Company NameEllesmere Engineering Co.Limited
Company StatusDissolved
Company Number00511468
CategoryPrivate Limited Company
Incorporation Date17 September 1952(71 years, 7 months ago)
Dissolution Date17 June 2020 (3 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Matthew Armstrong
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1999(47 years, 2 months after company formation)
Appointment Duration20 years, 6 months (closed 17 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Wycombe Drive
Astley, Tyldesley
Manchester
Lancashire
M29 7BX
Director NameAnthony John Berry
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(50 years, 7 months after company formation)
Appointment Duration17 years, 1 month (closed 17 June 2020)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address45 Eccles Road
Swinton
Manchester
Lancashire
M27 5PR
Secretary NameMr Matthew Armstrong
StatusClosed
Appointed26 October 2012(60 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 17 June 2020)
RoleCompany Director
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
Lancs
BL1 4QR
Director NameMr Frederick Armstrong
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(39 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 25 April 2005)
RoleCompany Director
Correspondence Address40 Harvelin Park
Todmorden
West Yorkshire
OL14 6HX
Director NameMrs Evelyn Burgoyne
Date of BirthMarch 1930 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed28 December 1991(39 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 May 1996)
RoleCompany Director
Correspondence Address7 Lindale Avenue
Bolton
Lancashire
BL1 5EF
Director NameMr Jack Edwards
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(39 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 1999)
RoleRetired
Correspondence AddressKullenock
Laurieston
Castle Douglas
Dg7
Director NameMr Kenneth Howarth
Date of BirthJune 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed28 December 1991(39 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 02 June 2007)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address6a City Road
Worsley
Manchester
Lancashire
M28 1BD
Director NameMr Anthony Longworth
Date of BirthAugust 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed28 December 1991(39 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 August 1997)
RoleCompany Director
Correspondence Address11 Acresdale
Lostock
Bolton
Lancashire
BL6 4PJ
Director NameMr Arthur William Nicholson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed28 December 1991(39 years, 3 months after company formation)
Appointment Duration2 years (resigned 05 January 1994)
RoleCompany Director
Correspondence Address70 Rutherford Drive
Over Hulton
Bolton
Lancashire
BL5 1DL
Director NameMr Edward Ruleman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(39 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 1999)
RoleAccountant
Correspondence Address17 Crossfield Drive
Worsley
Manchester
Lancashire
M28 1GP
Director NameMiss Jayne Burgoyne
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed28 December 1991(39 years, 3 months after company formation)
Appointment Duration23 years, 3 months (resigned 24 March 2015)
RolePersonal Secretary
Country of ResidenceAustria
Correspondence Address44 Maynologasse
Baden
Nieder Osterreich
A2500
Secretary NameMr Roy Edward Gillett
NationalityBritish
StatusResigned
Appointed28 December 1991(39 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 1994)
RoleCompany Director
Correspondence Address84 Crown Lane
Horwich
Bolton
Lancashire
BL6 7QN
Secretary NameMrs Gillian Ruleman
NationalityBritish
StatusResigned
Appointed12 April 1994(41 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Crossfield Drive
Worsley
Manchester
Lancashire
M28 1GP
Director NameMrs Gillian Ruleman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(47 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 October 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address17 Crossfield Drive
Worsley
Manchester
Lancashire
M28 1GP
Director NamePaul Christopher Garnett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(47 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 06 November 2015)
RoleAssistant Managing Director
Country of ResidenceEngland
Correspondence Address22 Avon Road
Astley, Tyldesley
Manchester
Lancashire
M29 7HN

Contact

Websiteellesmereeng.com
Telephone0161 7997626
Telephone regionManchester

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
Lancs
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5k at £1Matthew Armstrong
66.05%
Ordinary
2.5k at £1Janet Mary Armstrong
33.01%
Ordinary
26 at £1Mr Anthony John Berry
0.35%
Ordinary
26 at £1Mr Paul Christopher Garnett
0.35%
Ordinary
18 at £1Mr Kenneth Howarth
0.24%
Ordinary

Financials

Year2014
Net Worth£343,506
Cash£179
Current Liabilities£1,372,830

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

1 May 1986Delivered on: 8 May 1984
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated in december 1966.
Particulars: A specific charge over the benefits of all book & other debts now and from time time due or owing to the company.
Outstanding
14 December 1966Delivered on: 20 December 1966
Persons entitled: District Bank Limited

