Company NameEllis Blaker & Co. Limited
Company StatusDissolved
Company Number01824606
CategoryPrivate Limited Company
Incorporation Date14 June 1984(39 years, 10 months ago)
Dissolution Date19 February 2009 (15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMargaret Mary Lowe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(13 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 19 February 2009)
RoleFinancial Advisor
Correspondence AddressTwin Beeches
Tower Hill
Dorking
Surrey
RH4 2AN
Secretary NameAlison McKee
NationalityBritish
StatusClosed
Appointed31 December 1997(13 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 19 February 2009)
RolePersonal Assistance
Correspondence Address15 Chester Close
Dorking
Surrey
RH4 1PP
Director NameAdam Pierson Renshaw Blaker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(7 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 October 1992)
RoleFinancial Adviser
Correspondence Address110 Old Brompton Road
South Kensington
London
SW7 3RB
Director NameLord Peter Allan Renshaw Blaker
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RoleFinancial Adviser
Correspondence AddressWoodsland Farm Keysford Lane
Lindfield
West Sussex
RH16 2QT
Director NameChristopher Graham Ellis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(7 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 October 1992)
RoleFinancial Adviser
Correspondence Address110 Old Brompton Road
South Kensington
London
SW7 3RB
Director NameMr Gerald Michael Lowe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RoleFinancial Adviser
Correspondence AddressDownsview Anisdowne Close
Abinger Hammer
Dorking
Surrey
RH5 6RQ
Secretary NameMr Adam Pierson Renshaw Blaker
NationalityBritish
StatusResigned
Appointed06 April 1992(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodsland Farm
Lindfield
Haywards Heath
West Sussex
RH16 2QT
Director NameMr Adam Pierson Renshaw Blaker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 1994)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressWoodsland Farm
Lindfield
Haywards Heath
West Sussex
RH16 2QT
Secretary NameMr Gerald Michael Lowe
NationalityBritish
StatusResigned
Appointed20 December 1994(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressDownsview Anisdowne Close
Abinger Hammer
Dorking
Surrey
RH5 6RQ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£113,766
Net Worth£15,332
Cash£10,968
Current Liabilities£19,783

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
18 November 2008Liquidators statement of receipts and payments to 12 November 2008 (5 pages)
5 August 2008Liquidators statement of receipts and payments to 20 July 2008 (5 pages)
12 February 2008Liquidators statement of receipts and payments (5 pages)
1 August 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Sec of state's release of liq (1 page)
29 January 2007Liquidators statement of receipts and payments (5 pages)
12 January 2007Resignation of a liquidator (1 page)
12 January 2007Appointment of a voluntary liquidator (1 page)
12 January 2007O/C - replacement of liquidator (14 pages)
28 July 2006Liquidators statement of receipts and payments (5 pages)
27 January 2006Liquidators statement of receipts and payments (5 pages)
14 October 2005O/C - replacement of liquidator (31 pages)
14 October 2005Resignation of a liquidator (1 page)
4 October 2005Appointment of a voluntary liquidator (1 page)
21 September 2005Sec of state's release of liq (1 page)
4 August 2005Liquidators statement of receipts and payments (5 pages)
2 February 2005Liquidators statement of receipts and payments (5 pages)
26 July 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page)
24 March 2003Liquidators statement of receipts and payments (5 pages)
7 August 2002Liquidators statement of receipts and payments (6 pages)
11 February 2002Liquidators statement of receipts and payments (6 pages)
22 August 2001Liquidators statement of receipts and payments (7 pages)
8 August 2000Statement of affairs (6 pages)
8 August 2000Appointment of a voluntary liquidator (1 page)
8 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2000Registered office changed on 19/07/00 from: 24 petworth road haslemere surrey GU27 2HR (1 page)
6 January 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1999Full accounts made up to 31 March 1999 (13 pages)
9 November 1998Return made up to 31/10/98; full list of members (6 pages)
12 August 1998Full accounts made up to 31 March 1998 (15 pages)
11 January 1998Director resigned (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998Secretary resigned;director resigned (1 page)
11 January 1998New secretary appointed (2 pages)
28 November 1997Return made up to 31/10/97; no change of members (5 pages)
13 August 1997Full accounts made up to 31 March 1997 (15 pages)
5 November 1996Return made up to 31/10/96; no change of members (5 pages)
5 November 1996Secretary's particulars changed;director's particulars changed (1 page)
28 August 1996Full accounts made up to 31 March 1996 (15 pages)
9 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 November 1995Director resigned (2 pages)
14 July 1995Full accounts made up to 31 March 1995 (15 pages)