Company NameEllis + Everard Exports Limited
Company StatusDissolved
Company Number00206185
CategoryPrivate Limited Company
Incorporation Date23 May 1925(98 years, 11 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NamesBritish Anhydrous Ammonia Company Limited(The) and Ellis & Everard (Exports) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Stuart Leighton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(84 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address53 Manor House
Flockton
Wakefield
West Yorkshire
WF4 4AN
Director NameMr Christophe Jeusse
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed21 August 2009(84 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 Rue Rene Cassin
Rillieux La Pape
69 140
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed04 June 2010(85 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (closed 17 May 2011)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameMr Paul Andre Bennett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(66 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address22 Tameside
Stokesley
North Yorkshire
TS5 5PE
Director NameMr Frederick George Cartwright
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(66 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address7 The Haywain
Ilkley
West Yorkshire
LS29 8SL
Secretary NameMr Robert Gordon Welburn
NationalityBritish
StatusResigned
Appointed26 September 1991(66 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 1992)
RoleCompany Director
Correspondence Address34 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Secretary NameStephen Brian Smith
NationalityBritish
StatusResigned
Appointed26 October 1992(67 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 17 July 2006)
RoleCompany Director
Correspondence Address6 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Director NameMr David Ian Walmsley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(69 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 September 1999)
RoleCompany Director
Correspondence Address1 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1EJ
Director NamePeter Scott Wood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(72 years, 9 months after company formation)
Appointment Duration3 years (resigned 16 March 2001)
RoleChief Executive
Correspondence Address31 Newall Hall Park
Otley
West Yorkshire
LS21 2RD
Director NameMr John Nicholas Phillpotts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(74 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grove Road
Menston
Ilkley
West Yorkshire
LS29 6JD
Director NameMr Christopher John Morley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(75 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Foster Park Grove
Denholme
Bradford
West Yorkshire
BD13 4BQ
Director NameMr John Joseph McKenzie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(81 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hollingwood Gate
Ilkley
West Yorkshire
LS29 9PP
Secretary NameMr Norman Simpson
NationalityBritish
StatusResigned
Appointed17 July 2006(81 years, 2 months after company formation)
Appointment Duration3 years (resigned 04 August 2009)
RoleCompany Director
Correspondence AddressMoorhills
4 Queens Gardens
Ilkley
West Yorkshire
LS29 9QN
Director NameMr Timothy Rupert Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(84 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Summersgill Square
Horsforth
Leeds
West Yorkshire
LS18 4RG
Secretary NameMiss Donna Louise Rothwell
NationalityBritish
StatusResigned
Appointed04 August 2009(84 years, 3 months after company formation)
Appointment Duration10 months (resigned 04 June 2010)
RoleSecretary
Correspondence Address9 Foster Park Grove
Denholme
Bradford
West Yorkshire
BD13 4BQ

Location

Registered AddressAquarius House
6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