Classification: Mortgage debenture
Secured details: All monies due etc.
Particulars: Pennington street works, walkden worsley, lancs and land adjoining undertaking and goodwill all property and asset present and future including uncalled capital. (Fixed floating charge see doc 28).
Outstanding

Filing History

17 June 2020Final Gazette dissolved following liquidation (1 page)
17 March 2020Notice of move from Administration to Dissolution (23 pages)
10 October 2019Administrator's progress report (24 pages)
2 May 2019Administrator's progress report (24 pages)
19 March 2019Notice of extension of period of Administration (4 pages)
7 November 2018Administrator's progress report (26 pages)
9 May 2018Result of meeting of creditors (6 pages)
27 April 2018Registered office address changed from Pennington Street, Worsley Manchester M28 3LR to Regency House 45-53 Chorley New Road Bolton Lancs BL1 4QR on 27 April 2018 (2 pages)
17 April 2018Statement of administrator's proposal (48 pages)
12 April 2018Appointment of an administrator (4 pages)
30 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 March 2016Termination of appointment of Jayne Burgoyne as a director on 24 March 2015 (1 page)
10 March 2016Termination of appointment of Jayne Burgoyne as a director on 24 March 2015 (1 page)
14 January 2016Termination of appointment of Paul Christopher Garnett as a director on 6 November 2015 (1 page)
14 January 2016Termination of appointment of Paul Christopher Garnett as a director on 6 November 2015 (1 page)
4 January 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 7,500
(8 pages)
4 January 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 7,500
(8 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 7,500
(8 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 7,500
(8 pages)
23 April 2014Section 519 (2 pages)
23 April 2014Section 519 (2 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 January 2014Director's details changed for Miss Jayne Burgoyne on 25 September 2013 (2 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 7,500
(8 pages)
16 January 2014Director's details changed for Miss Jayne Burgoyne on 25 September 2013 (2 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 7,500
(8 pages)
16 April 2013Full accounts made up to 30 June 2012 (16 pages)
16 April 2013Full accounts made up to 30 June 2012 (16 pages)
16 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
16 January 2013Termination of appointment of Gillian Ruleman as a secretary (1 page)
16 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
16 January 2013Termination of appointment of Gillian Ruleman as a secretary (1 page)
15 January 2013Termination of appointment of Gillian Ruleman as a director (1 page)
15 January 2013Termination of appointment of Gillian Ruleman as a secretary (1 page)
15 January 2013Appointment of Mr Matthew Armstrong as a secretary (1 page)
15 January 2013Termination of appointment of Gillian Ruleman as a director (1 page)
15 January 2013Appointment of Mr Matthew Armstrong as a secretary (1 page)
15 January 2013Termination of appointment of Gillian Ruleman as a secretary (1 page)
20 April 2012Full accounts made up to 30 June 2011 (18 pages)
20 April 2012Full accounts made up to 30 June 2011 (18 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (10 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (10 pages)
29 June 2011Full accounts made up to 30 June 2010 (14 pages)
29 June 2011Full accounts made up to 30 June 2010 (14 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (10 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (10 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (8 pages)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (8 pages)
7 January 2010Director's details changed for Miss Jayne Burgoyne on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Mrs Gillian Ruleman on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Matthew Armstrong on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Anthony John Berry on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Mrs Gillian Ruleman on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Miss Jayne Burgoyne on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Miss Jayne Burgoyne on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Paul Christopher Garnett on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Matthew Armstrong on 2 October 2009 (2 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for Anthony John Berry on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Anthony John Berry on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Paul Christopher Garnett on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Paul Christopher Garnett on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Mrs Gillian Ruleman on 2 October 2009 (2 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for Matthew Armstrong on 2 October 2009 (2 pages)
