Company NameEbenezer Contractors Limited
Company StatusDissolved
Company Number03209664
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 11 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew Gribble
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed20 June 1996(1 week, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 22 August 2000)
RoleChartered Accountant
Correspondence AddressUnit 1 20 Penton Street
Islington
London
N1 9PS
Secretary NameAnne Elizabeth Dawson
NationalityBritish
StatusClosed
Appointed20 June 1996(1 week, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 22 August 2000)
RoleMarket Researcher
Correspondence AddressUnit 1 20 Penton Street
Islington
London
N1 9PS
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address1/20 Penton Street
Islington
London
N1 9PS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Accounts

Latest Accounts6 June 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End06 June

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
22 March 2000Application for striking-off (1 page)
12 July 1999Return made up to 07/06/99; full list of members (6 pages)
17 July 1998Full accounts made up to 6 June 1998 (6 pages)
2 July 1998Return made up to 07/06/98; full list of members (6 pages)
26 March 1998Ad 23/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 1997Full accounts made up to 6 June 1997 (6 pages)
11 July 1997Secretary's particulars changed (1 page)
11 July 1997Director's particulars changed (1 page)
6 July 1997Return made up to 07/06/97; full list of members (6 pages)
1 July 1997Accounting reference date shortened from 30/11/97 to 06/06/97 (1 page)
5 February 1997Registered office changed on 05/02/97 from: 5B cranley place south kensington london SW7 3AB (1 page)
21 July 1996Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Secretary resigned (1 page)
8 July 1996New director appointed (1 page)
8 July 1996New secretary appointed (1 page)
8 July 1996Registered office changed on 08/07/96 from: macmillan house 96 kensington high street london W8 4SG (1 page)
7 June 1996Incorporation (9 pages)