79.5k at £1Ellis & Everard (Uk Holdings) LTD
100.00%
Ordinary
1 at £1Ellis & Everard (Uk Holdings) LTD & Cravenhurst Properties LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Application to strike the company off the register (3 pages)
19 January 2011Application to strike the company off the register (3 pages)
11 January 2011Statement of capital on 11 January 2011
  • GBP 100,000
(4 pages)
11 January 2011Statement of capital on 11 January 2011
  • GBP 100,000
(4 pages)
7 January 2011Solvency statement dated 31/12/10 (1 page)
7 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2011Statement by directors (1 page)
7 January 2011Solvency Statement dated 31/12/10 (1 page)
7 January 2011Statement by Directors (1 page)
1 October 2010Termination of appointment of Donna Rothwell as a secretary (1 page)
1 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
1 October 2010Termination of appointment of Donna Rothwell as a secretary (1 page)
1 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages)
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
27 August 2009Appointment Terminated Secretary norman simpson (1 page)
27 August 2009Director appointed mr christophe jeusse (1 page)
27 August 2009Secretary appointed miss donna louise rothwell (1 page)
27 August 2009Appointment terminated director timothy taylor (1 page)
27 August 2009Appointment terminated secretary norman simpson (1 page)
27 August 2009Director appointed mr christophe jeusse (1 page)
27 August 2009Secretary appointed miss donna louise rothwell (1 page)
27 August 2009Appointment Terminated Director timothy taylor (1 page)
30 July 2009Appointment Terminated Director john mckenzie (1 page)
30 July 2009Director appointed mr paul stuart leighton (1 page)
30 July 2009Director appointed mr timothy rupert taylor (1 page)
30 July 2009Appointment terminated director john mckenzie (1 page)
30 July 2009Director appointed mr paul stuart leighton (1 page)
30 July 2009Director appointed mr timothy rupert taylor (1 page)
1 April 2009Accounts made up to 31 December 2008 (3 pages)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 March 2009Appointment Terminated Director christopher morley (1 page)
12 March 2009Appointment terminated director christopher morley (1 page)
14 January 2009Return made up to 26/09/08; full list of members (4 pages)
14 January 2009Return made up to 26/09/08; full list of members (4 pages)
22 September 2008Director's change of particulars / christopher morley / 12/09/2008 (1 page)
22 September 2008Director'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 (1 page)
23 July 2008Accounts made up to 31 December 2007 (3 pages)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 May 2008Appointment Terminated Director john phillpotts (1 page)
20 May 2008Appointment terminated director john phillpotts (1 page)
18 October 2007Return made up to 26/09/07; full list of members (3 pages)
18 October 2007Return made up to 26/09/07; full list of members (3 pages)
14 May 2007Accounts made up to 31 December 2006 (3 pages)
14 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
4 November 2006Accounts made up to 31 December 2005 (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
18 October 2006Return made up to 26/09/06; full list of members (3 pages)
18 October 2006Return made up to 26/09/06; full list of members (3 pages)
25 July 2006New secretary appointed (3 pages)
25 July 2006New secretary appointed (3 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006New director appointed (3 pages)
25 July 2006New director appointed (3 pages)
25 July 2006Secretary resigned (1 page)
3 November 2005Return made up to 26/09/05; full list of members (3 pages)
3 November 2005Return made up to 26/09/05; full list of members (3 pages)
7 July 2005Accounts made up to 31 December 2004 (2 pages)
7 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 November 2004Accounts made up to 31 December 2003 (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
5 October 2004Return made up to 26/09/04; full list of members (7 pages)
5 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2003Return made up to 26/09/03; full list of members (7 pages)
28 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 August 2003Accounts made up to 31 December 2002 (2 pages)
2 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Return made up to 26/09/02; full list of members (7 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
17 May 2002Accounts made up to 31 December 2001 (1 page)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 October 2001Return made up to 26/09/01; full list of members (6 pages)
15 October 2001Return made up to 26/09/01; full list of members (6 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 September 2001Accounts made up to 31 December 2000 (1 page)
17 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
17 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
23 March 2001Director resigned (2 pages)
23 March 2001New director appointed (3 pages)
23 March 2001Director resigned (2 pages)
23 March 2001New director appointed (3 pages)
5 October 2000Return made up to 26/09/00; full list of members (6 pages)
5 October 2000Return made up to 26/09/00; full list of members (6 pages)
16 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
16 August 2000Accounts made up to 30 April 2000 (1 page)
11 February 2000Accounts made up to 30 April 1999 (1 page)
11 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
17 September 1999Return made up to 26/09/99; no change of members (4 pages)
17 September 1999Return made up to 26/09/99; no change of members (4 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
22 September 1998Return made up to 26/09/98; full list of members (6 pages)
22 September 1998Return made up to 26/09/98; full list of members (6 pages)
6 August 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
6 August 1998Accounts made up to 30 April 1998 (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
21 January 1998Accounts made up to 30 April 1997 (1 page)
21 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
14 October 1997Return made up to 26/09/97; no change of members (4 pages)
14 October 1997Return made up to 26/09/97; no change of members (4 pages)
17 October 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
17 October 1996Accounts made up to 30 April 1996 (1 page)
7 October 1996Return made up to 26/09/96; full list of members (6 pages)
7 October 1996Return made up to 26/09/96; full list of members (6 pages)
28 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
28 January 1996Accounts made up to 30 April 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
9 December 1975Accounts made up to 31 March 1974 (4 pages)
9 December 1975Accounts made up to 31 March 2074 (4 pages)