Company NameEllanbee Trading Limited
Company StatusDissolved
Company Number01593665
CategoryPrivate Limited Company
Incorporation Date27 October 1981(42 years, 6 months ago)
Dissolution Date22 July 1997 (26 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameTerence Cecil Gisby
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(9 years, 8 months after company formation)
Appointment Duration6 years (closed 22 July 1997)
RoleCompany Director
Correspondence Address41 Simmil Road
Claygate
Esher
Surrey
KT10 0RU
Secretary NameMr Robert Ian Millea
NationalityBritish
StatusClosed
Appointed21 October 1996(14 years, 12 months after company formation)
Appointment Duration9 months (closed 22 July 1997)
RoleCompany Director
Correspondence Address17 Rivish Lane
Long Melford
Sudbury
Suffolk
CO10 9TH
Director NameTrevor Wayne Baker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleTextile Merchant
Correspondence Address1 The Sycamores
South Normanton
Alfreton
Derbyshire
DE55 3AE
Director NameKenneth Beswick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 December 1991)
RoleTextile Merchant
Correspondence AddressPrimrose Lane Cottage Melford Road
Lavenham
Sudbury
Suffolk
CO10 9SE
Director NameChristopher James Day
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 October 1996)
RoleTextile Merchant
Correspondence Address36 Tabrums Way
Upminster
Essex
RM14 1SP
Director NameMr Brian Gordon Lorking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address4 The Pot Kilns
Great Cornard
Sudbury
Suffolk
CO10 0DY
Director NameArmin Preisig
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed26 June 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 1995)
RoleCompany Director
Correspondence Address1 Place St Gervais
PO Box 143 Geneve 11 Ch-1211
Foreign
Secretary NameTrevor Wayne Baker
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 1994)
RoleCompany Director
Correspondence Address1 The Sycamores
South Normanton
Alfreton
Derbyshire
DE55 3AE
Secretary NameChristopher James Day
NationalityBritish
StatusResigned
Appointed12 August 1994(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 October 1996)
RoleSecretary
Correspondence Address36 Tabrums Way
Upminster
Essex
RM14 1SP

Location

Registered Address25-29 Vale Royal
London
N7 9AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
4 February 1997First Gazette notice for voluntary strike-off (1 page)
4 February 1997Voluntary strike-off action has been suspended (1 page)
19 December 1996Application for striking-off (1 page)
10 December 1996Secretary resigned;director resigned (1 page)
10 December 1996New secretary appointed (2 pages)
3 October 1996Registered office changed on 03/10/96 from: 16-22 pritchards road bethnal green london E2 9AP (1 page)
14 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 June 1996Return made up to 26/06/96; no change of members (4 pages)
1 December 1995Director resigned (2 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 September 1995Return made up to 26/06/95; no change of members (4 pages)