Company NameEllison Contracts Limited
Company StatusDissolved
Company Number05075127
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NameEllison Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameColin William Middlemiss
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(1 day after company formation)
Appointment Duration8 years, 4 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitts Barn Rowlands Farm
New Chapel Road
Lingfield
Surrey
RH7 6BJ
Secretary NameJean Patricia Middlemiss
NationalityBritish
StatusClosed
Appointed23 May 2007(3 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 17 July 2012)
RoleCompany Director
Correspondence AddressPitts Barn Rowlands Farm
New Chapel Road
Lingfield
Surrey
RH7 6BJ
Secretary NameColin Grant Middlemiss
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPitts Barn Rowlands Farm
New Chapel Road
Lingfield
Surrey
RH7 6BJ
Director NameAmanda Middlemiss
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2007)
RoleCompany Director
Correspondence AddressPitts Barn
Newchapel Road
Lingfield
Surrey
RH7 6BJ
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address4 Ellison Road
London
SW16 5BY
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
22 June 2011Register inspection address has been changed from Cranfields 3 Church Road Croydon CR0 1SG CR0 1SG England (1 page)
22 June 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1
(5 pages)
22 June 2011Register inspection address has been changed from Cranfields 3 Church Road Croydon CR0 1SG CR0 1SG England (1 page)
22 June 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1
(5 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
14 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
26 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Director's details changed for Colin William Middlemiss on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Colin William Middlemiss on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Colin William Middlemiss on 1 January 2010 (2 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 March 2009Return made up to 16/03/09; full list of members (3 pages)
18 March 2009Return made up to 16/03/09; full list of members (3 pages)
17 October 2008Company name changed ellison estates LIMITED\certificate issued on 21/10/08 (2 pages)
17 October 2008Company name changed ellison estates LIMITED\certificate issued on 21/10/08 (2 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 April 2008Return made up to 16/03/08; full list of members (3 pages)
28 April 2008Return made up to 16/03/08; full list of members (3 pages)
11 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Accounts made up to 31 March 2007 (2 pages)
8 May 2007Return made up to 16/03/07; full list of members (7 pages)
8 May 2007Return made up to 16/03/07; full list of members (7 pages)
14 March 2007Accounts made up to 31 March 2006 (2 pages)
14 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 March 2006Return made up to 16/03/06; full list of members (7 pages)
30 March 2006Return made up to 16/03/06; full list of members (7 pages)
30 September 2005Return made up to 16/03/05; full list of members (7 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005Accounts made up to 31 March 2005 (2 pages)
30 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 September 2005Return made up to 16/03/05; full list of members (7 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Registered office changed on 26/03/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
26 March 2004Registered office changed on 26/03/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Secretary resigned (1 page)
16 March 2004Incorporation (10 pages)
16 March 2004Incorporation (10 pages)