Company NameEdward Ellis Limited
DirectorsGeoffrey George Ellis and Matthew Ellis
Company StatusLiquidation
Company Number00451569
CategoryPrivate Limited Company
Incorporation Date31 March 1948(76 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameGeoffrey George Ellis
NationalityBritish
StatusCurrent
Appointed20 February 1994(45 years, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address62 Sandringham Road
London
E10 6HJ
Director NameGeoffrey George Ellis
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1999(51 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleJournalist
Correspondence Address62 Sandringham Road
London
E10 6HJ
Director NameDr Matthew Ellis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1999(51 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleDoctor
Correspondence Address7 Burghley Road
Bristol
Avon
BS6 5BL
Director NameGeorge Ellis
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(44 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 10 June 1999)
RoleDirector Of This Company
Correspondence Address22 Stowell Crescent
Wareham
Dorset
BH20 4PY
Director NameGladys Mabel Ellis
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(44 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 26 November 1993)
RoleDirector Of This Company
Correspondence Address22 Stowell Crescent
Wareham
Dorset
BH20 4PY
Secretary NameGeorge Ellis
NationalityBritish
StatusResigned
Appointed07 May 1992(44 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 1994)
RoleCompany Director
Correspondence Address22 Stowell Crescent
Wareham
Dorset
BH20 4PY

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2000
Turnover£5,928
Net Worth£185,997
Cash£187,349
Current Liabilities£1,352

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Next Accounts Due30 July 2002 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due21 May 2017 (overdue)

Filing History

24 September 2015Restoration by order of the court (4 pages)
24 September 2015Restoration by order of the court (4 pages)
2 November 2001Dissolved (1 page)
2 August 2001Return of final meeting in a members' voluntary winding up (3 pages)
2 August 2001Return of final meeting in a members' voluntary winding up (3 pages)
15 May 2001Registered office changed on 15/05/01 from: 22 stowell crescent wareham dorset BH20 4PY (1 page)
15 May 2001Registered office changed on 15/05/01 from: 22 stowell crescent wareham dorset BH20 4PY (1 page)
11 May 2001Declaration of solvency (6 pages)
11 May 2001Appointment of a voluntary liquidator (1 page)
11 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 2001Appointment of a voluntary liquidator (1 page)
11 May 2001Declaration of solvency (6 pages)
11 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 December 2000Full accounts made up to 30 September 2000 (11 pages)
29 December 2000Full accounts made up to 30 September 2000 (11 pages)
20 September 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
20 September 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
23 May 2000Return made up to 07/05/00; full list of members (7 pages)
23 May 2000Return made up to 07/05/00; full list of members (7 pages)
21 December 1999Full accounts made up to 31 March 1999 (12 pages)
21 December 1999Full accounts made up to 31 March 1999 (12 pages)
23 August 1999Return made up to 07/05/99; full list of members (5 pages)
23 August 1999Return made up to 07/05/99; full list of members (5 pages)
20 August 1999Secretary's particulars changed;director's particulars changed (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Secretary's particulars changed;director's particulars changed (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
31 December 1998Full accounts made up to 31 March 1998 (12 pages)
31 December 1998Full accounts made up to 31 March 1998 (12 pages)
22 May 1998Return made up to 07/05/98; full list of members (5 pages)
22 May 1998Return made up to 07/05/98; full list of members (5 pages)
27 October 1997Full accounts made up to 31 March 1997 (13 pages)
27 October 1997Full accounts made up to 31 March 1997 (13 pages)
21 May 1997Return made up to 07/05/97; full list of members (5 pages)
21 May 1997Return made up to 07/05/97; full list of members (5 pages)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
27 June 1996Secretary's particulars changed (1 page)
27 June 1996Secretary's particulars changed (1 page)
30 April 1996Return made up to 07/05/96; no change of members (4 pages)
30 April 1996Return made up to 07/05/96; no change of members (4 pages)
29 January 1996Full accounts made up to 31 March 1995 (11 pages)
29 January 1996Full accounts made up to 31 March 1995 (11 pages)
8 June 1995Return made up to 07/05/95; full list of members (6 pages)
8 June 1995Return made up to 07/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)