Company NameEllison Builders Limited
Company StatusDissolved
Company Number06515902
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 1 month ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameWayne Catton
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address3 Cheviot Close
Banstead
Surrey
SM7 2PD
Secretary NameCheam Registrars Limited (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Wayne Catton
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,558
Cash£23
Current Liabilities£15,458

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2014Termination of appointment of Cheam Registrars Limited as a secretary (1 page)
23 May 2014Termination of appointment of Cheam Registrars Limited as a secretary (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
21 July 2011Compulsory strike-off action has been suspended (1 page)
21 July 2011Compulsory strike-off action has been suspended (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 March 2010Director's details changed for Wayne Catton on 1 November 2009 (2 pages)
23 March 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages)
23 March 2010Director's details changed for Wayne Catton on 1 November 2009 (2 pages)
23 March 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages)
23 March 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1
(4 pages)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1
(4 pages)
23 March 2010Director's details changed for Wayne Catton on 1 November 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 March 2009Return made up to 27/02/09; full list of members (3 pages)
17 March 2009Return made up to 27/02/09; full list of members (3 pages)
27 February 2008Incorporation (19 pages)
27 February 2008Incorporation (19 pages)