Company NameA Ellis Clothing Limited
Company StatusDissolved
Company Number02042162
CategoryPrivate Limited Company
Incorporation Date30 July 1986(37 years, 8 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Abraham Ellis
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 27 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Higher Lane
Whitefield
Manchester
Lancashire
M45 7UY
Secretary NameShirley Ellis
NationalityBritish
StatusClosed
Appointed19 June 1992(5 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address46 Higher Lane
Whitefield
Manchester
Lancashire
M45 7UY
Director NameBernard Raymond Wilks
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 1992)
RoleCompany Director
Correspondence Address8 Oaklands Drive
Rossendale
Lancashire
BB4 6SA
Director NameKenneth Graham Wilks
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 1992)
RoleCompany Director
Correspondence AddressHigher Hudley Cottage
Haslingden
Lancashire
Bb4
Secretary NameSonya Wilks
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 1992)
RoleCompany Director
Correspondence AddressHigher Hud Hey Cottage Higher Hud He
Haslingden
Rossendale
Lancashire
BB4 5UE

Location

Registered AddressC/O Jack Ross & Co
17-27 John Dalton Street
Manchester
M2 6FW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£48,586
Cash£681
Current Liabilities£460

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
16 June 2001Return made up to 30/04/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
26 May 2000Return made up to 30/04/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
4 July 1999Return made up to 30/04/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
12 June 1998Return made up to 30/04/98; full list of members (6 pages)
27 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
27 May 1997Return made up to 30/04/97; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 29 February 1996 (6 pages)
1 July 1996Return made up to 30/04/96; no change of members (4 pages)
25 September 1995Accounts for a small company made up to 28 February 1995 (6 pages)