr Andrew Gordon Pownall
NationalityBritish
StatusClosed
Appointed24 May 2001(53 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Brow Farm
Reed Lane
Antrobus
Cheshire
CW9 6JL
Secretary NameAlan Edmund Wilchen Hudson
NationalityBritish
StatusResigned
Appointed19 May 1991(43 years, 9 months after company formation)
Appointment Duration10 years (resigned 24 May 2001)
RoleCompany Director
Correspondence Address79 Porchfield Square
St John's Gardens
Manchester
M3 4FG
Director NameDavid Stephen Murray
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(47 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1996)
RoleCompany Director
Correspondence Address13 Helston Grove
Heald Green
Cheadle
Cheshire
SK8 3EU
Director NameWilliam Antony Pownall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(47 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressPen Dinas 40 Green Lane
Hazel Grove
Stockport
Cheshire
SK7 4EA

Location

Registered AddressSuite 2a Portland Buildings
127-129 Portland Street
Manchester
Lancashire
M1 4PZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£41,120
Current Liabilities£41,120

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
2 June 2006Application for striking-off (1 page)
25 October 2005Return made up to 29/05/05; full list of members (2 pages)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 January 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 June 2004Return made up to 29/05/04; full list of members (7 pages)
18 August 2003Full accounts made up to 31 December 2002 (6 pages)
17 July 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Return made up to 29/05/02; full list of members (7 pages)
16 April 2002Full accounts made up to 31 December 2001 (5 pages)
31 August 2001Full accounts made up to 31 December 2000 (5 pages)
21 August 2001Return made up to 29/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 June 2001New director appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001Registered office changed on 05/06/01 from: spenbrook mill newchurch in pendle burnley lancashire BB12 9JH (1 page)
19 July 2000Full accounts made up to 31 December 1999 (5 pages)
6 June 2000Return made up to 29/05/00; full list of members (6 pages)
30 September 1999Full accounts made up to 31 December 1998 (5 pages)
26 May 1999Return made up to 29/05/99; no change of members (4 pages)
17 July 1998Full accounts made up to 31 December 1997 (7 pages)
3 June 1998Return made up to 29/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 January 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1997Return made up to 29/05/97; no change of members (4 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
26 November 1996Registered office changed on 26/11/96 from: eider house 40 ellesmere street manchster M15 4JY (1 page)
9 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 June 1996Return made up to 29/05/96; no change of members (4 pages)
13 June 1995Return made up to 29/05/95; full list of members (6 pages)
13 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
19 August 1986Accounts for a small company made up to 31 December 1985 (4 pages)