About

Registered Number: 00511468
Date of Incorporation: 17/09/1952 (71 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/06/2020 (3 years and 10 months ago)
Registered Address: Regency House, 45-53 Chorley New Road, Bolton, Lancs, BL1 4QR

 

Based in Bolton in Lancs, Ellesmere Engineering Co.Limited was founded on 17 September 1952, it has a status of "Dissolved". There are 13 directors listed as Armstrong, Matthew, Berry, Anthony John, Gillett, Roy Edward, Armstrong, Frederick, Burgoyne, Evelyn, Burgoyne, Jayne, Edwards, Jack, Garnett, Paul Christopher, Howarth, Kenneth, Longworth, Anthony, Nicholson, Arthur William, Ruleman, Edward, Ruleman, Gillian for Ellesmere Engineering Co.Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Anthony John 25 April 2003 - 1
ARMSTRONG, Frederick N/A 25 April 2005 1
BURGOYNE, Evelyn N/A 08 May 1996 1
BURGOYNE, Jayne N/A 24 March 2015 1
EDWARDS, Jack N/A 30 November 1999 1
GARNETT, Paul Christopher 30 November 1999 06 November 2015 1
HOWARTH, Kenneth N/A 02 June 2007 1
LONGWORTH, Anthony N/A 14 August 1997 1
NICHOLSON, Arthur William N/A 05 January 1994 1
RULEMAN, Edward N/A 30 November 1999 1
RULEMAN, Gillian 30 November 1999 26 October 2012 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Matthew 26 October 2012 - 1
GILLETT, Roy Edward N/A 29 March 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 June 2020
AM23 - N/A 17 March 2020
AM10 - N/A 10 October 2019
AM10 - N/A 02 May 2019
AM19 - N/A 19 March 2019
AM10 - N/A 07 November 2018
AM07 - N/A 09 May 2018
AD01 - Change of registered office address 27 April 2018
AM03 - N/A 17 April 2018
AM01 - N/A 12 April 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 30 March 2016
TM01 - Termination of appointment of director 10 March 2016
TM01 - Termination of appointment of director 14 January 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 14 October 2014
MISC - Miscellaneous document 23 April 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 16 April 2013
TM02 - Termination of appointment of secretary 16 January 2013
AR01 - Annual Return 16 January 2013
TM01 - Termination of appointment of director 15 January 2013
AP03 - Appointment of secretary 15 January 2013
TM02 - Termination of appointment of secretary 15 January 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 08 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 17 January 2008
288b - Notice of resignation of directors or secretaries 19 June 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 28 February 2006
363s - Annual Return 24 January 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 12 February 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 12 March 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 13 March 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 12 January 2001
363s - Annual Return 27 December 2000
363s - Annual Return 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
AA - Annual Accounts 21 December 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 23 December 1997
AA - Annual Accounts 18 November 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 07 November 1996
288 - N/A 04 June 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 07 November 1995
288 - N/A 28 February 1995
363s - Annual Return 07 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 October 1994
AA - Annual Accounts 24 October 1994
288 - N/A 03 May 1994
363s - Annual Return 21 March 1994
288 - N/A 28 January 1994
363s - Annual Return 24 June 1993
AA - Annual Accounts 24 June 1993
363b - Annual Return 09 April 1992
363(287) - N/A 09 April 1992
AA - Annual Accounts 01 April 1992
AA - Annual Accounts 22 April 1991
363a - Annual Return 20 March 1991
288 - N/A 24 April 1990
288 - N/A 24 April 1990
AA - Annual Accounts 05 April 1990
363 - Annual Return 05 April 1990
AA - Annual Accounts 10 May 1989
363 - Annual Return 10 May 1989
AA - Annual Accounts 24 May 1988
363 - Annual Return 24 May 1988
AA - Annual Accounts 20 July 1987
363 - Annual Return 20 July 1987
AA - Annual Accounts 09 April 1987
MISC - Miscellaneous document 17 September 1952
NEWINC - New incorporation documents 17 September 1952

Mortgages & Charges

Description Date Status Charge by
Charge 01 May 1986 Outstanding

N/A

Mortgage debenture 14 December 1966 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.