Company NameEllis Morgan Hughes Limited
Company StatusDissolved
Company Number03841185
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Susannah Lynn Selby
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChichester House 2 Chichester Street
Rochdale
Lancashire
OL16 2AX
Director NameMr Aroon Tembe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChichester House 2 Chichester Street
Rochdale
Lancashire
OL16 2AX
Secretary NameMrs Susannah Lynn Selby
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Clancutt Lane
Coppull
Chorley
Lancashire
PR7 4NR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressChichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Aroon Tembe
75.00%
Ordinary
25 at £1Susannah Lynn Selby
25.00%
Ordinary

Financials

Year2014
Net Worth£201,647

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

30 March 2007Delivered on: 5 April 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property means plot 13 17 ashwood court lancashire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
30 March 2007Delivered on: 5 April 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 9, 21 ashwood court lancashire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
19 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
30 October 2021Change of details for Mr Aroon Tembe as a person with significant control on 28 October 2021 (2 pages)
30 October 2021Director's details changed for Mr Aroon Tembe on 28 October 2021 (2 pages)
28 October 2021Director's details changed for Mrs Susannah Lynn Selby on 28 October 2021 (2 pages)
28 October 2021Registered office address changed from Ashberry House, 41 New Hall Lane Heaton Bolton Lancs BL1 5LW to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 28 October 2021 (1 page)
21 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
14 February 2019Director's details changed for Mr Aroon Tembe on 1 January 2019 (2 pages)
14 February 2019Director's details changed for Mrs Susannah Lynn Selby on 1 January 2019 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 November 2011Annual return made up to 7 January 2011 with a full list of shareholders (25 pages)
21 November 2011Annual return made up to 7 January 2011 with a full list of shareholders (25 pages)
21 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 November 2011Annual return made up to 7 January 2011 with a full list of shareholders (25 pages)
16 November 2011Restoration by order of the court (2 pages)
16 November 2011Restoration by order of the court (2 pages)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010Application to strike the company off the register (4 pages)
30 March 2010Application to strike the company off the register (4 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 January 2010Director's details changed for Aroon Tembe on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Susannah Lynn Selby on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Susannah Lynn Selby on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Aroon Tembe on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Susannah Lynn Selby on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Aroon Tembe on 7 January 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 January 2009Return made up to 07/01/09; full list of members (4 pages)
7 January 2009Return made up to 07/01/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 January 2008Return made up to 07/01/08; full list of members (3 pages)
7 January 2008Registered office changed on 07/01/08 from: kramer & co, ashberry house, 41 new hall lane heaton bolton, lancs BL1 5LW (1 page)
7 January 2008Registered office changed on 07/01/08 from: kramer & co, ashberry house, 41 new hall lane heaton bolton, lancs BL1 5LW (1 page)
7 January 2008Return made up to 07/01/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 September 2007Registered office changed on 10/09/07 from: falcon court, 490A halliwell road, bolton, lancashire BL1 8AN (1 page)
10 September 2007Registered office changed on 10/09/07 from: falcon court, 490A halliwell road, bolton, lancashire BL1 8AN (1 page)
5 April 2007Particulars of mortgage/charge (4 pages)
5 April 2007Particulars of mortgage/charge (4 pages)
5 April 2007Particulars of mortgage/charge (4 pages)
5 April 2007Particulars of mortgage/charge (4 pages)
12 January 2007Return made up to 09/01/07; full list of members (3 pages)
12 January 2007Return made up to 09/01/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 November 2006Return made up to 14/09/06; full list of members (3 pages)
20 November 2006Return made up to 14/09/06; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 October 2005Return made up to 14/09/05; full list of members (7 pages)
6 October 2005Return made up to 14/09/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 October 2004Return made up to 14/09/04; full list of members (7 pages)
5 October 2004Return made up to 14/09/04; full list of members (7 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 October 2003Return made up to 14/09/03; full list of members (7 pages)
2 October 2003Return made up to 14/09/03; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 October 2002Return made up to 14/09/02; full list of members (7 pages)
3 October 2002Return made up to 14/09/02; full list of members (7 pages)
13 September 2002Registered office changed on 13/09/02 from: ashberry house 41 new hall lane, bolton, lancashire BL1 5LW (1 page)
13 September 2002Registered office changed on 13/09/02 from: ashberry house 41 new hall lane, bolton, lancashire BL1 5LW (1 page)
5 October 2001Return made up to 14/09/01; full list of members (6 pages)
5 October 2001Return made up to 14/09/01; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 September 2000Return made up to 14/09/00; full list of members (6 pages)
21 September 2000Return made up to 14/09/00; full list of members (6 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
27 October 1999New secretary appointed;new director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New secretary appointed;new director appointed (2 pages)
22 September 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
22 September 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
14 September 1999Incorporation (15 pages)
14 September 1999Incorporation (15 pages)