Company NameEllesmere Management Company Limited
Company StatusDissolved
Company Number02829585
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 9 months ago)
Dissolution Date23 April 2008 (15 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMark Vincent
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1993(6 months after company formation)
Appointment Duration14 years, 4 months (closed 23 April 2008)
RoleProperty Consultant
Correspondence Address50 Hockerill Street
Bishops Stortford
Hertfordshire
CM23 2DW
Secretary NameNicola Jane Jennings
NationalityBritish
StatusClosed
Appointed01 February 1999(5 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 23 April 2008)
RoleCompany Director
Correspondence Address41 London Road
Bishops Stortford
Hertfordshire
CM23 5NA
Director NameMark David Downing
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(10 years after company formation)
Appointment Duration4 years, 9 months (closed 23 April 2008)
RoleConsultant
Correspondence Address41 London Road
Bishops Stortford
Hertfordshire
CM23 5NA
Director NameMark David Downing
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1996)
RoleProperty Consultant
Correspondence Address90 Cambridge Road
Stansted
Essex
CM24 8DB
Secretary NameMark Vincent
NationalityBritish
StatusResigned
Appointed21 December 1993(6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1996)
RoleProperty Consultant
Correspondence Address50 Hockerill Street
Bishops Stortford
Hertfordshire
CM23 2DW
Secretary NamePhillip Paul Downing
NationalityBritish
StatusResigned
Appointed31 October 1996(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address40 West Road
Stansted
Essex
CM24 8NQ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address100 Baker Street
London
W1M 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£31,871
Current Liabilities£31,871

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007Application for striking-off (1 page)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 August 2007Return made up to 23/06/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 August 2006Return made up to 23/06/06; full list of members (2 pages)
28 June 2005Return made up to 23/06/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 July 2004Return made up to 23/06/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 November 2003New director appointed (2 pages)
12 September 2003Particulars of contract relating to shares (3 pages)
12 September 2003Ad 27/06/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
3 September 2003Nc inc already adjusted 27/06/03 (2 pages)
3 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2003Return made up to 23/06/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 June 2002Return made up to 23/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 July 2001Return made up to 23/06/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
8 July 1999Return made up to 23/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999New secretary appointed (2 pages)
3 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 July 1998Return made up to 23/06/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
22 August 1997Return made up to 23/06/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996Secretary resigned (1 page)
27 December 1996Director resigned (1 page)
6 September 1996Return made up to 23/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
20 July 1995Return made up to 23/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 1995Registered office changed on 28/04/95 from: 1 ducketts wharf south street bishop's stortford hertfordshire CM23 3AR (1 page)
23 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
20 April 1995Ad 16/12/94--------- £ si 98@1=98 £ ic 2/100 (4 pages)
8 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)