Company NameEllis Hill Limited
Company StatusDissolved
Company Number03692089
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Dissolution Date16 July 2008 (15 years, 9 months ago)
Previous NameEXH Limited

Business Activity

Section CManufacturing
SIC 2653Manufacture of plaster
SIC 23520Manufacture of lime and plaster

Directors

Director NamePaul John Hill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(1 year, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 16 July 2008)
RoleCompany Director
Correspondence AddressBeechwood House
27 Thorp Arch Park Thorp Arch
Wetherby
West Yorkshire
LS23 7AP
Director NameWilliam Robert Moore
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 16 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodclose
Stubbings Road Baildon
Shipley
Yorkshire
BD17 5DZ
Director NameGraham Frankland
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2005(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 16 July 2008)
RoleOperations Director
Correspondence Address22 Browns Way
Beverley
East Yorkshire
HU17 8FQ
Director NameJames Dominic Yates
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2005(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 16 July 2008)
RoleCommercial Director3692089
Correspondence Address11 Wellings Close Yew Tree Road
Shepley
Huddersfield
West Yorkshire
HD8 8DT
Secretary NameMrs Christina McKie
NationalityBritish
StatusClosed
Appointed07 April 2006(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 16 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Ellerker Rise
Willerby
East Yorkshire
HU10 6EY
Director NamePauline Hill
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 20 October 2005)
RoleSecretary
Correspondence AddressBrantwood House 219 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AQ
Secretary NamePauline Hill
NationalityBritish
StatusResigned
Appointed08 February 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 20 October 2005)
RoleSecretary
Correspondence AddressBrantwood House 219 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AQ
Director NameTimothy Jack Bray
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(6 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 April 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmithriding
Ramsden Mill Lane Linthwaite
Huddersfield
West Yorkshire
HD7 5QZ
Secretary NameTimothy Jack Bray
NationalityBritish
StatusResigned
Appointed20 October 2005(6 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 April 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmithriding
Ramsden Mill Lane Linthwaite
Huddersfield
West Yorkshire
HD7 5QZ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressC/O Kpmg Llp
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£595,640
Net Worth-£57,956
Cash£523
Current Liabilities£2,961,021

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

16 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2008Notice of move from Administration to Dissolution (17 pages)
16 April 2008Administrator's progress report to 7 September 2008 (17 pages)
13 March 2008Notice of extension of period of Administration (1 page)
14 October 2007Administrator's progress report (20 pages)
13 June 2007Statement of affairs (14 pages)
18 May 2007Statement of administrator's proposal (25 pages)
20 March 2007Registered office changed on 20/03/07 from: c/o kpmg LLP st james' square manchester M2 6DS (2 pages)
20 March 2007Registered office changed on 20/03/07 from: unit 5 breighton distribution centre the airfield bubwith selby east yorkshire YO8 6DJ (1 page)
14 March 2007Appointment of an administrator (1 page)
24 January 2007Return made up to 05/01/07; full list of members (8 pages)
28 September 2006Accounts for a medium company made up to 31 December 2005 (23 pages)
28 September 2006Registered office changed on 28/09/06 from: 843-855 leeds road huddersfield west yorkshire HD2 1WA (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006Secretary resigned;director resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006Return made up to 05/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006Secretary resigned (1 page)
23 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2005Nc inc already adjusted 20/10/05 (1 page)
23 December 2005Ad 20/10/05--------- £ si 499186@1=499186 £ ic 1/499187 (2 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (9 pages)
18 November 2005Memorandum and Articles of Association (15 pages)
10 November 2005Company name changed exh LIMITED\certificate issued on 10/11/05 (2 pages)
23 August 2005Full accounts made up to 31 December 2004 (13 pages)
14 June 2005New director appointed (2 pages)
26 January 2005Return made up to 05/01/05; full list of members (7 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 January 2005Ad 22/12/04--------- £ si [email protected]=2960 £ ic 1/2961 (2 pages)
26 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
21 January 2004Return made up to 05/01/04; full list of members (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
10 January 2003Return made up to 05/01/03; full list of members (7 pages)
7 January 2003Re: section 392/394(1) (1 page)
6 October 2002Full accounts made up to 31 December 2001 (11 pages)
21 February 2002Return made up to 05/01/02; full list of members (6 pages)
25 January 2002Full accounts made up to 31 March 2001 (11 pages)
1 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
19 January 2001Return made up to 05/01/01; full list of members (6 pages)
20 March 2000Secretary's particulars changed;director's particulars changed (1 page)
20 March 2000Director's particulars changed (1 page)
3 March 2000Memorandum and Articles of Association (18 pages)
28 February 2000Registered office changed on 28/02/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
28 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New secretary appointed;new director appointed (2 pages)
15 February 2000Company name changed ever 1085 LIMITED\certificate issued on 16/02/00 (2 pages)
7 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
1 February 2000Return made up to 05/01/00; full list of members (6 pages)
5 January 1999Incorporation (30 pages)