About

Registered Number: 03565296
Date of Incorporation: 18/05/1998 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (5 years and 2 months ago)
Registered Address: Aquarius House 6 Mid Point Business Park, Thornbury, Bradford, BD3 7AY

 

Having been setup in 1998, Ellis & Everard Distribution Ltd have registered office in Bradford, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNAMARA, Bernard John 03 July 1998 28 April 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 18 October 2019
AA - Annual Accounts 20 August 2019
RP04CS01 - N/A 13 June 2019
CS01 - N/A 12 June 2019
PSC07 - N/A 22 May 2019
PSC02 - N/A 22 May 2019
AUD - Auditor's letter of resignation 19 December 2018
AA - Annual Accounts 07 October 2018
TM02 - Termination of appointment of secretary 20 August 2018
AP04 - Appointment of corporate secretary 20 August 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 23 May 2016
AP01 - Appointment of director 28 February 2016
RESOLUTIONS - N/A 08 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 December 2015
SH19 - Statement of capital 08 December 2015
CAP-SS - N/A 08 December 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 02 June 2015
AUD - Auditor's letter of resignation 09 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 16 May 2013
RP04 - N/A 17 September 2012
AA - Annual Accounts 17 September 2012
AP01 - Appointment of director 17 May 2012
AR01 - Annual Return 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 09 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
AA - Annual Accounts 02 October 2010
AP04 - Appointment of corporate secretary 30 June 2010
AD01 - Change of registered office address 30 June 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
363a - Annual Return 17 June 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
AA - Annual Accounts 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 06 November 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 28 May 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
AA - Annual Accounts 02 November 2002
288c - Notice of change of directors or secretaries or in their particulars 18 July 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 24 May 2001
225 - Change of Accounting Reference Date 17 April 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 03 June 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
225 - Change of Accounting Reference Date 22 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
287 - Change in situation or address of Registered Office 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
MEM/ARTS - N/A 13 July 1998
MEM/ARTS - N/A 07 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 July 1998
123 - Notice of increase in nominal capital 07 July 1998
CERTNM - Change of name certificate 03 July 1998
NEWINC - New incorporation documents 18 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.