6 May 2009Accounts for a medium company made up to 30 June 2008 (17 pages)
6 May 2009Accounts for a medium company made up to 30 June 2008 (17 pages)
5 January 2009Director's change of particulars / jayne burgoyne / 01/01/2008 (1 page)
5 January 2009Return made up to 18/12/08; full list of members (6 pages)
5 January 2009Director's change of particulars / jayne burgoyne / 01/01/2008 (1 page)
5 January 2009Return made up to 18/12/08; full list of members (6 pages)
31 July 2008Accounts for a medium company made up to 30 June 2007 (17 pages)
31 July 2008Accounts for a medium company made up to 30 June 2007 (17 pages)
17 January 2008Return made up to 18/12/07; full list of members (4 pages)
17 January 2008Return made up to 18/12/07; full list of members (4 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
22 March 2007Full accounts made up to 30 June 2006 (13 pages)
22 March 2007Full accounts made up to 30 June 2006 (13 pages)
10 January 2007Return made up to 18/12/06; full list of members (5 pages)
10 January 2007Return made up to 18/12/06; full list of members (5 pages)
28 February 2006Full accounts made up to 30 June 2005 (12 pages)
28 February 2006Full accounts made up to 30 June 2005 (12 pages)
24 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
21 February 2005Full accounts made up to 30 June 2004 (13 pages)
21 February 2005Full accounts made up to 30 June 2004 (13 pages)
12 January 2005Return made up to 18/12/04; full list of members (11 pages)
12 January 2005Return made up to 18/12/04; full list of members (11 pages)
12 February 2004Full accounts made up to 30 June 2003 (15 pages)
12 February 2004Full accounts made up to 30 June 2003 (15 pages)
16 January 2004Return made up to 18/12/03; full list of members (11 pages)
16 January 2004New director appointed (2 pages)
16 January 2004Return made up to 18/12/03; full list of members (11 pages)
16 January 2004New director appointed (2 pages)
12 March 2003Full accounts made up to 30 June 2002 (14 pages)
12 March 2003Full accounts made up to 30 June 2002 (14 pages)
2 January 2003Return made up to 18/12/02; full list of members (11 pages)
2 January 2003Return made up to 18/12/02; full list of members (11 pages)
13 March 2002Full accounts made up to 30 June 2001 (17 pages)
13 March 2002Full accounts made up to 30 June 2001 (17 pages)
9 January 2002Return made up to 18/12/01; full list of members (10 pages)
9 January 2002Return made up to 18/12/01; full list of members (10 pages)
12 January 2001Full accounts made up to 30 June 2000 (15 pages)
12 January 2001Full accounts made up to 30 June 2000 (15 pages)
27 December 2000Return made up to 18/12/00; full list of members (10 pages)
27 December 2000Return made up to 18/12/00; full list of members (10 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 1999Director resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 1999Director resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999New director appointed (2 pages)
21 December 1999Full accounts made up to 30 June 1999 (14 pages)
21 December 1999Full accounts made up to 30 June 1999 (14 pages)
19 January 1999Return made up to 18/12/98; no change of members (6 pages)
19 January 1999Return made up to 18/12/98; no change of members (6 pages)
18 January 1999Full accounts made up to 30 June 1998 (12 pages)
18 January 1999Full accounts made up to 30 June 1998 (12 pages)
23 December 1997Return made up to 18/12/97; no change of members (4 pages)
23 December 1997Return made up to 18/12/97; no change of members (4 pages)
18 November 1997Full accounts made up to 30 June 1997 (10 pages)
18 November 1997Full accounts made up to 30 June 1997 (10 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
31 December 1996Return made up to 18/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 1996Return made up to 18/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 1996Full accounts made up to 30 June 1996 (10 pages)
7 November 1996Full accounts made up to 30 June 1996 (10 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
21 December 1995Return made up to 18/12/95; full list of members
  • 363(287) ‐ Registered office changed on 21/12/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1995Return made up to 18/12/95; full list of members
  • 363(287) ‐ Registered office changed on 21/12/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
9 April 1992Registered office changed on 09/04/92 (7 pages)
9 April 1992Registered office changed on 09/04/92 (7 pages)
20 July 1987Return made up to 26/12/86; full list of members (5 pages)
20 July 1987Return made up to 26/12/86; full list of members (5 pages)
9 April 1987Full accounts made up to 30 June 1985 (16 pages)
9 April 1987Full accounts made up to 30 June 1985 (16 pages)
17 September 1952Certificate of incorporation (1 page)
17 September 1952Incorporation (16 pages)
17 September 1952Certificate of incorporation (1 page)
17 September 1952Incorporation (16 pages)