Company NameEllis And Nasey Limited
Company StatusDissolved
Company Number06945838
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 10 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameRobert Ellis
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(same day as company formation)
RoleGeneral Builder / Property Developer
Country of ResidenceEngland
Correspondence Address49 The Village
Holme
Holmfirth
West Yorkshire
HD9 1QG
Director NameAndrew John Nasey
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(same day as company formation)
RoleGeneral Builder / Property Developer
Country of ResidenceEngland
Correspondence Address397 New Mill Road
Brockholes
Holmfirth
HD9 7AB
Secretary NameAndrew John Nasey
NationalityBritish
StatusClosed
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address397 New Mill Road
Brockholes
Holmfirth
HD9 7AB

Location

Registered Address397 New Mill Road
Brockholes
Holmfirth
HD9 7AB
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£47,832
Net Worth£1,578
Cash£320
Current Liabilities£14,877

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2011Amended accounts made up to 30 June 2010 (4 pages)
31 October 2011Amended total exemption small company accounts made up to 30 June 2010 (4 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 August 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 1
(4 pages)
31 August 2010Secretary's details changed for Andrew John Nasey on 26 June 2010 (1 page)
31 August 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 1
(4 pages)
31 August 2010Director's details changed for Andrew John Nasey on 26 June 2010 (2 pages)
31 August 2010Registered office address changed from 8 Wood Farm Lane Brockholes Holmfirth West Yorkshire HD9 7AP on 31 August 2010 (1 page)
31 August 2010Secretary's details changed for Andrew John Nasey on 26 June 2010 (1 page)
31 August 2010Director's details changed for Robert Ellis on 26 June 2010 (2 pages)
31 August 2010Director's details changed for Robert Ellis on 26 June 2010 (2 pages)
31 August 2010Registered office address changed from 8 Wood Farm Lane Brockholes Holmfirth West Yorkshire HD9 7AP on 31 August 2010 (1 page)
31 August 2010Director's details changed for Andrew John Nasey on 26 June 2010 (2 pages)
26 June 2009Incorporation (14 pages)
26 June 2009Incorporation (14 pages)