Idle
Bradford
West Yorkshire
BD10 9AH
Director Name | Mr Richard John Ellis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(3 days after company formation) |
Appointment Duration | 14 years, 7 months (closed 05 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Hazel Beck Bingley West Yorkshire BD16 1LZ |
Secretary Name | Mr Robert James Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(3 days after company formation) |
Appointment Duration | 14 years, 7 months (closed 05 December 2018) |
Role | Company Director |
Correspondence Address | 52 Fieldhead Road Guiseley Leeds West Yorkshire LS20 8DU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | ellistools.co.uk |
---|
Registered Address | Westminster Business Centre Great North Way Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
50 at £1 | Mr Richard Ellis 50.00% Ordinary B |
---|---|
5 at £1 | Mr Robert Ellis 5.00% Ordinary A |
45 at £1 | Mr Jack Ellis 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £35,603 |
Cash | £9,733 |
Current Liabilities | £256,004 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
7 November 2017 | Liquidators' statement of receipts and payments to 13 September 2017 (16 pages) |
7 November 2017 | Liquidators' statement of receipts and payments to 13 September 2017 (16 pages) |
28 September 2016 | Registered office address changed from 57-77 Joseph Street Bradford West Yorkshire BD3 9HR to Westminster Business Centre Great North Way Nether Poppleton York YO26 6RB on 28 September 2016 (2 pages) |
28 September 2016 | Registered office address changed from 57-77 Joseph Street Bradford West Yorkshire BD3 9HR to Westminster Business Centre Great North Way Nether Poppleton York YO26 6RB on 28 September 2016 (2 pages) |
26 September 2016 | Resolutions
|
26 September 2016 | Statement of affairs with form 4.19 (5 pages) |
26 September 2016 | Statement of affairs with form 4.19 (5 pages) |
26 September 2016 | Appointment of a voluntary liquidator (1 page) |
26 September 2016 | Appointment of a voluntary liquidator (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Mr Richard John Ellis on 1 February 2012 (2 pages) |
22 April 2014 | Director's details changed for Mr Richard John Ellis on 1 February 2012 (2 pages) |
22 April 2014 | Director's details changed for Mr Richard John Ellis on 1 February 2012 (2 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 April 2012 | Director's details changed for Mr Richard John Ellis on 23 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Richard John Ellis on 23 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 May 2010 | Director's details changed for Richard John Ellis on 19 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Jack Ellis on 19 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Richard John Ellis on 19 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Jack Ellis on 19 April 2010 (2 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
22 April 2009 | Secretary's change of particulars / robert ellis / 11/07/2008 (2 pages) |
22 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
22 April 2009 | Secretary's change of particulars / robert ellis / 11/07/2008 (2 pages) |
28 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
28 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
25 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 55-77 joseph street bradford west yorkshire BD3 9HR (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 55-77 joseph street bradford west yorkshire BD3 9HR (1 page) |
25 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
25 April 2006 | Director's particulars changed (1 page) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 August 2005 | Ad 22/04/04--------- £ si 99@1 (2 pages) |
23 August 2005 | Ad 22/04/04--------- £ si 99@1 (2 pages) |
23 August 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
23 August 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
17 May 2005 | Return made up to 19/04/05; full list of members
|
17 May 2005 | Return made up to 19/04/05; full list of members
|
12 May 2004 | New secretary appointed (1 page) |
12 May 2004 | New secretary appointed (1 page) |
10 May 2004 | New director appointed (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 May 2004 | New director appointed (1 page) |
19 April 2004 | Incorporation (16 pages) |
19 April 2004 | Incorporation (16 pages) |