Company NameEllanesse Alloys And Metals Limited
Company StatusDissolved
Company Number02327810
CategoryPrivate Limited Company
Incorporation Date13 December 1988(35 years, 4 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Barry Lawson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1991(2 years, 4 months after company formation)
Appointment Duration18 years, 2 months (closed 23 June 2009)
RoleMetal Trader
Correspondence AddressMaple Cottage Gillott Lane
Wickersley
Rotherham
South Yorkshire
S66 1EH
Director NameMrs Susan Lawson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1991(2 years, 4 months after company formation)
Appointment Duration18 years, 2 months (closed 23 June 2009)
RoleSecretary
Correspondence AddressMaple Cottage Gillott Lane
Wickersley
Rotherham
South Yorkshire
S66 1EH
Secretary NameMrs Susan Lawson
NationalityBritish
StatusClosed
Appointed28 April 1991(2 years, 4 months after company formation)
Appointment Duration18 years, 2 months (closed 23 June 2009)
RoleCompany Director
Correspondence AddressMaple Cottage Gillott Lane
Wickersley
Rotherham
South Yorkshire
S66 1EH
Director NameMrs Barbara Sellers
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(2 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2001)
RoleSecretary
Correspondence AddressChapel House
29 Crabtree Lane
Sheffield
South Yorkshire
S5 7AY
Director NameMr John William Sellers
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(2 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2001)
RoleMetal Trader
Correspondence AddressChapel House
Crabtree Lane
Sheffield
South Yorkshire
S5 7AY

Location

Registered AddressWells Richardson
Cannon House Rutland Road
Sheffield
South Yorkshire
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£327,816
Cash£15,762
Current Liabilities£373,393

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
27 February 2009Application for striking-off (1 page)
11 July 2008Return made up to 28/05/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 March 2008Registered office changed on 13/03/2008 from unit 5 universal crescent north anston trading estate north anson sheffield S25 4NZ (1 page)
10 July 2007Return made up to 28/05/07; full list of members (7 pages)
13 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 June 2006Return made up to 28/05/06; full list of members (7 pages)
27 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 June 2005Return made up to 28/05/05; full list of members (7 pages)
18 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 June 2004Return made up to 28/05/04; full list of members (7 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 June 2003Return made up to 28/05/03; full list of members (7 pages)
18 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2002Return made up to 28/05/02; full list of members (8 pages)
24 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 June 2001Director resigned (1 page)
28 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2001Director resigned (1 page)
4 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 June 2000Return made up to 28/05/00; full list of members (8 pages)
17 June 1999Return made up to 28/05/99; no change of members (4 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 June 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1997Return made up to 28/05/97; full list of members
  • 363(287) ‐ Registered office changed on 20/06/97
(6 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 June 1996Return made up to 28/05/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 June 1995Return made up to 28/05/95; full list of members (6 pages)
11 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)