ELLISRIDGE LIMITED

Register to unlock more data on OkredoRegister

ELLISRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03855822

Incorporation date

07/10/1999

Size

Dormant

Contacts

Registered address

Registered address

81 Cromwell Road, London SW7 5BWCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1999)
dot icon24/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon31/07/2011
Termination of appointment of Valsec Company Secretarial Services Limited as a secretary
dot icon11/07/2011
First Gazette notice for voluntary strike-off
dot icon04/07/2011
Application to strike the company off the register
dot icon26/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon25/01/2011
Statement of capital on 2011-01-26
dot icon18/01/2011
Termination of appointment of Albert Davison as a director
dot icon18/01/2011
Termination of appointment of Andrew Hadley as a director
dot icon18/01/2011
Termination of appointment of Christopher Anthony as a director
dot icon29/12/2010
Statement by Directors
dot icon29/12/2010
Solvency Statement dated 23/12/10
dot icon29/12/2010
Resolutions
dot icon20/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon22/09/2010
Director's details changed for Mr Christopher Paul Anthony on 2010-09-16
dot icon22/09/2010
Director's details changed for Mr Albert Trevor Davison on 2010-09-16
dot icon16/09/2010
Termination of appointment of Valad Secretarial Services Limited as a secretary
dot icon16/09/2010
Appointment of Valsec Company Secretarial Services Limited as a secretary
dot icon22/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon03/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon03/11/2009
Secretary's details changed for Valad Secretarial Services Limited on 2009-10-08
dot icon03/11/2009
Director's details changed for Mr Christopher Paul Anthony on 2009-10-08
dot icon03/11/2009
Director's details changed for Mr Simon John Patrick Lear on 2009-10-08
dot icon03/11/2009
Director's details changed for Andrew Peter Hadley on 2009-10-08
dot icon03/11/2009
Director's details changed for Albert Trevor Davison on 2009-10-08
dot icon03/11/2009
Director's details changed for Mark Nicholas Balchin on 2009-10-08
dot icon29/10/2009
Director's details changed for Mr Simon John Patrick Lear on 2009-10-01
dot icon29/10/2009
Director's details changed for Mark Nicholas Balchin on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr Christopher Paul Anthony on 2009-10-01
dot icon29/10/2009
Director's details changed for Andrew Peter Hadley on 2009-10-01
dot icon29/10/2009
Director's details changed for Albert Trevor Davison on 2009-10-01
dot icon16/09/2009
Accounts made up to 2008-09-30
dot icon10/06/2009
Director's Change of Particulars / simon lear / 28/04/2009 / HouseName/Number was: , now: 13; Street was: 2 orchard road, now: victoria road; Post Town was: st margarets, now: twickenham; Post Code was: TW1 1LY, now: TW1 3HW
dot icon04/01/2009
Return made up to 08/10/08; full list of members
dot icon04/01/2009
Secretary's Change of Particulars / teesland secretarial services LIMITED / 29/02/2008 / Surname was: teesland secretarial services LIMITED, now: valad secretarial services LIMITED; HouseName/Number was: , now: 4A; Street was: 93 george street, now: melville street; Post Code was: EH2 3ES, now: EH3 7NS; Country was: , now: united kingdom
dot icon17/03/2008
Registered office changed on 18/03/2008 from europa house 20 esplanade scarborough north yorkshire YO11 2AQ
dot icon21/01/2008
Full accounts made up to 2007-09-30
dot icon29/10/2007
Return made up to 08/10/07; full list of members
dot icon13/07/2007
Full accounts made up to 2006-09-30
dot icon22/01/2007
Director resigned
dot icon22/01/2007
New director appointed
dot icon25/10/2006
Return made up to 08/10/06; full list of members
dot icon12/04/2006
Registered office changed on 13/04/06 from: ashby house 64 high street walton on thames surrey KT12 1BW
dot icon12/04/2006
Full accounts made up to 2005-09-30
dot icon19/03/2006
