Company NameEllermatic Cleaning Systems Limited
DirectorRoger Ian Vanner
Company StatusDissolved
Company Number02714122
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 10 months ago)

Directors

Director NameRoger Ian Vanner
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWoodpeckers 30 Lees Lane
Northallerton
North Yorkshire
DL7 8DB
Director NameTina Jane Vanner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWoodpeckers 30 Lees Lane
Northallerton
North Yorkshire
DL7 8DB
Secretary NameTina Jane Vanner
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWoodpeckers 30 Lees Lane
Northallerton
North Yorkshire
DL7 8DB
Director NameProduction Director Anthony Thomas Grayson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 1994)
RoleEngineering
Correspondence Address16 Boroughbridge Road
Northallerton
North Yorkshire
DL7 8BE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSterling House
22 St Cuthberts Way
Darlington
County Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

23 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
2 November 1998Liquidators statement of receipts and payments (5 pages)
2 September 1998Appointment of a voluntary liquidator (2 pages)
2 September 1998Notice of ceasing to act as a voluntary liquidator (1 page)
12 August 1998O/C 30/7/98 rem./appt liq (5 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
11 November 1997Liquidators statement of receipts and payments (5 pages)
18 April 1997Liquidators statement of receipts and payments (5 pages)
15 October 1996Liquidators statement of receipts and payments (5 pages)
16 April 1996Liquidators statement of receipts and payments (5 pages)
11 October 1995Liquidators statement of receipts and payments (6 pages)