Company NameEllesmere Mechanical Services Limited
Company StatusDissolved
Company Number01404254
CategoryPrivate Limited Company
Incorporation Date7 December 1978(45 years, 5 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)
Previous NameAlnatone Limited

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 2015(37 years after company formation)
Appointment Duration3 years, 7 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennington Street
Worsley
Manchester
M28 3LR
Director NameMr Arthur William Nicholson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed28 December 1990(12 years after company formation)
Appointment Duration3 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 1990(12 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 1999)
RoleAccountant
Correspondence Address17 Crossfield Drive
Worsley
Manchester
Lancashire
M28 1GP
Director NameMr Frederick Armstrong
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(12 years after company formation)
Appointment Duration24 years, 11 months (resigned 11 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cranleigh Drive
Astley, Tyldesley
Manchester
Lancashire
M28 1GP
Director NameMiss Jayne Burgoyne
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed28 December 1990(12 years after company formation)
Appointment Duration25 years (resigned 22 December 2015)
RolePersonal Secretary
Country of ResidenceAustria
Correspondence Address44 Maynologasse
Baden
Nieder Osterreich
A2500
Director NameMr Kenneth Howarth
Date of BirthJune 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed28 December 1990(12 years after company formation)
Appointment Duration24 years, 11 months (resigned 30 November 2015)
RoleCompany 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 1990(12 years after company formation)
Appointment Duration25 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tempest Chase
Lostock
Bolton
BL6 4HF
Secretary NameMr Roy Edward Gillett
NationalityBritish
StatusResigned
Appointed28 December 1990(12 years after company formation)
Appointment Duration3 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(15 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 11 December 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Crossfield Drive
Worsley
Manchester
Lancashire
M28 1GP

Contact

Websitewww.ellesmereeng.com
Telephone0161 7997626
Telephone regionManchester

Location

Registered AddressPennington Street
Worsley
Manchester
M28 3LR
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Shareholders

