ELLERY COMMUNICATIONS LIMITED

ELLERY COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameELLERY COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03648262
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELLERY COMMUNICATIONS LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is ELLERY COMMUNICATIONS LIMITED located?

    Registered Office Address
    C/O Bww
    10 Dashwood Avenue
    HP12 3DN High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELLERY COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2010

    What are the latest filings for ELLERY COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Christopher Paul Preston as a director on Jun 01, 2012

    1 pagesTM01

    Annual return made up to Oct 12, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2011

    Statement of capital on Oct 19, 2011

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Christopher Paul Preston as a director on Apr 01, 2011

    1 pagesTM01

    Director's details changed for Mr Christopher Paul Preston on Oct 12, 2011

    2 pagesCH01

    Appointment of Mr Christopher Paul Preston as a director

    2 pagesAP01

    Appointment of Mr Christopher Paul Preston as a director

    2 pagesAP01

    Appointment of John Elliot Fenton as a director

    3 pagesAP01

    Total exemption small company accounts made up to Jul 31, 2010

    7 pagesAA

    Annual return made up to Oct 12, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Jul 31, 2009

    7 pagesAA

    Annual return made up to Oct 12, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for George Stephen Pasley Ekbery on Oct 14, 2009

    2 pagesCH01

    Total exemption full accounts made up to Jul 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Jul 31, 2007

    8 pagesAA

    Total exemption full accounts made up to Jul 31, 2006

    8 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages363a

    Total exemption full accounts made up to Jul 31, 2005

    8 pagesAA

    legacy

    2 pages287

    legacy

    6 pages363s

    legacy

    1 pages287

    Total exemption small company accounts made up to Jul 31, 2004

    5 pagesAA

    Who are the officers of ELLERY COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PURKIS, Lilian
    244 Chiltern Heights
    White Lion Road
    HP7 9RZ Amersham
    Buckinghamshire
    Secretary
    244 Chiltern Heights
    White Lion Road
    HP7 9RZ Amersham
    Buckinghamshire
    British98311760001
    EKBERY, George Stephen Pasley
    Gtc House
    18 Station Road
    HP5 1DH Chesham
    Buckinghamshire
    Director
    Gtc House
    18 Station Road
    HP5 1DH Chesham
    Buckinghamshire
    United KingdomBritish60887560005
    FENTON, John Elliot
    Upper Lambourn
    RG17 8QH Hungerford
    Saxon House
    West Berks
    United Kingdom
    Director
    Upper Lambourn
    RG17 8QH Hungerford
    Saxon House
    West Berks
    United Kingdom
    EnglandBritish157954300001
    POOLEY, Judith
    25 Chequers Hill
    London Road
    HP7 9DQ Amersham
    Buckinghamshire
    Secretary
    25 Chequers Hill
    London Road
    HP7 9DQ Amersham
    Buckinghamshire
    British61099180001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    BOWSER, Justin Keir
    5 George Frost Close
    IP4 2UG Ipswich
    Suffolk
    Director
    5 George Frost Close
    IP4 2UG Ipswich
    Suffolk
    British99099020001
    GREGORY, Adrian Peter
    10 The Hollow
    Lindfield
    RH16 2SX Haywards Heath
    West Sussex
    Director
    10 The Hollow
    Lindfield
    RH16 2SX Haywards Heath
    West Sussex
    British47418700001
    PRESTON, Christopher Paul
    C/O Bww
    10 Dashwood Avenue
    HP12 3DN High Wycombe
    Buckinghamshire
    Director
    C/O Bww
    10 Dashwood Avenue
    HP12 3DN High Wycombe
    Buckinghamshire
    United KingdomBritish127027510002
    PRESTON, Christopher Paul
    Warpsgrove Lane
    Chalgrove
    OX44 7RW Oxford
    Hampden House
    United Kingdom
    Director
    Warpsgrove Lane
    Chalgrove
    OX44 7RW Oxford
    Hampden House
    United Kingdom
    EnglandBritish127027510001
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900006860001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0