Company NameEllison (I.T.) Services Ltd
Company StatusDissolved
Company Number03809839
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSimon Hare
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(7 years after company formation)
Appointment Duration16 years, 3 months (closed 25 October 2022)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address4 Meadow Close
Mossley
Tameside
OL5 9DS
Secretary NameSimon Hare
NationalityBritish
StatusClosed
Appointed20 July 2006(7 years after company formation)
Appointment Duration16 years, 3 months (closed 25 October 2022)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address4 Meadow Close
Mossley
Tameside
OL5 9DS
Director NameMr Nigel Hare
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 1999(1 week, 2 days after company formation)
Appointment Duration9 years (resigned 20 August 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Heathbank Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6HG
Secretary NameJames Hare
NationalityBritish
StatusResigned
Appointed28 July 1999(1 week, 2 days after company formation)
Appointment Duration6 years, 11 months (resigned 20 July 2006)
RoleCompany Director
Correspondence Address4 Buckstead Road
Oldham
OL1 4LP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteellison-it-services.co.uk
Telephone01457 832330
Telephone regionGlossop

Location

Registered Address4 Meadow Close
Mossley
Ashton-Under-Lyne
OL5 9DS
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Shareholders

100 at £1Simon Hare
100.00%
Ordinary

Financials

Year2014
Net Worth£11,851
Cash£6,360
Current Liabilities£6,234

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

4 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 100
(4 pages)
29 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
20 July 2010Director's details changed for Simon Hare on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Simon Hare on 19 July 2010 (2 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
13 August 2009Return made up to 19/07/09; full list of members (3 pages)
13 August 2009Return made up to 19/07/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 December 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 December 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
21 August 2008Return made up to 19/07/08; full list of members (3 pages)
21 August 2008Return made up to 19/07/08; full list of members (3 pages)
20 August 2008Appointment terminated director nigel hare (1 page)
20 August 2008Appointment terminated director nigel hare (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Return made up to 19/07/07; full list of members (2 pages)
19 July 2007Return made up to 19/07/07; full list of members (2 pages)
19 July 2007Director's particulars changed (1 page)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 October 2006Location of register of members (1 page)
3 October 2006Location of debenture register (1 page)
3 October 2006Registered office changed on 03/10/06 from: 5 old bank view oldham OL1 4QF (1 page)
3 October 2006Location of register of members (1 page)
3 October 2006Location of debenture register (1 page)
3 October 2006Return made up to 19/07/06; full list of members (2 pages)
3 October 2006Return made up to 19/07/06; full list of members (2 pages)
3 October 2006Registered office changed on 03/10/06 from: 5 old bank view oldham OL1 4QF (1 page)
7 August 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
7 August 2006New secretary appointed;new director appointed (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
7 August 2006New secretary appointed;new director appointed (1 page)
19 September 2005Return made up to 19/07/05; full list of members (2 pages)
19 September 2005Return made up to 19/07/05; full list of members (2 pages)
27 January 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
27 January 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
9 September 2004Return made up to 19/07/04; full list of members (6 pages)
9 September 2004Return made up to 19/07/04; full list of members (6 pages)
3 December 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
3 December 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
16 September 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
2 October 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
7 August 2002Return made up to 19/07/02; full list of members (6 pages)
7 August 2002Return made up to 19/07/02; full list of members (6 pages)
3 October 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
3 October 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
19 September 2001Return made up to 19/07/01; full list of members (6 pages)
19 September 2001Return made up to 19/07/01; full list of members (6 pages)
26 March 2001Full accounts made up to 31 July 2000 (12 pages)
26 March 2001Full accounts made up to 31 July 2000 (12 pages)
15 August 2000Return made up to 19/07/00; full list of members (6 pages)
15 August 2000Return made up to 19/07/00; full list of members (6 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Ad 28/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 1999Registered office changed on 25/08/99 from: 9 london road oldham lancashire OL1 4BJ (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: 9 london road oldham lancashire OL1 4BJ (1 page)
25 August 1999Ad 28/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Secretary resigned (1 page)
19 July 1999Incorporation (12 pages)
19 July 1999Incorporation (12 pages)