Company NameEllamark Property Maintenance Limited
Company StatusDissolved
Company Number07031867
CategoryPrivate Limited Company
Incorporation Date28 September 2009(14 years, 7 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameEllamark Building Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Samuel Sines
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(2 years after company formation)
Appointment Duration4 years, 4 months (closed 08 March 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
Essex
CO1 1QT
Director NameMr Samuel Mark Sines
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleBuilder
Correspondence AddressTile House Tile House Lane
Great Horkesley
Colchester
Essex
CO6 4EP
Director NameMr Glen Matthews
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence Address24 Kirk Way
Colchester
Essex
CO4 5ZN

Contact

Websiteellamarkpropertymaintenance.co.uk
Telephone07 533031183
Telephone regionMobile

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Samuel Mark Sines
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,126
Cash£772
Current Liabilities£38,628

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
17 October 2014Director's details changed for Mr Samuel Sines on 1 September 2014 (2 pages)
17 October 2014Director's details changed for Mr Samuel Sines on 1 September 2014 (2 pages)
17 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
17 October 2014Director's details changed for Mr Samuel Sines on 1 September 2014 (2 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 February 2014Registration of charge 070318670001 (17 pages)
12 February 2014Registration of charge 070318670001 (17 pages)
2 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
(3 pages)
2 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
(3 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
13 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 March 2012Company name changed ellamark building LIMITED\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-02-29
(2 pages)
21 March 2012Company name changed ellamark building LIMITED\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-02-29
(2 pages)
21 March 2012Change of name notice (1 page)
21 March 2012Change of name notice (1 page)
23 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
14 November 2011Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
14 November 2011Termination of appointment of Glen Matthews as a director (1 page)
14 November 2011Termination of appointment of Glen Matthews as a director (1 page)
14 November 2011Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
27 October 2011Appointment of Mr Samuel Sines as a director (2 pages)
27 October 2011Appointment of Mr Samuel Sines as a director (2 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
12 March 2010Appointment of Mr Glen Matthews as a director (2 pages)
12 March 2010Appointment of Mr Glen Matthews as a director (2 pages)
11 March 2010Termination of appointment of Samuel Sines as a director (1 page)
11 March 2010Termination of appointment of Samuel Sines as a director (1 page)
28 September 2009Incorporation (14 pages)
28 September 2009Incorporation (14 pages)