About

Registered Number: 04849955
Date of Incorporation: 29/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: Greystones, Barrows Green, Kendal, LA8 0AA,

 

Established in 2003, Tony Ellis (Cumbria) Ltd has its registered office in Kendal, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. There are 2 directors listed as Ellis, Anthony, Faulkner, Muriel for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Anthony 29 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FAULKNER, Muriel 29 July 2003 03 August 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 23 January 2019
CS01 - N/A 14 August 2018
CH01 - Change of particulars for director 21 May 2018
AD01 - Change of registered office address 21 May 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 11 April 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 23 March 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
363s - Annual Return 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
NEWINC - New incorporation documents 29 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.