Company NameHenry Ellis Property Limited
Company StatusDissolved
Company Number00978373
CategoryPrivate Limited Company
Incorporation Date29 April 1970(54 years ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)
Previous NamesNursing Homes For Assemblies Limited and Wardley Building Company Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameJoseph Daniel Costello
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(31 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 21 May 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 St Lawrence Quay
Grain Warf
Salford Quays
Lancashire
M50 3XT
Director NameJoanne Lynn Nightingale
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(36 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 21 May 2008)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Egerton Drive
Hale
Altrincham
Cheshire
WA15 8EF
Secretary NameJoanne Lynn Nightingale
NationalityBritish
StatusClosed
Appointed16 October 2006(36 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 21 May 2008)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Egerton Drive
Hale
Altrincham
Cheshire
WA15 8EF
Director NameMr Edward Ellis Costello
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(21 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 February 2002)
RoleCompany Director
Correspondence AddressHamilton House
King Street
Salford
M6 7GY
Director NameMrs Joyce Costello
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(21 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House King Street
Salford
M6 7GY
Secretary NameMr Edward Ellis Costello
NationalityBritish
StatusResigned
Appointed19 December 1991(21 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 February 2002)
RoleCompany Director
Correspondence AddressHamilton House
King Street
Salford
M6 7GY
Director NameMr Martin John Costello
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(31 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House
King Street
Salford
Lancashire
M6 7GY
Secretary NameMr Martin John Costello
NationalityBritish
StatusResigned
Appointed31 January 2002(31 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House
King Street
Salford
Lancashire
M6 7GY

Location

Registered AddressHamilton House
King Street
Salford
M6 7GY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardClaremont
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
19 January 2007Director's particulars changed (1 page)
22 December 2006Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2006Secretary resigned;director resigned (1 page)
23 October 2006New secretary appointed;new director appointed (2 pages)
13 October 2006Company name changed wardley building company LIMITED\certificate issued on 13/10/06 (2 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
17 January 2006Return made up to 19/12/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
6 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
30 December 2003Return made up to 19/12/03; full list of members (7 pages)
28 March 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned;director resigned (1 page)
13 January 2003Return made up to 19/12/02; full list of members (9 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New secretary appointed;new director appointed (2 pages)
15 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
28 December 2001Return made up to 19/12/01; full list of members (6 pages)
28 December 2000Return made up to 19/12/00; full list of members (6 pages)
19 September 2000Full accounts made up to 31 December 1999 (3 pages)
27 January 2000Company name changed credit care card LIMITED\certificate issued on 28/01/00 (2 pages)
30 December 1999Return made up to 19/12/99; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 December 1998Return made up to 19/12/98; full list of members (6 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
22 December 1997Return made up to 19/12/97; no change of members (4 pages)
1 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
3 January 1997Return made up to 19/12/96; no change of members (4 pages)
7 November 1996Company name changed wardley building company LIMITED\certificate issued on 08/11/96 (2 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
8 January 1996Return made up to 19/12/95; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (2 pages)