Company NameEllis Kerrigan Limited
Company StatusDissolved
Company Number05487873
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous NameEllis Richmond (UK) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMartin Ellis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address4 Cannons Close
Bishops Stortford
Hertfordshire
CM23 2BG
Secretary NameMichael Kerrigan
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RolePrinter
Correspondence Address2 The Witneys
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7PX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at 1Martin Ellis
100.00%
Ordinary

Financials

Year2014
Turnover£441,807
Net Worth-£40,770
Current Liabilities£215,643

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2014Voluntary strike-off action has been suspended (1 page)
11 September 2014Voluntary strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2013Application to strike the company off the register (3 pages)
4 November 2013Application to strike the company off the register (3 pages)
11 August 2010Notice of automatic end of Administration (11 pages)
11 August 2010Notice of automatic end of Administration (11 pages)
5 March 2010Administrator's progress report to 2 February 2010 (8 pages)
5 March 2010Administrator's progress report to 2 February 2010 (8 pages)
5 March 2010Administrator's progress report to 2 February 2010 (8 pages)
13 October 2009Appointment of an administrator (1 page)
13 October 2009Statement of administrator's proposal (10 pages)
13 October 2009Statement of administrator's proposal (10 pages)
13 October 2009Appointment of an administrator (1 page)
11 August 2009Registered office changed on 11/08/2009 from unit 4 south place harlow essex CM20 2AN (1 page)
11 August 2009Registered office changed on 11/08/2009 from unit 4 south place harlow essex CM20 2AN (1 page)
27 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
27 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
27 August 2008Return made up to 22/06/08; full list of members (3 pages)
27 August 2008Return made up to 22/06/08; full list of members (3 pages)
5 February 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
5 February 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
6 September 2007Return made up to 22/06/07; no change of members (6 pages)
6 September 2007Return made up to 22/06/07; no change of members (6 pages)
30 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
30 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
14 August 2006Return made up to 22/06/06; full list of members (6 pages)
14 August 2006Return made up to 22/06/06; full list of members (6 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
15 March 2006Company name changed ellis richmond (uk) LIMITED\certificate issued on 15/03/06 (2 pages)
15 March 2006Company name changed ellis richmond (uk) LIMITED\certificate issued on 15/03/06 (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005Registered office changed on 29/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 June 2005Registered office changed on 29/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 June 2005Director resigned (1 page)
22 June 2005Incorporation (16 pages)
22 June 2005Incorporation (16 pages)