About

Registered Number: 05938614
Date of Incorporation: 18/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 9 months ago)
Registered Address: 5 Farthing Court, Hillmorton, Rugby, Warwickshire, CV21 4DW

 

Having been setup in 2006, Ellis Grange Residents Association Ltd have registered office in Rugby, it's status is listed as "Dissolved". There are 2 directors listed as Pilcher, Malcolm John, Robotham, Jeffrey Bevan for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILCHER, Malcolm John 23 April 2009 - 1
ROBOTHAM, Jeffrey Bevan 23 April 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 04 April 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 24 June 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 28 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 10 October 2010
CH01 - Change of particulars for director 10 October 2010
CH01 - Change of particulars for director 10 October 2010
CH01 - Change of particulars for director 10 October 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
287 - Change in situation or address of Registered Office 30 April 2009
363a - Annual Return 20 November 2008
363a - Annual Return 20 November 2008
AA - Annual Accounts 20 November 2008
AA - Annual Accounts 20 November 2008
NEWINC - New incorporation documents 18 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.