Company NameJones Ellis Electrical Limited
DirectorsEdward Colin Ellis and Veronica Ruth Ellis
Company StatusDissolved
Company Number01301140
CategoryPrivate Limited Company
Incorporation Date3 March 1977(47 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Edward Colin Ellis
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1990(13 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressNant View Smelt Road
Coedpoeth
Wrexham
Clwyd
LL11 3SH
Wales
Director NameMrs Veronica Ruth Ellis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1990(13 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressNant View Smelt Road
Coedpoeth
Wrexham
Clwyd
LL11 3SH
Wales
Secretary NameMr Edward Colin Ellis
NationalityBritish
StatusCurrent
Appointed23 November 1992(15 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressNant View Smelt Road
Coedpoeth
Wrexham
Clwyd
LL11 3SH
Wales
Secretary NameMr Thomas Vivian Reynolds Roberts
NationalityBritish
StatusResigned
Appointed06 December 1990(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 1992)
RoleCompany Director
Correspondence Address4 Grosvenor Road
Wrexham
Clwyd
LL11 1BU
Wales

Location

Registered AddressHarrison Peak Osborne Place
30 The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 September 1998Dissolved (1 page)
2 June 1998Liquidators statement of receipts and payments (7 pages)
2 June 1998Return of final meeting in a creditors' voluntary winding up (9 pages)
16 March 1998Liquidators statement of receipts and payments (6 pages)
4 September 1997Liquidators statement of receipts and payments (6 pages)
1 April 1997Liquidators statement of receipts and payments (5 pages)
14 October 1996Liquidators statement of receipts and payments (6 pages)
4 March 1996Liquidators statement of receipts and payments (6 pages)
19 September 1995Liquidators statement of receipts and payments (6 pages)
13 April 1995Liquidators statement of receipts and payments (6 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (8 pages)