Company NameEbbrose Limited
Company StatusDissolved
Company Number01505394
CategoryPrivate Limited Company
Incorporation Date2 July 1980(43 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Edward Lavin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address1 Church Bank
Whaley Lane Whaley Bridge
High Peak
Derbyshire
SK23 7RZ
Secretary NameMargaret June Lavin
NationalityBritish
StatusCurrent
Appointed06 June 2000(19 years, 11 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address1 Church Bank
Whaley Lane Whaley Bridge
High Peak
Derbyshire
SK23 7RZ
Director NameMargaret June Lavin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2000(20 years, 3 months after company formation)
Appointment Duration23 years, 6 months
RolePractice Manager
Correspondence Address1 Church Bank
Whaley Lane Whaley Bridge
High Peak
Derbyshire
SK23 7RZ
Director NameMrs Sybil Margaret Wells Lavin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2000(20 years, 4 months after company formation)
Appointment Duration23 years, 5 months
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Regency Court
Grove Lane
Hale
WA15 8RF
Director NameMr Thomas Francis Lavin
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(11 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 12 June 2000)
RoleCompany Director
Correspondence AddressMalrae Ashley Road
Hale
Altrincham
Cheshire
WA15 9NQ
Secretary NameMr Thomas Francis Lavin
NationalityBritish
StatusResigned
Appointed18 August 1991(11 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 06 June 2000)
RoleCompany Director
Correspondence AddressMalrae Ashley Road
Hale
Altrincham
Cheshire
WA15 9NQ

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£663,053
Cash£44,715
Current Liabilities£129,922

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 January 2004Dissolved (1 page)
15 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
28 March 2003Declaration of solvency (3 pages)
28 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 2003Appointment of a voluntary liquidator (1 page)
28 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 January 2003Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 December 2001Conve 16/11/01 (1 page)
28 November 2001Ad 16/11/01--------- £ si [email protected]=2 £ ic 2/4 (2 pages)
21 November 2001Resolutions
  • RES13 ‐ Subdivision 16/11/01
(2 pages)
25 October 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Registered office changed on 06/03/01 from: 119 stockport road marple stockport greater manchester SK6 6AF (1 page)
2 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 December 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000New secretary appointed (2 pages)
13 October 2000Director resigned (1 page)
21 September 2000Return made up to 18/08/00; full list of members (6 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
29 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 November 1999Return made up to 18/08/99; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 October 1998Return made up to 18/08/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (10 pages)
10 October 1997Return made up to 18/08/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1997Return made up to 18/08/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 December 1983Accounts made up to 31 March 1983 (4 pages)
30 September 1983Accounts made up to 31 March 1982 (3 pages)
2 July 1980Certificate of incorporation (1 page)