Company NameEllenby Power Tools Limited
Company StatusDissolved
Company Number01764172
CategoryPrivate Limited Company
Incorporation Date25 October 1983(40 years, 5 months ago)
Dissolution Date18 December 2001 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Terence David Holt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(9 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 February 1998)
RoleCompany Director
Correspondence AddressThe Farmhouse Greenhalgh Lane
Anderton
Chorley
Lancs
PR6 9PP
Director NameEdward Lomax
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(9 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Greenmoor Lane
Knowle Green
Preston
Lancashire
PR3 2YR
Secretary NameMr Terence David Holt
NationalityBritish
StatusResigned
Appointed14 June 1993(9 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 February 1998)
RoleCompany Director
Correspondence AddressThe Farmhouse Greenhalgh Lane
Anderton
Chorley
Lancs
PR6 9PP
Director NameMuriel Elizabeth Downs
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 March 2001)
RoleCompany Director
Correspondence Address5 Winton Close
Wallasey
Merseyside
CH45 9NA
Wales
Secretary NameMr Andrew Frederick Palmer
NationalityBritish
StatusResigned
Appointed25 February 1998(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence Address7 Conway Close
Euxton
Chorley
Lancashire
PR7 6NT
Director NameMr Robert William Dawson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(16 years, 5 months after company formation)
Appointment Duration6 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Calderbrook Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5RZ
Secretary NameMuriel Elizabeth Downs
NationalityBritish
StatusResigned
Appointed31 March 2000(16 years, 5 months after company formation)
Appointment Duration6 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address5 Winton Close
Wallasey
Merseyside
CH45 9NA
Wales
Secretary NameStephen Ronald Clarke
NationalityBritish
StatusResigned
Appointed02 October 2000(16 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 March 2001)
RoleFinance Director
Correspondence AddressHigh Croft
Manchester Road, Chapel En Le Frith
High Peak
Derbyshire
SK23 9UH

Location

Registered AddressUnit 2
New Brunswick St
Horwich
Bolton
BL6 7JB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£488
Current Liabilities£488

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
13 April 2001Secretary resigned (1 page)
16 March 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Secretary resigned (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
9 October 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 September 1999Full accounts made up to 31 December 1998 (6 pages)
25 June 1999Return made up to 09/06/99; full list of members (6 pages)
1 March 1999Full accounts made up to 30 April 1998 (6 pages)
11 August 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
7 August 1998Return made up to 14/06/98; full list of members (6 pages)
19 March 1998Auditor's resignation (1 page)
19 March 1998Secretary resigned;director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998New secretary appointed (2 pages)
19 March 1998New director appointed (2 pages)
18 March 1998Declaration of satisfaction of mortgage/charge (1 page)
6 July 1997Return made up to 14/06/97; no change of members (4 pages)
6 July 1997Full accounts made up to 30 April 1997 (10 pages)
31 July 1996Return made up to 14/06/96; full list of members (6 pages)
22 July 1996Full accounts made up to 30 April 1996 (10 pages)
6 July 1995Full accounts made up to 30 April 1995 (10 pages)
7 June 1995Return made up to 14/06/95; no change of members (4 pages)