ELLSWAY BUILDERS LIMITED

31 Ashdown Road, Worthing, BN11 1DF, West Sussex
StatusDISSOLVED
Company No.05662993
CategoryPrivate Limited Company
Incorporated28 Dec 2005
Age18 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution01 Jun 2010
Years13 years, 11 months, 29 days

SUMMARY

ELLSWAY BUILDERS LIMITED is an dissolved private limited company with number 05662993. It was incorporated 18 years, 5 months, 2 days ago, on 28 December 2005 and it was dissolved 13 years, 11 months, 29 days ago, on 01 June 2010. The company address is 31 Ashdown Road, Worthing, BN11 1DF, West Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Feb 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-09

Old address: 54 Frensham Close Southall Middx UB1 2XG

Documents

View document PDF

Resolution

Date: 04 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 04 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed rachel ann elizabeth cosgrave

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary james cruttenden

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director timothy winch

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/07; full list of members

Documents

View document PDF

Resolution

Date: 11 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 11 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 26 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 23 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/01/07-20/01/07 £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Resolution

Date: 24 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 24/01/07 from: temple house 20 holywell row london EC2A 4XH

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BK SOLID SURFACE LTD

PREMIER BUSINESS CENTRE,LONDON,NW10 7LQ

Number:11322187
Status:ACTIVE
Category:Private Limited Company

HASTINGS & WILLIAM COURT FREEHOLDERS LIMITED

6 HASTINGS COURT,LONDON,SE19 3PX

Number:03278357
Status:ACTIVE
Category:Private Limited Company

LETS EXPLORE LIMITED

SUFFOLK HOUSE,CROYDON,CR0 0YN

Number:10841393
Status:ACTIVE
Category:Private Limited Company

MC2 FLOORING LIMITED

C/O DONAL LUCEY LAWLOR, CHARTERED ACCOUNTANTS 61 THE BASE,DARTFORD,DA1 5FS

Number:10365451
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PHOTOJENIX PHOTOGRAPHY LIMITED

RYECROFT RYECROFT,BIRCH VALE,SK22 1BS

Number:07212661
Status:ACTIVE
Category:Private Limited Company

SEEB COMMAND LIMITED

4-6 SWABYS YARD,BEVERLEY,HU17 9BZ

Number:10062356
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source