Company NameEboslands Property Co. Limited
DirectorMary Dorina Casburn
Company StatusDissolved
Company Number00749697
CategoryPrivate Limited Company
Incorporation Date11 February 1963(61 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMary Dorina Casburn
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(28 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleEstate Agent
Correspondence AddressLongridge London Road
Harrow On The Hill
Harrow
Middlesex
HA1 3JQ
Secretary NameMrs Elizabeth Newman
NationalityBritish
StatusCurrent
Appointed12 December 1991(28 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address179 Gloucester Avenue
London
NW1 8LA
Secretary NamePaul Casburn
NationalityBritish
StatusResigned
Appointed19 July 1991(28 years, 5 months after company formation)
Appointment Duration1 week (resigned 26 July 1991)
RoleCompany Director
Correspondence Address179 Gloucester Avenue
London
NW1 8LA
Secretary NameBarbara Lilian Etherington
NationalityBritish
StatusResigned
Appointed26 July 1991(28 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 December 1991)
RoleCompany Director
Correspondence Address10 Watford Road
Northwood
Middlesex
HA6 3NR

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts10 February 1993 (31 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

2 September 1999Dissolved (1 page)
2 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
6 May 1997Liquidators statement of receipts and payments (5 pages)
30 October 1996Liquidators statement of receipts and payments (5 pages)
7 May 1996Liquidators statement of receipts and payments (5 pages)
27 October 1995Liquidators statement of receipts and payments (6 pages)