Established in 1986, Ellis, Son & Vidler Ltd have registered office in Lewes, in East Sussex., it has a status of "Active". We don't currently know the number of employees at the company. The organisation has 2 directors listed as Vinservices Ltd, Bagshaw, David Anthony Braddock.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAGSHAW, David Anthony Braddock | 19 April 1991 | 30 March 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VINSERVICES LTD | 16 December 1991 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ1 - First notification of strike-off action in London Gazette | 10 July 2018 | |
405(2) - Notice of ceasing to act of Receiver | 08 July 1997 | |
3.6 - Abstract of receipt and payments in receivership | 08 July 1997 | |
3.6 - Abstract of receipt and payments in receivership | 11 June 1997 | |
3.6 - Abstract of receipt and payments in receivership | 21 June 1996 | |
3.6 - Abstract of receipt and payments in receivership | 02 August 1995 | |
3.6 - Abstract of receipt and payments in receivership | 05 October 1994 | |
3.6 - Abstract of receipt and payments in receivership | 10 September 1993 | |
SPEC PEN - N/A | 22 June 1993 | |
SPEC PEN - N/A | 22 June 1993 | |
COCOMP - Order to wind up | 18 June 1993 | |
F14 - Notice of wind up | 26 May 1993 | |
3.10 - N/A | 24 September 1992 | |
405(1) - Notice of appointment of Receiver | 03 June 1992 | |
AA - Annual Accounts | 02 June 1992 | |
363a - Annual Return | 02 June 1992 | |
288 - N/A | 13 April 1992 | |
288 - N/A | 03 February 1992 | |
288 - N/A | 03 February 1992 | |
288 - N/A | 03 February 1992 | |
288 - N/A | 20 January 1992 | |
288 - N/A | 19 September 1991 | |
288 - N/A | 30 June 1991 | |
288 - N/A | 30 June 1991 | |
288 - N/A | 30 June 1991 | |
363a - Annual Return | 05 February 1991 | |
AA - Annual Accounts | 27 November 1990 | |
288 - N/A | 09 November 1990 | |
288 - N/A | 20 March 1990 | |
363 - Annual Return | 20 March 1990 | |
AA - Annual Accounts | 06 December 1989 | |
287 - Change in situation or address of Registered Office | 06 December 1989 | |
RESOLUTIONS - N/A | 24 November 1989 | |
RESOLUTIONS - N/A | 24 November 1989 | |
RESOLUTIONS - N/A | 24 November 1989 | |
123 - Notice of increase in nominal capital | 24 November 1989 | |
363 - Annual Return | 15 September 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 June 1989 | |
AA - Annual Accounts | 12 May 1989 | |
PUC 2 - N/A | 09 January 1989 | |
PUC 2 - N/A | 15 November 1988 | |
PUC 2 - N/A | 25 October 1988 | |
RESOLUTIONS - N/A | 20 September 1988 | |
RESOLUTIONS - N/A | 20 September 1988 | |
123 - Notice of increase in nominal capital | 20 September 1988 | |
PUC 2 - N/A | 12 September 1988 | |
PUC 2 - N/A | 18 August 1988 | |
287 - Change in situation or address of Registered Office | 21 June 1988 | |
288 - N/A | 21 June 1988 | |
288 - N/A | 21 June 1988 | |
363 - Annual Return | 24 May 1988 | |
288 - N/A | 23 May 1988 | |
AA - Annual Accounts | 10 May 1988 | |
288 - N/A | 24 January 1988 | |
395 - Particulars of a mortgage or charge | 24 April 1987 | |
CERTNM - Change of name certificate | 21 August 1986 | |
288 - N/A | 17 July 1986 | |
287 - Change in situation or address of Registered Office | 17 July 1986 | |
288 - N/A | 16 July 1986 | |
RESOLUTIONS - N/A | 02 July 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 April 1987 | Outstanding |
N/A |