Company NameEllatex Limited
Company StatusDissolved
Company Number02981056
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 months ago)
Dissolution Date7 August 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameDerek John Pople
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(2 years, 9 months after company formation)
Appointment Duration4 years (closed 07 August 2001)
RoleCompany Director
Correspondence Address1 Church Street
Kingsteignton
Devon
TQ12 3BQ
Secretary NameSonia Jean Pople
NationalityBritish
StatusClosed
Appointed30 October 1998(4 years after company formation)
Appointment Duration2 years, 9 months (closed 07 August 2001)
RoleCompany Director
Correspondence Address1 Church Street
Kingsteignton
Newton Abbot
Devon
TQ12 3BQ
Director NameJames Andrew Slevin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 week, 6 days after company formation)
Appointment Duration3 years, 12 months (resigned 30 October 1998)
RoleElectrical Engineer
Correspondence Address13 Wilton Gardens
Walton On Thames
Surrey
KT12 3BD
Secretary NameBarbara Kilmartin
NationalityBritish
StatusResigned
Appointed01 November 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 1995)
RoleCompany Director
Correspondence Address15 St Birinus Road
Calcot
Reading
RG3 5QS
Secretary NameDerek John Pople
NationalityBritish
StatusResigned
Appointed18 December 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address1 Church Street
Kingsteignton
Devon
TQ12 3BQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressSecurity House
485 Hale End Road
Highams Park
London
E4 9PT
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,310
Cash£3,273
Current Liabilities£9,668

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

7 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
22 December 1999Return made up to 19/10/99; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999New secretary appointed (2 pages)
13 January 1999Return made up to 19/10/98; full list of members (6 pages)
13 January 1999Director resigned (1 page)
13 January 1999Ad 30/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 1998Accounts for a small company made up to 31 October 1997 (5 pages)
17 December 1997Return made up to 19/10/97; no change of members (4 pages)
27 October 1997New director appointed (2 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
20 November 1996Return made up to 19/10/96; no change of members (4 pages)
19 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
11 February 1996Return made up to 19/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)