ELLIS + EVERARD EXPORTS LIMITED

Register to unlock more data on OkredoRegister

ELLIS + EVERARD EXPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00206185

Incorporation date

23/05/1925

Size

Dormant

Contacts

Registered address

Registered address

Aquarius House, 6 Mid Point Business Park, Thornbury, Bradford BD3 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1975)
dot icon17/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon01/02/2011
First Gazette notice for voluntary strike-off
dot icon19/01/2011
Application to strike the company off the register
dot icon11/01/2011
Statement of capital on 2011-01-11
dot icon07/01/2011
Statement by Directors
dot icon07/01/2011
Solvency Statement dated 31/12/10
dot icon07/01/2011
Resolutions
dot icon01/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon01/10/2010
Termination of appointment of Donna Rothwell as a secretary
dot icon30/06/2010
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon30/06/2010
Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 2010-06-30
dot icon20/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/12/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon27/08/2009
Director appointed mr christophe jeusse
dot icon27/08/2009
Secretary appointed miss donna louise rothwell
dot icon27/08/2009
Appointment Terminated Director timothy taylor
dot icon27/08/2009
Appointment Terminated Secretary norman simpson
dot icon30/07/2009
Director appointed mr timothy rupert taylor
dot icon30/07/2009
Director appointed mr paul stuart leighton
dot icon30/07/2009
Appointment Terminated Director john mckenzie
dot icon01/04/2009
Accounts made up to 2008-12-31
dot icon12/03/2009
Appointment Terminated Director christopher morley
dot icon14/01/2009
Return made up to 26/09/08; full list of members
dot icon22/09/2008
Director's Change of Particulars / christopher morley / 12/09/2008 / HouseName/Number was: , now: 9; Street was: 21 wendron way, now: foster park grove; Area was: idle, now: denholme; Post Code was: BD10 8TW, now: BD13 4BQ
dot icon23/07/2008
Accounts made up to 2007-12-31
dot icon20/05/2008
Appointment Terminated Director john phillpotts
dot icon18/10/2007
Return made up to 26/09/07; full list of members
dot icon14/05/2007
Accounts made up to 2006-12-31
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon18/10/2006
Return made up to 26/09/06; full list of members
dot icon25/07/2006
New director appointed
dot icon25/07/2006
Secretary resigned
dot icon25/07/2006
New secretary appointed
dot icon03/11/2005
Return made up to 26/09/05; full list of members
dot icon07/07/2005
Accounts made up to 2004-12-31
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon05/10/2004
Return made up to 26/09/04; full list of members
dot icon05/10/2004
Director's particulars changed
dot icon04/10/2003
Return made up to 26/09/03; full list of members
dot icon04/10/2003
Director's particulars changed
dot icon28/08/2003
Accounts made up to 2002-12-31
dot icon02/10/2002
Return made up to 26/09/02; full list of members
dot icon02/10/2002
Director's particulars changed
dot icon18/07/2002
Director's particulars changed
dot icon17/05/2002
Accounts made up to 2001-12-31
dot icon15/10/2001
Return made up to 26/09/01; full list of members
dot icon03/09/2001
Accounts made up to 2000-12-31
dot icon17/04/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon23/03/2001
New director appointed
dot icon23/03/2001
Director resigned
dot icon05/10/2000
Return made up to 26/09/00; full list of members
dot icon16/08/2000
Accounts made up to 2000-04-30
dot icon11/02/2000
Accounts made up to 1999-04-30
dot icon17/09/1999
Return made up to 26/09/99; no change of members
dot icon10/09/1999
New director appointed
dot icon10/09/1999
Director resigned
dot icon22/09/1998
