Company NameEllis & Co Exclusive Menswear & Hire Limited
DirectorChristopher Paul Ellis
Company StatusDissolved
Company Number02851652
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 7 months ago)
Previous NameEugene Watts Dress Hire Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Paul Ellis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1994(9 months after company formation)
Appointment Duration29 years, 10 months
RoleShop Manager
Correspondence Address60 Thomas Bell Road
Earls Colne
Colchester
Essex
CO6 2PF
Secretary NameKeith Bevan
NationalityBritish
StatusCurrent
Appointed24 April 1996(2 years, 7 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address22 Lawrence Moorings
Sawbridgeworth
Hertfordshire
CM21 9PE
Director NameMrs Hilary Anne Heales
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(same day as company formation)
RoleMerchandising Assistant
Correspondence AddressCourtlands 15 Bentley Way
Woodford Wells
Woodford Green
Essex
IG8 0SE
Director NameMr Richard Charles Heales
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(same day as company formation)
RoleMens Retail Executive
Correspondence AddressCourtlands 15 Bentley Way
Woodford Wells
Woodford Green
Essex
IG8 0SE
Secretary NameMrs Hilary Anne Heales
NationalityBritish
StatusResigned
Appointed08 September 1993(same day as company formation)
RoleSecretary
Correspondence AddressCourtlands 15 Bentley Way
Woodford Wells
Woodford Green
Essex
IG8 0SE
Secretary NameGillian Ellis
NationalityBritish
StatusResigned
Appointed09 June 1994(9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 1996)
RoleHousewife
Correspondence Address60 Thomas Bell Road
Earls Colne
Colchester
Essex
CO6 2PF
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address5 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

19 September 1998Dissolved (1 page)
19 June 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
19 June 1998Liquidators statement of receipts and payments (7 pages)
16 July 1997Statement of affairs (6 pages)
16 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 1997Appointment of a voluntary liquidator (2 pages)
27 June 1997Registered office changed on 27/06/97 from: euro house 1394 high street london N20 9BH (1 page)
17 September 1996Return made up to 08/09/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 September 1996Secretary resigned (1 page)
5 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
2 July 1996Ad 24/04/96--------- £ si 5@1=5 £ ic 5/10 (2 pages)
15 May 1996Company name changed eugene watts dress hire LIMITED\certificate issued on 16/05/96 (2 pages)
13 May 1996New secretary appointed (2 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
14 September 1995Return made up to 08/09/95; full list of members (6 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
5 May 1995Registered office changed on 05/05/95 from: c/o cowper feldman and co. Refuge house 9/10 river front enfield, middlesex EN1 3SZ (1 page)
5 May 1995Ad 01/05/95--------- £ si 3@1=3 £ ic 2/5 (4 pages)