Company NameEllis Interiors Limited
Company StatusDissolved
Company Number02453267
CategoryPrivate Limited Company
Incorporation Date18 December 1989(34 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael John Ellis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1992(3 years after company formation)
Appointment Duration31 years, 3 months
RoleChief Executive
Correspondence AddressYew Tree Cottage
The Green
Dunton
Buckinghamshire
MK18 3LW
Secretary NamePhilip Charles Miller
NationalityBritish
StatusCurrent
Appointed18 December 1992(3 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address25 Grosvenor Avenue
Carshalton
Surrey
SM5 3EJ
Director NamePhilip Charles Miller
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1994(4 years, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleAccountant
Correspondence Address25 Grosvenor Avenue
Carshalton
Surrey
SM5 3EJ
Director NameMr Andrew Paul Richards
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1994(4 years, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleArchitect
Correspondence Address80 Salisbury Road
Farnborough
Hampshire
GU14 7AG
Director NameDavid Brian Boyd Roberts
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1994(4 years, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleQuantity Surveyor
Correspondence Address14 Watermill Way
Weston Turville
Aylesbury
Buckinghamshire
HP22 5SR
Director NameAndrew William Street
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1994(4 years, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleChartered Builder
Country of ResidenceEngland
Correspondence AddressTrees
Grosmore Road
Hitchin
Hertfordshire
SG4 9AN

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 January 1998Dissolved (1 page)
2 October 1997Return of final meeting of creditors (1 page)
15 January 1997Administrator's abstract of receipts and payments (2 pages)
26 November 1996Notice of discharge of Administration Order (2 pages)
23 September 1996Administrator's abstract of receipts and payments (2 pages)
22 August 1996Registered office changed on 22/08/96 from: crusader house horton road west drayton middlesex UB7 8EA (1 page)
4 July 1996Notice of result of meeting of creditors (2 pages)
27 June 1996Statement of administrator's proposal (21 pages)
29 May 1996Statement of administrator's proposal (21 pages)
22 March 1996Administration Order (4 pages)
22 March 1996Notice of Administration Order (1 page)
9 January 1996Return made up to 18/12/95; full list of members (9 pages)