Company NameEllenbourne Limited
DirectorMichael Barrie Jagger
Company StatusDissolved
Company Number01694433
CategoryPrivate Limited Company
Incorporation Date26 January 1983(41 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Barrie Jagger
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Westfield Terrace
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5DL
Secretary NamePeter John Forsyth
NationalityBritish
StatusCurrent
Appointed14 November 1997(14 years, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address6 Colbeck Terrace
Healey
Batley
West Yorkshire
WF17 7HQ
Director NameMrs Marica Jagger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 October 1997)
RoleCompany Director
Correspondence Address103 Green Lane
Greetland
Halifax
West Yorkshire
HX4 8BL
Secretary NameMrs Marica Jagger
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 October 1997)
RoleCompany Director
Correspondence Address103 Green Lane
Greetland
Halifax
West Yorkshire
HX4 8BL

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£171,728
Cash£175,194
Current Liabilities£64,142

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 December 2007Dissolved (1 page)
25 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2007Liquidators statement of receipts and payments (5 pages)
17 April 2007Liquidators statement of receipts and payments (5 pages)
4 October 2006Liquidators statement of receipts and payments (5 pages)
7 April 2006Liquidators statement of receipts and payments (5 pages)
1 April 2005Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
3 November 2004Administrator's progress report (6 pages)
10 June 2004Result of meeting of creditors (4 pages)
10 June 2004Result of meeting of creditors (4 pages)
8 April 2004Registered office changed on 08/04/04 from: 20 westfield terrace mytholmroyd halifax west yorkshire HX7 5DL (1 page)
7 April 2004Appointment of an administrator (1 page)
1 April 2004Total exemption small company accounts made up to 30 November 2002 (8 pages)
4 February 2004Registered office changed on 04/02/04 from: empire business centre shay lane holmfield halifax west yorkshire HX3 6SG (1 page)
15 September 2003Return made up to 12/09/03; full list of members (6 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
11 February 2002Return made up to 12/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
15 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000Return made up to 12/09/99; no change of members (4 pages)
25 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
21 September 2000Return made up to 12/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
7 October 1998Return made up to 12/09/98; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
24 March 1998Declaration of satisfaction of mortgage/charge (1 page)
24 March 1998Declaration of satisfaction of mortgage/charge (1 page)
1 December 1997Secretary resigned;director resigned (1 page)
1 December 1997New secretary appointed (1 page)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
7 October 1997Return made up to 12/09/97; full list of members (6 pages)
3 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
13 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
27 September 1996Return made up to 12/09/96; full list of members (6 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
26 September 1995Return made up to 12/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 January 1985Allotment of shares (2 pages)
26 January 1983Incorporation (15 pages)