Company NameEllison Technology Limited
Company StatusDissolved
Company Number05003946
CategoryPrivate Limited Company
Incorporation Date29 December 2003(20 years, 3 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameSimon Forder Ellison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhead Farm
Sidegate Lane Lothersdale
Keighley
West Yorkshire
BD20 8EU
Secretary NameSimon Forder Ellison
NationalityBritish
StatusClosed
Appointed16 February 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhead Farm
Sidegate Lane Lothersdale
Keighley
West Yorkshire
BD20 8EU
Director NameEric Loupy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed01 March 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 05 January 2010)
RoleCo Director
Correspondence Address19 Rte De Pacy/Evre
Dammartin En Serve
78111
France
Director NameMr Robin Anthony Gregson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed26 April 2004(3 months, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Lakeside
East Morton
Keighley
West Yorkshire
BD20 5UY
Secretary NameJonathan Marshall Priestley
NationalityBritish
StatusResigned
Appointed26 April 2004(3 months, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramley Barn
Cocking Lane Addingham
Ilkley
LS29 0QQ
Director NameEric Paul Jean Loupy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed16 February 2005(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address19 Route De Pacy/Eure
78111 Dammartin En Serve
France
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Location

Registered Address8 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (2 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2009Director appointed eric loupy (1 page)
28 April 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 February 2008Director resigned (1 page)
18 February 2008Return made up to 29/12/07; full list of members (2 pages)
8 January 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 February 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 February 2007Return made up to 29/12/06; full list of members (7 pages)
27 April 2006Registered office changed on 27/04/06 from: henson road, yarm industrial estate, darlington, county durham DL1 4QB (1 page)
10 March 2006Return made up to 29/12/05; full list of members (7 pages)
9 March 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 March 2006Company name changed ellison distribution services li mited\certificate issued on 03/03/06 (2 pages)
1 June 2005Registered office changed on 01/06/05 from: 10-12 east parade, leeds, west yorkshire LS1 2AJ (1 page)
3 May 2005Director's particulars changed (1 page)
3 March 2005Company name changed l & p 105 LIMITED\certificate issued on 03/03/05 (2 pages)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New director appointed (2 pages)
18 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2004New director appointed (3 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004New secretary appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004Ad 26/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)