Company NameEwbar Limited
Company StatusDissolved
Company Number02301960
CategoryPrivate Limited Company
Incorporation Date4 October 1988(35 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Philip Barrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(2 years, 12 months after company formation)
Appointment Duration32 years, 7 months
RoleInsurance Broker
Correspondence AddressNewnham Hall
Newnham
Daventry
Northamptonshire
NN11 3HQ
Director NameRodney John Ewen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(2 years, 12 months after company formation)
Appointment Duration32 years, 7 months
RoleInsurance Broker
Correspondence AddressBrasted Place Farm
Brasted
Westerham
Kent
SE9 5AP
Director NameMr Gerald Peter Hunt
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(2 years, 12 months after company formation)
Appointment Duration32 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Marqueen Court
42 Kensington Church Street
London
W8
Secretary NameMr Gerald Peter Hunt
NationalityBritish
StatusCurrent
Appointed30 September 1991(2 years, 12 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Marqueen Court
42 Kensington Church Street
London
W8

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 December 1997Dissolved (1 page)
26 September 1997Return of final meeting in a members' voluntary winding up (3 pages)
7 August 1997Liquidators statement of receipts and payments (5 pages)
13 February 1997Liquidators statement of receipts and payments (5 pages)
14 August 1996Liquidators statement of receipts and payments (5 pages)
10 August 1995Registered office changed on 10/08/95 from: minet house 66 prescot street london E1 8HG (1 page)
9 August 1995Declaration of solvency (4 pages)
9 August 1995Appointment of a voluntary liquidator (2 pages)
9 August 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)