Company NameEllistones Limited
Company StatusDissolved
Company Number04824039
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date3 April 2012 (12 years ago)
Previous NameInspired Muse Limited

Business Activity

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

Directors

Director NameMr Roger Ingham Womersley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 03 April 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address75 Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 3TJ
Director NameMr Richard Paul Barker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Downing Street
Linthwaite
Huddersfield
Yorkshire
HD7 5PU
Secretary NameMr Roger Ingham Womersley
NationalityBritish
StatusClosed
Appointed29 August 2003(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 03 April 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address75 Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 3TJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBritannia Mills
Stoney Battery Road
Huddersfield
West Yorkshire
HD1 4TL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,293
Cash£6,617
Current Liabilities£300,889

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Application to strike the company off the register (3 pages)
6 December 2011Application to strike the company off the register (3 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 1,100
(5 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 1,100
(5 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 1,100
(5 pages)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 September 2009Return made up to 07/07/09; full list of members (4 pages)
22 September 2009Return made up to 07/07/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 October 2008Return made up to 07/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2008Return made up to 07/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 August 2007Return made up to 07/07/07; full list of members (7 pages)
13 August 2007Return made up to 07/07/07; full list of members (7 pages)
11 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2007Nc inc already adjusted 12/04/07 (2 pages)
11 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2007Nc inc already adjusted 12/04/07 (2 pages)
11 July 2007Ad 19/04/07--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
11 July 2007Ad 19/04/07--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 August 2006Return made up to 07/07/06; full list of members (7 pages)
7 August 2006Return made up to 07/07/06; full list of members (7 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (4 pages)
10 May 2006Particulars of mortgage/charge (4 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 September 2005Return made up to 07/07/05; full list of members (7 pages)
9 September 2005Return made up to 07/07/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 August 2004Return made up to 07/07/04; full list of members (7 pages)
10 August 2004Return made up to 07/07/04; full list of members (7 pages)
30 December 2003Ad 10/11/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 December 2003Ad 10/11/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Registered office changed on 10/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 September 2003Registered office changed on 10/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 September 2003New secretary appointed;new director appointed (2 pages)
10 September 2003New secretary appointed;new director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (1 page)
29 August 2003Company name changed inspired muse LIMITED\certificate issued on 29/08/03 (2 pages)
29 August 2003Company name changed inspired muse LIMITED\certificate issued on 29/08/03 (2 pages)
7 July 2003Incorporation (16 pages)
7 July 2003Incorporation (16 pages)