Company NameEllison Shaped Wire Limited
Company StatusDissolved
Company Number00950677
CategoryPrivate Limited Company
Incorporation Date25 March 1969(55 years, 1 month ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameAndrew I'Anson Crabtree
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(33 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 21 December 2004)
RoleChartered Accountant
Correspondence Address18 Bankfield Road
Shipley
West Yorkshire
BD18 4AT
Director NameVictor Elisabeth Alois Stevens
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBelgian
StatusClosed
Appointed23 January 2003(33 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 21 December 2004)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressStationsstraat 22
Puurs
2870
Belgium
Secretary NameAndrew I'Anson Crabtree
NationalityBritish
StatusClosed
Appointed26 November 2003(34 years, 8 months after company formation)
Appointment Duration1 year (closed 21 December 2004)
RoleCompany Director
Correspondence Address18 Bankfield Road
Shipley
West Yorkshire
BD18 4AT
Director NameMichael Scarth Ellison
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 29 January 2004)
RoleEngineer
Correspondence AddressThe Old Kennels
Rylstone
Skipton
North Yorkshire
BD23 6LJ
Director NamePaul Ellison
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 March 1996)
RoleConsultant
Correspondence AddressDales Cottage
Sandybanks Harden
Bingley
West Yorkshire
BD16 1BG
Director NameDavid Brian Morris
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 July 1999)
RoleProduction Director
Correspondence Address2 Main Road
Denholme
Bradford
West Yorkshire
BD13 4DL
Director NameSidney Ernest Morris
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 7 months after company formation)
Appointment Duration2 months (resigned 31 December 1991)
RoleEngineer
Correspondence AddressStrathmore Langley Avenue
Bingley
West Yorkshire
BD16 4ET
Secretary NameAndrew I'Anson Crabtree
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 July 1999)
RoleCompany Director
Correspondence Address18 Bankfield Road
Shipley
West Yorkshire
BD18 4AT
Director NameAndrew I'Anson Crabtree
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(27 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 July 1999)
RoleFinancial Director
Correspondence Address18 Bankfield Road
Shipley
West Yorkshire
BD18 4AT
Director NameSimon Forder Ellison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(27 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhead Farm
Sidegate Lane Lothersdale
Keighley
West Yorkshire
BD20 8EU
Director NameJohn George Scarisbrick
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(27 years after company formation)
Appointment Duration3 years (resigned 16 April 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDelheim
Foxhill Court
Leeds
West Yorkshire
LS16 5PL
Director NameMichael Joseph Berthelot
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1999(30 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 January 2003)
RoleChairman & Chief Exec.Officer
Correspondence AddressOne Cedar Ridge Lane
Warren New Jersey 07059
United States
Director NameUlf Jemsby
Date of BirthJune 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed19 July 1999(30 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressAlte Mauergasse 2c
Bad Homburg
61348
Germany
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1999(30 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 November 2003)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressHayfield Colne Road
Glusburn
Keighley
West Yorkshire
BD20 8QP
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004Application for striking-off (1 page)
7 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
12 February 2004Director resigned (1 page)
28 January 2004New secretary appointed (2 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
4 December 2003Secretary resigned (1 page)
4 November 2003Return made up to 31/10/03; full list of members (6 pages)
1 October 2003Location of register of members (1 page)
17 September 2003Secretary's particulars changed (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
22 December 2002Full accounts made up to 31 March 2002 (7 pages)
4 November 2002Return made up to 31/10/02; full list of members (5 pages)
7 November 2001Return made up to 31/10/01; full list of members (5 pages)
7 August 2001Full accounts made up to 31 March 2001 (8 pages)
12 July 2001Full accounts made up to 31 March 2000 (7 pages)
1 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
22 November 2000Return made up to 31/10/00; full list of members (5 pages)
22 November 2000Director's particulars changed (1 page)
12 July 2000Director resigned (1 page)
9 December 1999Full accounts made up to 31 March 1999 (7 pages)
2 December 1999Location of register of members (1 page)
2 December 1999Return made up to 31/10/99; full list of members (6 pages)
16 November 1999New director appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
12 October 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Secretary resigned (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 April 1999Director resigned (1 page)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
25 November 1998Return made up to 31/10/98; no change of members (6 pages)
8 December 1997Return made up to 31/10/97; no change of members (6 pages)
29 October 1997Full accounts made up to 31 March 1997 (7 pages)
29 November 1996Return made up to 31/10/96; full list of members (8 pages)
28 November 1996Full accounts made up to 31 March 1996 (7 pages)
10 May 1996Registered office changed on 10/05/96 from: harden mills harden bingley west yorkshire BD16 1JU (1 page)
28 March 1996Director's particulars changed;new director appointed (2 pages)
28 March 1996Director resigned (1 page)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
2 February 1996Full accounts made up to 31 March 1995 (7 pages)