Company NameDAVE Ellis Gardens & Driveways Limited
Company StatusDissolved
Company Number04834436
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 8 months ago)
Dissolution Date26 April 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Ellis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressChestnut Corner
18 White Hart Close Billesdon
Leicester
LE7 9AU
Secretary NameEmma Louise Ellis
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressChestnut Corner
18 White Hart Close Billesdon
Leicester
LE7 9AU

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£3,779
Cash£756
Current Liabilities£18,204

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 April 2010Final Gazette dissolved following liquidation (1 page)
26 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2009Liquidators statement of receipts and payments to 22 September 2009 (5 pages)
6 October 2009Liquidators' statement of receipts and payments to 22 September 2009 (5 pages)
27 September 2009Registered office changed on 27/09/2009 from chesnut corner 18 white hart close billesdon leicester leicestershire LE7 9AU (1 page)
27 September 2009Registered office changed on 27/09/2009 from chesnut corner 18 white hart close billesdon leicester leicestershire LE7 9AU (1 page)
20 January 2009Appointment terminated director david ellis (1 page)
20 January 2009Appointment terminated secretary emma ellis (1 page)
20 January 2009Appointment Terminated Secretary emma ellis (1 page)
20 January 2009Appointment Terminated Director david ellis (1 page)
26 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2008Statement of affairs with form 4.19 (7 pages)
26 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-23
(1 page)
26 September 2008Appointment of a voluntary liquidator (1 page)
26 September 2008Statement of affairs with form 4.19 (7 pages)
26 September 2008Appointment of a voluntary liquidator (1 page)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
22 November 2006Return made up to 16/07/06; full list of members (6 pages)
22 November 2006Return made up to 16/07/06; full list of members (6 pages)
21 November 2005Return made up to 16/07/05; full list of members (6 pages)
21 November 2005Return made up to 16/07/05; full list of members (6 pages)
19 August 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
19 August 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
12 January 2005Return made up to 16/07/04; full list of members (6 pages)
12 January 2005Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2004Registered office changed on 29/03/04 from: lion cottage 3 white hart mews billesdon leicester leicestershire LE7 9AX (1 page)
29 March 2004Registered office changed on 29/03/04 from: lion cottage 3 white hart mews billesdon leicester leicestershire LE7 9AX (1 page)
26 September 2003Registered office changed on 26/09/03 from: 1 glebe close billesdon leicester LE7 9AH (1 page)
26 September 2003Registered office changed on 26/09/03 from: 1 glebe close billesdon leicester LE7 9AH (1 page)
16 July 2003Incorporation (19 pages)
16 July 2003Incorporation (19 pages)