Company NameEllis Interiors Limited
Company StatusDissolved
Company Number05690234
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 2 months ago)
Dissolution Date5 November 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJacqueline Victoria Ellis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 Kirkby Drive
Sheffield
South Yorkshire
S12 2LX
Director NameMatthew Oxley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Kirkby Drive
Sheffield
South Yorkshire
S12 2LX
Secretary NameJacqueline Victoria Ellis
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 Kirkby Drive
Sheffield
South Yorkshire
S12 2LX
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£70,580
Cash£22,950
Current Liabilities£61,868

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 November 2010Final Gazette dissolved following liquidation (1 page)
5 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
5 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
22 July 2010Liquidators' statement of receipts and payments to 30 June 2010 (6 pages)
22 July 2010Liquidators statement of receipts and payments to 30 June 2010 (6 pages)
10 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-01
(1 page)
10 July 2009Statement of affairs with form 4.19 (11 pages)
10 July 2009Appointment of a voluntary liquidator (1 page)
10 July 2009Appointment of a voluntary liquidator (1 page)
10 July 2009Statement of affairs with form 4.19 (11 pages)
15 June 2009Registered office changed on 15/06/2009 from 289A abbeydale road south sheffield south yorkshire S17 3LB (1 page)
15 June 2009Registered office changed on 15/06/2009 from 289A abbeydale road south sheffield south yorkshire S17 3LB (1 page)
17 March 2009Return made up to 27/01/09; full list of members (4 pages)
17 March 2009Return made up to 27/01/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
19 February 2008Return made up to 27/01/08; full list of members (2 pages)
19 February 2008Return made up to 27/01/08; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 March 2007Return made up to 27/01/07; full list of members (7 pages)
3 March 2007Return made up to 27/01/07; full list of members (7 pages)
14 August 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
14 August 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Registered office changed on 17/03/06 from: 34 kirkby drive sheffield south yorkshire S12 2LX (1 page)
17 March 2006Registered office changed on 17/03/06 from: 34 kirkby drive sheffield south yorkshire S12 2LX (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed;new director appointed (2 pages)
10 February 2006New secretary appointed;new director appointed (2 pages)
10 February 2006New director appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
27 January 2006Incorporation (12 pages)
27 January 2006Incorporation (12 pages)