Company NameEboncorp Limited
Company StatusDissolved
Company Number00568093
CategoryPrivate Limited Company
Incorporation Date27 June 1956(67 years, 10 months ago)
Dissolution Date26 December 2000 (23 years, 4 months ago)
Previous NameRare Records Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameAlan Irving Wilson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(35 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 26 December 2000)
RoleCompany Director
Correspondence Address38 Mellington Avenue
Didsbury
Manchester
Lancashire
M20 5NJ
Director NameIrving Thomas Wilson
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(35 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 26 December 2000)
RoleCompany Director
Correspondence Address11 Harefield Drive
Wilmslow
Cheshire
SK9 1NJ
Director NamePhyllis Joyce Wilson
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(35 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 26 December 2000)
RoleCompany Director
Correspondence Address11 Harefield Drive
Wilmslow
Cheshire
SK9 1NJ
Secretary NameAlan Irving Wilson
NationalityBritish
StatusClosed
Appointed04 September 1998(42 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 26 December 2000)
RoleCompany Director
Correspondence Address38 Mellington Avenue
Didsbury
Manchester
Lancashire
M20 5NJ
Director NameLesley Jean Thompson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(35 years, 1 month after company formation)
Appointment Duration7 years (resigned 04 September 1998)
RoleCompany Director
Correspondence Address22 Peregrine Road
Offerton
Stockport
Cheshire
SK2 5UR
Secretary NameLesley Jean Thompson
NationalityBritish
StatusResigned
Appointed14 August 1991(35 years, 1 month after company formation)
Appointment Duration7 years (resigned 04 September 1998)
RoleCompany Director
Correspondence Address22 Peregrine Road
Offerton
Stockport
Cheshire
SK2 5UR

Location

Registered Address7 High Street
Cheadle
Cheshire
SK8 1AX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

26 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
25 July 2000Application for striking-off (1 page)
19 April 2000Company name changed rare records LIMITED\certificate issued on 20/04/00 (2 pages)
9 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Return made up to 14/08/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 October 1998Registered office changed on 20/10/98 from: 13 bank square wilmslow cheshire SK9 1AN england SK9 1AN (1 page)
20 October 1998Director resigned (1 page)
25 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
1 October 1997Return made up to 14/08/97; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
9 September 1996Return made up to 14/08/96; full list of members (5 pages)
28 July 1995Accounts for a small company made up to 30 April 1995 (5 pages)