Return made up to 26/09/98; full list of members
dot icon06/08/1998
Accounts made up to 1998-04-30
dot icon03/03/1998
Director resigned
dot icon03/03/1998
New director appointed
dot icon21/01/1998
Accounts made up to 1997-04-30
dot icon14/10/1997
Return made up to 26/09/97; no change of members
dot icon17/10/1996
Accounts made up to 1996-04-30
dot icon07/10/1996
Return made up to 26/09/96; full list of members
dot icon28/01/1996
Accounts made up to 1995-04-30
dot icon23/10/1995
Return made up to 26/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Accounts made up to 1994-04-30
dot icon26/09/1994
Return made up to 26/09/94; no change of members
dot icon26/09/1994
Director's particulars changed
dot icon04/08/1994
Director resigned;new director appointed
dot icon23/02/1994
Accounts made up to 1993-04-30
dot icon01/11/1993
Return made up to 26/09/93; full list of members
dot icon11/10/1993
Resolutions
dot icon03/02/1993
Full accounts made up to 1992-04-30
dot icon02/12/1992
Return made up to 26/09/92; no change of members
dot icon02/12/1992
Secretary's particulars changed
dot icon01/12/1992
Secretary resigned;new secretary appointed
dot icon03/01/1992
Full accounts made up to 1991-04-30
dot icon28/11/1991
Return made up to 26/09/91; full list of members
dot icon21/12/1990
Return made up to 25/09/90; no change of members
dot icon19/12/1990
Full accounts made up to 1990-04-30
dot icon28/11/1990
Director resigned;new director appointed
dot icon06/09/1990
Director resigned
dot icon21/03/1990
Full accounts made up to 1989-04-30
dot icon20/01/1990
Return made up to 26/09/89; full list of members
dot icon02/05/1989
Full accounts made up to 1988-04-30
dot icon06/12/1988
Return made up to 27/09/88; full list of members
dot icon23/05/1988
Registered office changed on 23/05/88 from: ellis hse holme lane dudley hill bradford BD4 5EP
dot icon12/05/1988
Full accounts made up to 1987-04-30
dot icon25/03/1988
New director appointed
dot icon16/12/1987
Return made up to 29/09/87; full list of members
dot icon30/11/1987
Certificate of change of name
dot icon17/11/1987
Director resigned
dot icon01/06/1987
Full accounts made up to 1986-04-30
dot icon29/12/1986
Return made up to 15/08/86; full list of members
dot icon13/11/1986
Secretary resigned;new secretary appointed
dot icon15/08/1986
Director's particulars changed
dot icon14/08/1986
New director appointed
dot icon12/07/1986
Director resigned
dot icon09/05/1986
Full accounts made up to 1985-04-30
dot icon09/12/1975
Accounts made up to 2074-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
04/06/2010 - Present
171
Smith, Stephen Brian
Secretary
26/10/1992 - 17/07/2006
28
Leighton, Paul Stuart
Director
01/07/2009 - Present
31
Simpson, Norman
Secretary
17/07/2006 - 04/08/2009
42
Morley, Christopher John
Director
16/03/2001 - 30/01/2009
45

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELLIS + EVERARD EXPORTS LIMITED

ELLIS + EVERARD EXPORTS LIMITED is an(a) Dissolved company incorporated on 23/05/1925 with the registered office located at Aquarius House, 6 Mid Point Business Park, Thornbury, Bradford BD3 7AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELLIS + EVERARD EXPORTS LIMITED?

toggle

ELLIS + EVERARD EXPORTS LIMITED is currently Dissolved. It was registered on 23/05/1925 and dissolved on 17/05/2011.

Where is ELLIS + EVERARD EXPORTS LIMITED located?

toggle

ELLIS + EVERARD EXPORTS LIMITED is registered at Aquarius House, 6 Mid Point Business Park, Thornbury, Bradford BD3 7AY.

What does ELLIS + EVERARD EXPORTS LIMITED do?

toggle

ELLIS + EVERARD EXPORTS LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for ELLIS + EVERARD EXPORTS LIMITED?

toggle

The latest filing was on 17/05/2011: Final Gazette dissolved via voluntary strike-off.