Company NameWilliam Ellis (Wholesale Fruiterers) Limited
Company StatusDissolved
Company Number01388585
CategoryPrivate Limited Company
Incorporation Date13 September 1978(45 years, 7 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMrs Anne Elizabeth Topping
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(12 years, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Bootham
York
YO30 7BZ
Director NameMr Gordon Andrew Topping
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(12 years, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Bootham
York
YO30 7BZ
Secretary NameMrs Anne Elizabeth Topping
NationalityBritish
StatusClosed
Appointed30 May 1991(12 years, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Bootham
York
YO30 7BZ
Director NameMr John Francis Gill
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(12 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 March 2004)
RoleManager
Correspondence Address8 Ashbank Road
Ripon
North Yorkshire
HG4 2EQ

Location

Registered AddressEquinox House Clifton Park
Shipton Road
York
North Yorkshire
YO30 5PA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Cash£5,624
Current Liabilities£5,371

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2010Bona Vacantia disclaimer (1 page)
30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
5 July 2004Application for striking-off (1 page)
11 May 2004Return made up to 30/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/05/04
(8 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 March 2004Director resigned (1 page)
6 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
19 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 May 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 May 2002Return made up to 19/05/02; full list of members (8 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 June 2001Return made up to 19/05/01; full list of members (8 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 July 2000Return made up to 19/05/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 August 1999Return made up to 19/05/99; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 July 1998Return made up to 19/05/98; full list of members (6 pages)
28 July 1997Return made up to 19/05/97; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (17 pages)
24 June 1996Accounts for a small company made up to 31 December 1995 (10 pages)
24 June 1996Return made up to 19/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/96
(4 pages)
19 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 June 1995Ad 29/12/94--------- £ si 910@1 (2 pages)
19 June 1995Return made up to 19/05/95; full list of members (6 pages)