Company NameEbbroute Limited
DirectorsJudith Anne McDermott and Michael McDermott
Company StatusDissolved
Company Number03125667
CategoryPrivate Limited Company
Incorporation Date14 November 1995(28 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMrs Judith Anne McDermott
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1996(1 month, 2 weeks after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address24 Chartwell Drive
Little Aston
Sutton Coldfield
West Midlands
B74 4NT
Director NameMr Michael McDermott
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1996(1 month, 2 weeks after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Chartwell Drive
Little Aston
Sutton Coldfield
West Midlands
B74 4NT
Secretary NameMrs Judith Anne McDermott
NationalityBritish
StatusCurrent
Appointed02 January 1996(1 month, 2 weeks after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address24 Chartwell Drive
Little Aston
Sutton Coldfield
West Midlands
B74 4NT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

20 July 2006Dissolved (1 page)
20 April 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
11 August 2005Liquidators statement of receipts and payments (5 pages)
10 February 2005Liquidators statement of receipts and payments (5 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
4 August 2004Liquidators statement of receipts and payments (5 pages)
3 February 2004Liquidators statement of receipts and payments (5 pages)
12 February 2003Statement of affairs (9 pages)
12 February 2003Appointment of a voluntary liquidator (1 page)
5 February 2003Registered office changed on 05/02/03 from: shenstone business park lynn lane shenstone staffordshire WS14 0SB (1 page)
31 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2003Appointment of a voluntary liquidator (1 page)
27 November 2002Return made up to 14/11/02; full list of members (7 pages)
26 April 2002Registered office changed on 26/04/02 from: lincoln house 35 main st shenstone lichfield staffordshire WS14 0NF (1 page)
12 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
21 November 2001Return made up to 14/11/01; full list of members (6 pages)
21 February 2001Return made up to 14/11/00; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 January 2000Accounts for a small company made up to 30 September 1999 (4 pages)
8 December 1999Return made up to 14/11/99; full list of members (6 pages)
17 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
24 November 1998Return made up to 14/11/98; no change of members (4 pages)
4 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
19 February 1998Registered office changed on 19/02/98 from: the coach house 35 main street shenstone staffordshire WS14 0NF (1 page)
24 November 1997Return made up to 14/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
11 December 1996Return made up to 14/11/96; full list of members (6 pages)
6 August 1996Accounting reference date notified as 30/09 (1 page)
6 August 1996Ad 02/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 1996New secretary appointed;new director appointed (2 pages)
24 May 1996New director appointed (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Secretary resigned (2 pages)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1996Registered office changed on 12/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
14 November 1995Incorporation (34 pages)