Company NameEllis Sourcing Consultancy Limited
Company StatusDissolved
Company Number04370618
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameEllis Soucing Consultancy Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameCaroline Jane Ellis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2002(1 week, 1 day after company formation)
Appointment Duration11 years, 7 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4RA
Director NameStephen Ellis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2002(1 week, 1 day after company formation)
Appointment Duration11 years, 7 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4RA
Secretary NameCaroline Jane Ellis
NationalityBritish
StatusClosed
Appointed19 February 2002(1 week, 1 day after company formation)
Appointment Duration11 years, 7 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4RA
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Caroline Jane Ellis
50.00%
Ordinary
50 at £1Stephen Ellis
50.00%
Ordinary

Financials

Year2014
Net Worth-£59,389
Current Liabilities£62,289

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 100
(5 pages)
8 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 100
(5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 February 2009Return made up to 11/02/09; full list of members (4 pages)
17 February 2009Return made up to 11/02/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 March 2008Registered office changed on 25/03/2008 from 290 oxford road gomersal cleckheaton west yorkshire BD19 4PY (1 page)
25 March 2008Registered office changed on 25/03/2008 from 290 oxford road gomersal cleckheaton west yorkshire BD19 4PY (1 page)
11 February 2008Return made up to 11/02/08; full list of members (2 pages)
11 February 2008Return made up to 11/02/08; full list of members (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 March 2007Return made up to 11/02/07; full list of members (7 pages)
5 March 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 February 2006Return made up to 11/02/06; full list of members (7 pages)
14 February 2006Return made up to 11/02/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 11/02/05; full list of members (7 pages)
21 March 2005Ad 15/03/03--------- £ si 99@1 (2 pages)
21 March 2005Ad 15/03/03--------- £ si 99@1 (2 pages)
21 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 February 2004Return made up to 11/02/04; full list of members (7 pages)
27 February 2004Return made up to 11/02/04; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 March 2003Return made up to 11/02/03; full list of members (7 pages)
13 March 2003Return made up to 11/02/03; full list of members (7 pages)
22 August 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
22 August 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed;new director appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002Registered office changed on 28/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed;new director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Registered office changed on 28/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 February 2002Company name changed ellis soucing consultancy limite d\certificate issued on 19/02/02 (2 pages)
19 February 2002Company name changed ellis soucing consultancy limite d\certificate issued on 19/02/02 (2 pages)
11 February 2002Incorporation (14 pages)
11 February 2002Incorporation (14 pages)