Company NameEBOR Estates Limited
Company StatusDissolved
Company Number02501524
CategoryPrivate Limited Company
Incorporation Date11 May 1990(33 years, 12 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKirit Kumar Pathak
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2002(11 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 11 October 2005)
RoleChairman & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Victoria Road
Heaton
Bolton
Lancashire
BL1 5AS
Secretary NameJilesh Hirji Pattni
NationalityBritish
StatusClosed
Appointed01 October 2003(13 years, 4 months after company formation)
Appointment Duration2 years (closed 11 October 2005)
RoleCompany Director
Correspondence Address6 Saxon Court
Marsland Road
Sale
Cheshire
M33 3YP
Director NameMr John Thomas McLean Blyth
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 1995)
RoleCompany Director
Correspondence Address518 Lanark Road West
Balerno
Edinburgh
Midlothian
EH14 7DH
Scotland
Director NameMr Maxwell Keith Bruce
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 1995)
RoleCompany Director
Correspondence Address24 Fairfax Street
York
YO1 1EB
Director NameMr Kenneth Fox
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandiacre
Standish
Wigan
Lancashire
WN6 0TJ
Director NameDonald Greenhalgh
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressThe Hayricks
Bolton Road
Anderton
Lancashire
PR6 9HN
Secretary NameMr John Rowland Kazer
NationalityBritish
StatusResigned
Appointed11 May 1992(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 26 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bent Lane
Leyland
Preston
Lancashire
PR25 4HP
Director NameMr John Rowland Kazer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(4 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bent Lane
Leyland
Preston
Lancashire
PR25 4HP
Director NameNicholas William Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hazel Way
Linby
Nottingham
Nottinghamshire
NG15 8GS
Director NameMr John Ernest Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(10 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 January 2002)
RoleDirectora
Country of ResidenceEngland
Correspondence Address10 Stonegate Fold
Heath Charnock
Chorley
Lancashire
PR6 9DX
Director NameNeil Christopher O'Brien
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(10 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 January 2002)
RoleDiector
Correspondence AddressAlexandra House
11 St Catherine Drive Hartford
Northwich
Cheshire
CW8 2FE
Secretary NameSunil Beersing
NationalityBritish
StatusResigned
Appointed15 January 2002(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address96 The Avenue
Alwoodley
Leeds
LS17 7PB

Location

Registered Address150 Strand
London
WC2R 1JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£279
Cash£2
Current Liabilities£281

Accounts

Latest Accounts26 September 2004 (19 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005Accounts for a small company made up to 26 September 2004 (5 pages)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
2 December 2004Secretary's particulars changed (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
9 November 2004Voluntary strike-off action has been suspended (1 page)
4 October 2004Application for striking-off (1 page)
29 July 2004Accounts for a small company made up to 28 September 2003 (5 pages)
26 January 2004Return made up to 20/01/04; full list of members (5 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Full accounts made up to 29 September 2002 (12 pages)
26 January 2003Return made up to 20/01/03; full list of members (5 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 26-30 glasshouse yard london EC1A 4JN (1 page)
30 August 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
21 March 2002Return made up to 20/01/02; full list of members (5 pages)
2 February 2002New secretary appointed (2 pages)
2 February 2002New director appointed (3 pages)
2 February 2002Director resigned (1 page)
2 February 2002Registered office changed on 02/02/02 from: newmarket house 20 the parks newton le willows merseyside WA12 0JQ (1 page)
2 February 2002Director resigned (1 page)
17 January 2002Full accounts made up to 1 April 2001 (11 pages)
15 November 2001Registered office changed on 15/11/01 from: c/o allen commercial development LTD wigan road, new springs wigan WN2 1DL (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Secretary resigned;director resigned (1 page)
29 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
6 February 2001Return made up to 20/01/01; full list of members (6 pages)
6 February 2001New director appointed (2 pages)
6 September 2000Full accounts made up to 2 April 2000 (13 pages)
4 February 2000Return made up to 20/01/00; full list of members (6 pages)
27 September 1999Particulars of mortgage/charge (4 pages)
27 September 1999Particulars of mortgage/charge (4 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Full accounts made up to 28 March 1999 (13 pages)
11 June 1999Particulars of mortgage/charge (4 pages)
28 January 1999Return made up to 20/01/99; no change of members (4 pages)
29 July 1998Full accounts made up to 29 March 1998 (13 pages)
26 January 1998Return made up to 20/01/98; no change of members (4 pages)
10 December 1997Full accounts made up to 31 March 1997 (11 pages)
28 January 1997Return made up to 20/01/97; full list of members (6 pages)
27 November 1996Full accounts made up to 31 March 1996 (11 pages)
3 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Return made up to 20/01/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 February 1996Full accounts made up to 2 April 1995 (11 pages)
17 February 1996New director appointed (2 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
5 February 1996Particulars of mortgage/charge (3 pages)
4 April 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
1 March 1995Accounts for a small company made up to 30 April 1994 (6 pages)
11 May 1990Incorporation (9 pages)