Company NameEllway Limited
Company StatusDissolved
Company Number03558201
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 12 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLadbrokes Limited (Corporation)
StatusClosed
Appointed08 January 2001(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (closed 16 October 2001)
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 1QQ
Secretary NameGanton House Investments Limited (Corporation)
StatusClosed
Appointed08 January 2001(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (closed 16 October 2001)
Correspondence AddressMaple Court
Central Park, Reeds Cres
Watford
Hertfordshire
WD24 4QQ
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Director NameRichard Carter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 2001)
RolePersonnel Director
Correspondence Address54 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Director NameColin Gordon Miles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 2001)
RoleCompany Director
Correspondence AddressThe Brills
Brook End
Weston Turville
Bucks
HP22 5RF
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 2001)
RoleCompany Director
Correspondence Address1a Palace Gate
Kensington
London
W8 5LS
Director NamePaul William Usher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 19 September 2000)
RoleCompany Director
Correspondence AddressGreen Shadows
Tupwood Lane
Caterham
Surrey
CR3 6DD
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed26 May 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford WD1 1HZ (1 page)
16 May 2001Application for striking-off (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001New director appointed (5 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
9 November 2000Director resigned (1 page)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 June 2000Return made up to 03/05/00; full list of members (6 pages)
15 June 2000Director's particulars changed (1 page)
19 April 2000Director resigned (1 page)
24 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 November 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
24 June 1999Director's particulars changed (1 page)
24 June 1999Return made up to 07/05/99; full list of members (12 pages)
15 June 1999Director's particulars changed (1 page)
17 August 1998New director appointed (2 pages)
10 July 1998Registered office changed on 10/07/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998Director resigned (1 page)
6 May 1998Incorporation (20 pages)