Company NameE.D.S. Realisations Limited
Company StatusDissolved
Company Number02833043
CategoryPrivate Limited Company
Incorporation Date5 July 1993(30 years, 10 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)
Previous NameEllard Doors (South) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anthony Roger Harrison
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressKeisley
Parkfield Road
Knutsford
Cheshire
WA16 8NP
Director NameMrs Victoria Mary Harrison
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1993(same day as company formation)
RoleSales Manager
Correspondence AddressKeisley
Parkfield Road
Knutsford
Cheshire
WA16 8NP
Secretary NameMrs Victoria Mary Harrison
NationalityBritish
StatusClosed
Appointed05 July 1993(same day as company formation)
RoleSales Manager
Correspondence AddressKeisley
Parkfield Road
Knutsford
Cheshire
WA16 8NP
Director NameDavid Michael Hughes
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address412 Booth Road
Hartford
Northwich
Cheshire
CW8 1RD
Director NameMr Christopher Joseph Creedy
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStaplehurst London Road
Chalfont St Giles
Buckinghamshire
HP8 4NN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressEllard House Dallimore Road
Roundthorn Industrial Es
Manchester
M23 9NX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£172,886
Cash£872
Current Liabilities£173,758

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
4 December 2001Application for striking-off (1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
31 July 2000Return made up to 05/07/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 August 1999Return made up to 05/07/99; no change of members (6 pages)
21 February 1999Registered office changed on 21/02/99 from: read roper & read solicitors second floor alberton house st marys parsonage manchester M3 2WJ (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 November 1998New director appointed (2 pages)
24 July 1998Company name changed ellard doors (south) LIMITED\certificate issued on 27/07/98 (2 pages)
13 July 1998Return made up to 05/07/98; no change of members (4 pages)
18 May 1998Registered office changed on 18/05/98 from: unit 14 heston industrial mall heston middlesex (1 page)
18 May 1998Director resigned (1 page)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 September 1997Return made up to 05/07/97; full list of members (6 pages)
7 April 1997Auditor's resignation (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 August 1996Return made up to 05/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 August 1995Return made up to 05/07/95; no change of members (4 pages)