Company NameEllayess UK Limited
DirectorsSteffen Foreid and Anders Misund
Company StatusActive
Company Number00194280
CategoryPrivate Limited Company
Incorporation Date7 December 1923(100 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSteffen Foreid
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNorwegian
StatusCurrent
Appointed31 March 2005(81 years, 4 months after company formation)
Appointment Duration19 years
RoleGeneral Manager
Correspondence AddressStensgaten 27
Oslo
0358
Foreign
Director NameAnders Misund
Date of BirthDecember 1973 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed31 March 2005(81 years, 4 months after company formation)
Appointment Duration19 years
RoleGeneral Manager
Correspondence Address12 Palace Garden Mews
London
W8
Secretary NameRufus Laycock
NationalityBritish
StatusCurrent
Appointed31 May 2005(81 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMrs Andrea Louise Johnson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(69 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Parklands
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HH
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed20 February 1993(69 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 February 2003)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameJens Andreas Klev
Date of BirthNovember 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed18 June 1997(73 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 March 2004)
RoleSenior Vice President
Correspondence AddressKvernveien 12
Oslo 0383
Foreign
Director NameLasse Petterson
Date of BirthMay 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed29 June 1998(74 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address8 Springdale Road
Bieldside
Aberdeen
AB15 9FA
Scotland
Director NameMr John George Beton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(75 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AF
Director NameHarald Gulaker
Date of BirthOctober 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed29 April 1999(75 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 February 2000)
RoleManaging Director
Correspondence Address2 Coldstone Avenue
Kingswells
Aberdeen
Aberdeenshire
AB15 8TT
Scotland
Director NameDavid Maxim Rayburn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(75 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Blackheath Park
London
SE13 0EU
Director NameRolf Thomas Waage
Date of BirthNovember 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed07 February 2000(76 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 January 2001)
RoleCompany Director
Correspondence AddressSjoarbakken 26
Stord 5400
Norway
Director NameTorgeir Egeland Ramstad
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed12 January 2001(77 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressHumlestien 19
1387 Asker
Norway
Director NameTorgeir Egeland Ramstad
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed12 January 2001(77 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressHumlestien 19
1387 Asker
Norway
Secretary NameLee Chan Chen
NationalityBritish
StatusResigned
Appointed07 February 2003(79 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2005)
RoleCompany Director
Correspondence Address113j Rowley Way
London
NW8 0SW
Director NameMs Ruth Tulloch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(79 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2005)
RoleHR Director
Country of ResidenceScotland
Correspondence Address20 Concraig Park
Kingswells
Aberdeen
AB15 8DH
Scotland

Contact

Telephone0191 2954341
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,903,000
Cash£1,906,000
Current Liabilities£3,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due6 March 2017 (overdue)

Charges

4 August 1986Delivered on: 1 September 1986
Satisfied on: 9 September 1989
Persons entitled: Scandinavian Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a nordia house, seacroft industrial estate, coal road, leeds. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 April 1981Delivered on: 14 April 1981
Satisfied on: 20 May 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 1 seacroft ind est, coal road, seacroft, leeds, west yorkshire,.
Fully Satisfied
30 November 1945Delivered on: 14 December 1945
Satisfied on: 6 August 1952
Persons entitled: Halifax Building Society

Classification: Memorandum of deposit of deeds
Secured details: £20,000 secured by a mortgage of even date.
Particulars: Peel park mills, otley road, bradford.
Fully Satisfied

Filing History

23 June 2020Restoration by order of the court (3 pages)
28 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
14 August 2015Restoration by order of the court (3 pages)
4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
10 April 2007Application for striking-off (1 page)
23 February 2007Return made up to 20/02/07; full list of members (2 pages)
23 February 2007Director's particulars changed (1 page)
24 January 2007Full accounts made up to 31 December 2005 (12 pages)
21 April 2006Director's particulars changed (1 page)
24 February 2006Return made up to 20/02/06; full list of members (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
13 April 2005Full accounts made up to 31 December 2004 (13 pages)
4 March 2005Return made up to 20/02/05; full list of members (7 pages)
6 May 2004Full accounts made up to 31 December 2003 (15 pages)
6 April 2004Director resigned (1 page)
14 February 2004Return made up to 20/02/04; full list of members (8 pages)
5 December 2003New secretary appointed (2 pages)
1 August 2003Company name changed aker international resource limi ted\certificate issued on 01/08/03 (2 pages)
21 July 2003New director appointed (2 pages)
28 May 2003Secretary resigned (1 page)
8 April 2003Return made up to 20/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
(7 pages)
12 March 2003Full accounts made up to 31 December 2002 (14 pages)
18 December 2002Full accounts made up to 31 December 2001 (13 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
11 June 2002Auditor's resignation (2 pages)
11 March 2002Director's particulars changed (1 page)
11 March 2002Return made up to 20/02/02; full list of members (8 pages)
25 October 2001Full accounts made up to 31 December 2000 (13 pages)
16 March 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
26 February 2001Return made up to 20/02/01; full list of members (8 pages)
3 November 2000Full accounts made up to 31 December 1999 (12 pages)
25 August 2000Director's particulars changed (1 page)
10 March 2000Return made up to 20/02/00; full list of members (8 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
2 February 2000Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
11 May 1999Director resigned (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
26 February 1999Return made up to 20/02/99; full list of members (8 pages)
8 February 1999Director's particulars changed (1 page)
10 September 1998Company name changed aker mason LIMITED\certificate issued on 11/09/98 (2 pages)
11 August 1998Director resigned (1 page)
10 August 1998New director appointed (3 pages)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (3 pages)
29 July 1998Full accounts made up to 31 December 1997 (7 pages)
26 February 1998Return made up to 20/02/98; full list of members (6 pages)
27 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1997Full accounts made up to 31 December 1996 (7 pages)
27 February 1997Return made up to 20/02/97; full list of members (6 pages)
11 July 1996Full accounts made up to 31 December 1995 (9 pages)
1 September 1995Full accounts made up to 31 December 1994 (9 pages)
1 September 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (117 pages)
4 January 1978Resolution passed on (3 pages)
1 December 1977Memorandum and Articles of Association (12 pages)
7 December 1923Incorporation (33 pages)