Company NameEnglish Ironstone Tableware Limited
Company StatusDissolved
Company Number01677627
CategoryPrivate Limited Company
Incorporation Date12 November 1982(41 years, 5 months ago)
Dissolution Date26 December 2000 (23 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.

Directors

Director NameMr Philip James Tittensor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1992(9 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 26 December 2000)
RoleCompany Director
Correspondence Address13 Trentham Gardens Close
Trentham
Stoke On Trent
Staffordshire
ST4 8NT
Secretary NameCarole Ann Kelly
NationalityBritish
StatusClosed
Appointed28 February 1995(12 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 26 December 2000)
RoleCompany Director
Correspondence Address6 Brookfield Badger Brow
Loggerheads
Market Drayton
Shropshire
TF9 4ED
Director NameMr Roger Thomas Elmhirst
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleCompany Director
Correspondence Address15 Ladbroke Grove
London
W11 3BD
Director NameMr Timothy Patrick Kelly
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Sovereign Lane, Ashley
Market Drayton
Salop
TF9 4LS
Director NameMr Nicholas John Leese
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressWillow Brook Bewers Bent
Nr Standon
Stafford
Staffordshire
ST21 6SG
Director NameMr Samuel Harrison Tittensor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 November 1993)
RoleManaging Director
Correspondence Address49 Badgers Croft
Eccleshall
Stafford
Staffordshire
ST21 6DS
Secretary NameMr Timothy Patrick Kelly
NationalityBritish
StatusResigned
Appointed26 October 1992(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Sovereign Lane, Ashley
Market Drayton
Salop
TF9 4LS
Director NameTimothy Wallace Harper
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 1995)
RoleCompany Director
Correspondence AddressSpring Villa Bunta Lane
Stockton Brook
Stoke On Trent
Staffordshire
ST9 9PR
Director NameMalcolm Thomas Davison
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(11 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 March 1995)
RoleProduction Director
Correspondence Address349 Turnhurst Road
Packmoor
Stoke On Trent
Staffordshire
ST7 4UA

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
25 April 2000Receiver ceasing to act (1 page)
25 April 2000Receiver ceasing to act (1 page)
13 September 1999Receiver's abstract of receipts and payments (2 pages)
23 September 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: c/o price waterhouse york house york street manchester M2 4WS (1 page)
19 September 1997Receiver's abstract of receipts and payments (2 pages)
20 January 1997Receiver's abstract of receipts and payments (3 pages)
20 January 1997Receiver's abstract of receipts and payments (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)