Company NameEllidge & Fairley Services Limited
Company StatusDissolved
Company Number03211476
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Fairley
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(same day as company formation)
RoleCatering Eng
Correspondence AddressBroad Ing Top Farm Ashes Lane
Cross Stones
Todmorden
Lancashire
OL14 8RF
Secretary NameMark Fairley
NationalityBritish
StatusClosed
Appointed12 June 1996(same day as company formation)
RoleGas Fitter
Correspondence Address43 Bassett Gardens
Shawclough
Rochdale
Lancashire
OL12 6NW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressThe Hollow
Shawclough Road
Rochdale
Greater Manchester
OL12 6LN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
23 January 2003Application for striking-off (1 page)
27 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
7 August 2000Return made up to 12/06/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
7 July 1999Return made up to 12/06/99; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
14 July 1998Return made up to 12/06/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
15 July 1997Return made up to 12/06/97; full list of members (5 pages)
15 July 1997Location of register of members (1 page)
18 November 1996Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
2 August 1996Particulars of mortgage/charge (3 pages)
24 June 1996New director appointed (1 page)
24 June 1996Secretary resigned (2 pages)
24 June 1996Ad 12/06/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 June 1996New secretary appointed (1 page)
24 June 1996Director resigned (2 pages)
24 June 1996Registered office changed on 24/06/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
12 June 1996Incorporation (18 pages)