Company NameEllwood Construction Limited
Company StatusDissolved
Company Number06933427
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Marc Lee Lambert
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBridge Cottage Low Road
Monk Soham
Woodbridge
Suffolk
IP13 7EP
Secretary NameMrs Jacqueline Ann Lambert
StatusClosed
Appointed29 July 2014(5 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 16 July 2019)
RoleCompany Director
Correspondence Address15 High Street
West Mersea
Colchester
CO5 8QA
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Contact

Websitewww.ellwoodconstruction.co.uk
Telephone07 734283306
Telephone regionMobile

Location

Registered Address15 High Street
West Mersea
Colchester
CO5 8QA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Jacquie Lambert
50.00%
Ordinary A
100 at £1Marc Lee Lambert
50.00%
Ordinary

Financials

Year2014
Net Worth£444
Cash£53,850
Current Liabilities£67,274

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
17 April 2019Application to strike the company off the register (3 pages)
5 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
1 April 2019Appointment of Mrs Jacqueline Ann Lambert as a secretary on 29 July 2014 (2 pages)
19 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 July 2016Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles 15 High Street West Mersea Colchester CO5 8QA on 4 July 2016 (1 page)
4 July 2016Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles 15 High Street West Mersea Colchester CO5 8QA on 4 July 2016 (1 page)
4 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 200
(6 pages)
4 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 200
(6 pages)
11 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 June 2015Registered office address changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 26 June 2015 (2 pages)
26 June 2015Registered office address changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 26 June 2015 (2 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200
(4 pages)
24 June 2015Registered office address changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE England to C/O Whittles Century House South North Station Road Colchester CO1 1RE on 24 June 2015 (1 page)
24 June 2015Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester CO1 1RE on 24 June 2015 (1 page)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200
(4 pages)
24 June 2015Registered office address changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE England to C/O Whittles Century House South North Station Road Colchester CO1 1RE on 24 June 2015 (1 page)
24 June 2015Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester CO1 1RE on 24 June 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 200
(4 pages)
26 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 200
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
1 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Marc Lee Lambert on 13 May 2010 (2 pages)
7 July 2010Director's details changed for Marc Lee Lambert on 13 May 2010 (2 pages)
15 June 2010Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages)
15 June 2010Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages)
10 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 200
(2 pages)
10 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 200
(2 pages)
10 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 200
(2 pages)
18 June 2009Director appointed marc lee lambert (2 pages)
18 June 2009Director appointed marc lee lambert (2 pages)
17 June 2009Appointment terminated director andrew davis (1 page)
17 June 2009Appointment terminated director andrew davis (1 page)
15 June 2009Incorporation (17 pages)
15 June 2009Incorporation (17 pages)