Company NameEbury Industrial Estates Limited
Company StatusDissolved
Company Number02932151
CategoryPrivate Limited Company
Incorporation Date18 May 1994(29 years, 11 months ago)
Dissolution Date12 September 2006 (17 years, 7 months ago)
Previous NameHellesdon (Wolverhampton) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr William Thomas Chown
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rawlinson Road
Oxford
OX2 6UE
Secretary NameTilly Vivien Lesley Chown
NationalityBritish
StatusClosed
Appointed02 November 1994(5 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 12 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rawlinson Road
Oxford
OX2 6UE
Secretary NameMr Malcolm David Sadler
NationalityBritish
StatusResigned
Appointed05 February 1997(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Lonsdale Road
Oxford
Oxfordshire
OX2 7EP
Director NameMr Robert John Rice Henley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 1999)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 Linden Crescent
Woodford Green
Essex
IG8 0DG
Director NameTilly Vivien Lesley Chown
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rawlinson Road
Oxford
OX2 6UE
Director NameMr Malcolm David Sadler
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 April 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Lonsdale Road
Oxford
Oxfordshire
OX2 7EP
Secretary NameB. H. Company Secretarial Services (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameCarfax Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2004(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 2005)
Correspondence Address116 St Aldates
Oxford
Oxfordshire
OX1 1HA

Location

Registered Address3 Brook Business Centre
Cowley Mill Road, Cowley
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£300,862
Gross Profit£246,326
Net Worth£578,610
Current Liabilities£302,607

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
20 April 2006Application for striking-off (1 page)
2 September 2005Secretary resigned (1 page)
24 May 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 May 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
12 January 2005Full accounts made up to 30 June 2004 (11 pages)
1 October 2004Director's particulars changed (1 page)
25 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2004Particulars of mortgage/charge (4 pages)
16 April 2004New secretary appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
23 February 2004Full accounts made up to 30 June 2003 (13 pages)
22 October 2003Auditor's resignation (1 page)
30 May 2003Return made up to 18/05/03; full list of members (6 pages)
24 December 2002Full accounts made up to 30 June 2002 (10 pages)
30 May 2002Return made up to 18/05/02; full list of members (6 pages)
27 November 2001Full accounts made up to 30 June 2001 (12 pages)
1 June 2001Return made up to 18/05/01; full list of members (6 pages)
27 December 2000Full accounts made up to 30 June 2000 (11 pages)
25 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/12/99
(1 page)
20 July 2000Return made up to 18/05/00; full list of members (6 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1999Full accounts made up to 30 June 1999 (11 pages)
14 July 1999Registered office changed on 14/07/99 from: boswell house 1-5 broad street oxford OX1 3AW (1 page)
15 June 1999Auditor's resignation (1 page)
15 June 1999Aud stat (1 page)
11 June 1999Return made up to 18/05/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(6 pages)
24 December 1998Full accounts made up to 30 June 1998 (15 pages)
16 June 1998Return made up to 18/05/98; no change of members (6 pages)
27 April 1998Secretary resigned (1 page)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
26 January 1998Full accounts made up to 30 June 1997 (13 pages)
20 August 1997Return made up to 18/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 May 1997Company name changed hellesdon (wolverhampton) limite d\certificate issued on 21/05/97 (2 pages)
2 April 1997£ ic 100/87 18/02/97 £ sr 13@1=13 (1 page)
18 March 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
25 February 1997New director appointed (2 pages)
22 February 1997Particulars of mortgage/charge (5 pages)
22 February 1997Particulars of mortgage/charge (5 pages)
22 February 1997Particulars of mortgage/charge (9 pages)
13 February 1997New secretary appointed (2 pages)
1 February 1997Registered office changed on 01/02/97 from: 235 old marylebone road london NW1 5QT (1 page)
2 January 1997Auditor's resignation (2 pages)
30 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
9 June 1996Return made up to 18/05/96; full list of members (8 pages)
19 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
7 December 1995Particulars of mortgage/charge (18 pages)
21 June 1995Return made up to 18/05/95; full list of members (12 pages)