Director resigned
dot icon19/03/2006
New director appointed
dot icon12/10/2005
Return made up to 08/10/05; full list of members
dot icon20/09/2005
New secretary appointed
dot icon19/09/2005
Secretary resigned
dot icon27/06/2005
Full accounts made up to 2004-09-30
dot icon01/03/2005
Director resigned
dot icon17/10/2004
Return made up to 08/10/04; full list of members
dot icon20/07/2004
Full accounts made up to 2003-09-30
dot icon04/05/2004
Director resigned
dot icon22/10/2003
Return made up to 08/10/03; full list of members
dot icon14/09/2003
Secretary resigned
dot icon12/08/2003
Return made up to 08/10/02; full list of members
dot icon03/08/2003
Full accounts made up to 2002-09-30
dot icon01/05/2003
Director resigned
dot icon15/06/2002
Registered office changed on 16/06/02 from: fairbriar house thorney lane iver buckinghamshire
dot icon06/06/2002
Full accounts made up to 2001-09-30
dot icon01/06/2002
Accounting reference date shortened from 30/11/01 to 30/09/01
dot icon23/05/2002
Director resigned
dot icon20/11/2001
New director appointed
dot icon16/10/2001
Return made up to 08/10/01; full list of members
dot icon15/07/2001
Secretary resigned
dot icon15/07/2001
Director resigned
dot icon15/07/2001
Director resigned
dot icon15/07/2001
Director resigned
dot icon15/07/2001
New secretary appointed;new director appointed
dot icon15/07/2001
New director appointed
dot icon15/07/2001
New director appointed
dot icon15/07/2001
New director appointed
dot icon02/07/2001
Full accounts made up to 2000-11-30
dot icon14/06/2001
Registered office changed on 15/06/01 from: 19 cavendish square london W1A 2AW
dot icon11/06/2001
Accounting reference date shortened from 31/03/01 to 30/11/00
dot icon10/04/2001
Conve 30/03/01
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon09/04/2001
Particulars of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon30/01/2001
Particulars of mortgage/charge
dot icon15/11/2000
Return made up to 08/10/00; full list of members
dot icon15/11/2000
Secretary's particulars changed;director's particulars changed
dot icon05/10/2000
Ad 30/06/00--------- £ si 999@1=999 £ ic 1/1000
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon02/10/2000
Secretary's particulars changed;director's particulars changed
dot icon24/08/2000
Registered office changed on 25/08/00 from: 26 north end road london NW11 7PT
dot icon16/08/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon23/05/2000
New secretary appointed
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon22/11/1999
Registered office changed on 23/11/99 from: 19 cavendish square london W1A 2AW
dot icon22/11/1999
Secretary resigned
dot icon22/11/1999
Director resigned
dot icon22/11/1999
New secretary appointed
dot icon22/11/1999
New director appointed
dot icon19/10/1999
Registered office changed on 20/10/99 from: 120 east road london N1 6AA
dot icon07/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Bruce Layland
Director
24/10/2001 - 10/04/2003
73
HALLMARK SECRETARIES LIMITED
Nominee Secretary
07/10/1999 - 14/10/1999
9278
Hallmark Registrars Limited
Nominee Director
07/10/1999 - 14/10/1999
8288
Hadley, Andrew Peter
Director
18/02/2000 - 15/11/2010
14
Mccabe, Kevin Charles
Director
29/03/2001 - 01/03/2006
203

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 ELLISRIDGE LIMITED

ELLISRIDGE LIMITED is an(a) Dissolved company incorporated on 07/10/1999 with the registered office located at 81 Cromwell Road, London SW7 5BW. There are currently 2 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 ELLISRIDGE LIMITED?

toggle

ELLISRIDGE LIMITED is currently Dissolved. It was registered on 07/10/1999 and dissolved on 24/10/2011.

Where is ELLISRIDGE LIMITED located?

toggle

ELLISRIDGE LIMITED is registered at 81 Cromwell Road, London SW7 5BW.

What does ELLISRIDGE LIMITED do?

toggle

ELLISRIDGE LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for ELLISRIDGE LIMITED?

toggle

The latest filing was on 24/10/2011: Final Gazette dissolved via voluntary strike-off.