Ellington
Morpeth
Northumberland
NE61 5ES
Secretary Name | Susan Dorothy Ellinor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2006(48 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 19 August 2014) |
Role | Company Director |
Correspondence Address | 55 Tweed Avenue Ellington Morpeth Northumberland NE61 5ES |
Director Name | Jarlath Bancroft |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(34 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 October 1994) |
Role | General Manager |
Correspondence Address | Ranmoor Moorfield Drive Oakworth Keighley West Yorkshire BD22 7EX |
Director Name | David John Blakeman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(34 years after company formation) |
Appointment Duration | 5 years (resigned 26 February 1997) |
Role | Solicitor |
Correspondence Address | Clifton House Southport Road Chorley Lancashire PR7 1NT |
Director Name | Mr Allan Stewart Marston |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(34 years after company formation) |
Appointment Duration | 5 years (resigned 26 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 4 Rosemary Drive Littleborough Lancashire OL15 8RZ |
Director Name | William Kenneth Martindale |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(34 years after company formation) |
Appointment Duration | 5 years (resigned 26 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 504 Chorley New Road Heaton Bolton Lancashire BL1 5DR |
Secretary Name | David John Blakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(34 years after company formation) |
Appointment Duration | 5 years (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | Clifton House Southport Road Chorley Lancashire PR7 1NT |
Director Name | Mr David Morrow |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 February 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Harop Green Farm Whitecroft Heath Road Lower Withington Cheshire SK11 9DF |
Director Name | Elsie Atkinson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(39 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 April 2000) |
Role | Holiday Park & Farmer |
Correspondence Address | The Flower Of May Holiday Park Lebberston Cliff Lebberston Scarborough Yorkshire YO11 3NU |
Director Name | Mr John Graham Atkinson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(39 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 1997) |
Role | Holiday Park Operator & Farmer |
Country of Residence | England |
Correspondence Address | Flower Of May Holiday Park Lebberston Scarborough North Yorkshire YO11 3NU |
Secretary Name | Elsie Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(39 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 April 2000) |
Role | Holiday Park & Farmer |
Correspondence Address | The Flower Of May Holiday Park Lebberston Cliff Lebberston Scarborough Yorkshire YO11 3NU |
Director Name | Colin Douglas Bland |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(39 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 February 2006) |
Role | Company Director |
Correspondence Address | Bushmills Summer Lodge White Cross Newquay Cornwall TR8 4LW |
Director Name | Trevor Bland |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2001) |
Role | General Manager |
Correspondence Address | Green Farm Beach Road, Scratby Great Yarmouth Norfolk NR29 3NW |
Director Name | Judith Stones |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(39 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 February 2006) |
Role | Office Manager |
Correspondence Address | Greenhills East Heslerton Malton North Yorkshire YO17 8RW |
Secretary Name | Judith Stones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 February 2006) |
Role | Company Director |
Correspondence Address | Greenhills East Heslerton Malton North Yorkshire YO17 8RW |
Registered Address | Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 500 other UK companies use this postal address |
900 at £1 | Mathew Ellinor 90.00% Ordinary |
---|---|
100 at £1 | Jill Ellinor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £362,868 |
Cash | £1,350 |
Current Liabilities | £70,965 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders Statement of capital on 2012-02-22
|
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders Statement of capital on 2012-02-22
|
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mathew Ellinor on 20 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mathew Ellinor on 20 February 2010 (2 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 March 2007 | Secretary's particulars changed (1 page) |
6 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
6 March 2007 | Secretary's particulars changed (1 page) |
6 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
19 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New secretary appointed (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Return made up to 20/02/06; full list of members (7 pages) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Return made up to 20/02/06; full list of members (7 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
23 March 2005 | Return made up to 20/02/05; full list of members
|
23 March 2005 | Return made up to 20/02/05; full list of members
|
24 November 2004 | Return made up to 20/02/04; full list of members (8 pages) |
24 November 2004 | Return made up to 20/02/04; full list of members (8 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
25 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
25 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
12 March 2002 | Return made up to 20/02/02; full list of members
|
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page) |
12 March 2002 | Return made up to 20/02/02; full list of members
|
12 March 2002 | Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page) |
12 March 2002 | Director's particulars changed (1 page) |
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
24 January 2002 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
8 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
8 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Return made up to 20/02/01; full list of members
|
7 March 2001 | Return made up to 20/02/01; full list of members
|
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
26 May 2000 | Director's particulars changed (2 pages) |
26 May 2000 | Director's particulars changed (2 pages) |
11 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
9 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
18 April 2000 | Return made up to 20/02/00; full list of members (7 pages) |
18 April 2000 | Return made up to 20/02/00; full list of members (7 pages) |
20 January 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
20 January 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
23 March 1998 | Full accounts made up to 31 October 1997 (21 pages) |
23 March 1998 | Full accounts made up to 31 October 1997 (21 pages) |
26 February 1998 | Return made up to 20/02/98; full list of members
|
26 February 1998 | Return made up to 20/02/98; full list of members
|
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
9 December 1997 | Accounting reference date extended from 26/02/97 to 31/10/97 (1 page) |
9 December 1997 | Accounting reference date extended from 26/02/97 to 31/10/97 (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New secretary appointed;new director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New secretary appointed;new director appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
21 March 1997 | Accounting reference date shortened from 30/09/97 to 26/02/97 (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Accounting reference date shortened from 30/09/97 to 26/02/97 (1 page) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: 776 chester road stretford manchester M32 0QH (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: 776 chester road stretford manchester M32 0QH (1 page) |
14 March 1997 | Full accounts made up to 30 September 1996 (15 pages) |
14 March 1997 | Full accounts made up to 30 September 1996 (15 pages) |
10 March 1997 | Return made up to 20/02/97; full list of members (7 pages) |
10 March 1997 | Return made up to 20/02/97; full list of members (7 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
1 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
2 April 1996 | Return made up to 20/02/96; full list of members (8 pages) |
2 April 1996 | Return made up to 20/02/96; full list of members (8 pages) |
14 December 1995 | Director's particulars changed (4 pages) |
14 December 1995 | Director's particulars changed (4 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
1 June 1995 | New director appointed (6 pages) |
1 June 1995 | New director appointed (6 pages) |
6 April 1995 | Return made up to 20/02/95; change of members (16 pages) |
6 April 1995 | Return made up to 20/02/95; change of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
26 August 1987 | Full accounts made up to 30 September 1986 (10 pages) |
26 August 1987 | Full accounts made up to 30 September 1986 (10 pages) |
3 October 1986 | Annual return made up to 12/03/86 (8 pages) |
3 October 1986 | Annual return made up to 12/03/86 (8 pages) |
20 November 1976 | Accounts made up to 20 November 1975 (9 pages) |
20 November 1976 | Accounts made up to 20 November 1975 (9 pages) |
7 February 1958 | Certificate of incorporation (1 page) |
7 February 1958 | Certificate of incorporation (1 page) |