100 at £1Matthew Armstrong
100.00%
Ordinary

Financials

Year2014
Net Worth£238,506
Cash£179
Current Liabilities£1,372,830

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
3 April 2019Application to strike the company off the register (3 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
10 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
4 January 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
23 May 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
23 May 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
29 March 2016Termination of appointment of Anthony Longworth as a director on 22 December 2015 (1 page)
29 March 2016Termination of appointment of Anthony Longworth as a director on 22 December 2015 (1 page)
13 January 2016Termination of appointment of Kenneth Howarth as a director on 30 November 2015 (1 page)
13 January 2016Termination of appointment of Frederick Armstrong as a director on 11 December 2015 (1 page)
13 January 2016Termination of appointment of Frederick Armstrong as a director on 11 December 2015 (1 page)
13 January 2016Termination of appointment of Kenneth Howarth as a director on 30 November 2015 (1 page)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Appointment of Mr Matthew Armstrong as a director on 30 November 2015 (2 pages)
13 January 2016Termination of appointment of Jayne Burgoyne as a director on 22 December 2015 (1 page)
13 January 2016Appointment of Mr Matthew Armstrong as a director on 30 November 2015 (2 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Termination of appointment of Jayne Burgoyne as a director on 22 December 2015 (1 page)
13 January 2016Termination of appointment of Gillian Ruleman as a secretary on 11 December 2015 (1 page)
13 January 2016Termination of appointment of Gillian Ruleman as a secretary on 11 December 2015 (1 page)
29 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(7 pages)
29 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(7 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 April 2014Section 519 (2 pages)
23 April 2014Section 519 (2 pages)
6 March 2014Full accounts made up to 30 June 2013 (6 pages)
6 March 2014Full accounts made up to 30 June 2013 (6 pages)
16 January 2014Director's details changed for Miss Jayne Burgoyne on 25 September 2013 (2 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 100
(7 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 100
(7 pages)
5 April 2013Full accounts made up to 30 June 2012 (6 pages)
5 April 2013Full accounts made up to 30 June 2012 (6 pages)
16 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
29 March 2012Full accounts made up to 30 June 2011 (6 pages)
29 March 2012Full accounts made up to 30 June 2011 (6 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
22 March 2011Full accounts made up to 30 June 2010 (4 pages)
22 March 2011Full accounts made up to 30 June 2010 (4 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
14 January 2010Full accounts made up to 30 June 2009 (4 pages)
14 January 2010Full accounts made up to 30 June 2009 (4 pages)
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Mr Frederick Armstrong on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Frederick Armstrong on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Anthony Longworth on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Frederick Armstrong on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Kenneth Howarth on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Kenneth Howarth on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Anthony Longworth on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Kenneth Howarth on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Anthony Longworth on 2 October 2009 (2 pages)
29 April 2009Full accounts made up to 30 June 2008 (6 pages)
29 April 2009Full accounts made up to 30 June 2008 (6 pages)
5 January 2009Return made up to 18/12/08; full list of members (5 pages)
5 January 2009Return made up to 18/12/08; full list of members (5 pages)
30 April 2008Full accounts made up to 30 June 2007 (6 pages)
30 April 2008Full accounts made up to 30 June 2007 (6 pages)
17 January 2008Return made up to 18/12/07; full list of members (3 pages)
17 January 2008Return made up to 18/12/07; full list of members (3 pages)
25 April 2007Full accounts made up to 30 June 2006 (6 pages)
25 April 2007Full accounts made up to 30 June 2006 (6 pages)
11 January 2007Return made up to 18/12/06; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 18/12/06; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
28 February 2006Full accounts made up to 30 June 2005 (4 pages)
28 February 2006Full accounts made up to 30 June 2005 (4 pages)
11 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2005Full accounts made up to 30 June 2004 (3 pages)
21 February 2005Full accounts made up to 30 June 2004 (3 pages)
11 January 2005Return made up to 18/12/04; full list of members (10 pages)
11 January 2005Return made up to 18/12/04; full list of members (10 pages)
12 February 2004Full accounts made up to 30 June 2003 (4 pages)
12 February 2004Full accounts made up to 30 June 2003 (4 pages)
16 January 2004Return made up to 18/12/03; full list of members (10 pages)
16 January 2004Return made up to 18/12/03; full list of members (10 pages)
16 April 2003Full accounts made up to 30 June 2002 (4 pages)
16 April 2003Full accounts made up to 30 June 2002 (4 pages)
2 January 2003Return made up to 18/12/02; full list of members (10 pages)
2 January 2003Return made up to 18/12/02; full list of members (10 pages)
8 April 2002Full accounts made up to 30 June 2001 (4 pages)
8 April 2002Full accounts made up to 30 June 2001 (4 pages)
9 January 2002Return made up to 18/12/01; full list of members (9 pages)
9 January 2002Return made up to 18/12/01; full list of members (9 pages)
18 January 2001Full accounts made up to 30 June 2000 (4 pages)
18 January 2001Full accounts made up to 30 June 2000 (4 pages)
27 December 2000Return made up to 18/12/00; full list of members (9 pages)
27 December 2000Return made up to 18/12/00; full list of members (9 pages)
23 December 1999Director resigned (1 page)
23 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 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)
7 December 1999Full accounts made up to 30 June 1999 (6 pages)
7 December 1999Full accounts made up to 30 June 1999 (6 pages)
5 March 1999Full accounts made up to 30 June 1998 (6 pages)
5 March 1999Full accounts made up to 30 June 1998 (6 pages)
19 January 1999Return made up to 18/12/98; full list of members (8 pages)
19 January 1999Return made up to 18/12/98; full list of members (8 pages)
10 March 1998Full accounts made up to 30 June 1997 (4 pages)
10 March 1998Full accounts made up to 30 June 1997 (4 pages)
23 December 1997Return made up to 18/12/97; no change of members (6 pages)
23 December 1997Return made up to 18/12/97; no change of members (6 pages)
31 December 1996Return made up to 18/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1996Return made up to 18/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1996Full accounts made up to 30 June 1996 (4 pages)
7 November 1996Full accounts made up to 30 June 1996 (4 pages)
21 December 1995Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1995Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 1995Full accounts made up to 30 June 1994 (7 pages)
17 March 1995Full accounts made up to 30 June 1994 (7 pages)