Company NameNext Name Available Limited
DirectorsKeith Brayshaw and Peter Mutlow Smith
Company StatusDissolved
Company Number02231259
CategoryPrivate Limited Company
Incorporation Date16 March 1988(36 years, 1 month ago)
Previous NameEBOR Caravans Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Brayshaw
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(8 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 St Barnabas Drive
Swanland
North Ferriby
East Yorkshire
HU14 3RL
Secretary NameMr Keith Brayshaw
NationalityBritish
StatusCurrent
Appointed31 January 1997(8 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 St Barnabas Drive
Swanland
North Ferriby
East Yorkshire
HU14 3RL
Director NameMr Peter Mutlow Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2001(12 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Hall Etton
Beverley
East Yorkshire
HU17 7JE
Director NameJohn Brian Fairey
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(4 years after company formation)
Appointment Duration8 years, 9 months (resigned 30 January 2001)
RoleCompany Director
Correspondence AddressBendale House 29a Main Street
Stamford Bridge
York
YO41 1AD
Director NamePatricia Rodney Fairey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressBendale House 29a Main Street
Stamford Bridge
York
YO41 1AD
Secretary NamePatricia Rodney Fairey
NationalityBritish
StatusResigned
Appointed14 April 1992(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressBendale House 29a Main Street
Stamford Bridge
York
YO41 1AD

Location

Registered AddressErnst & Young
Cloth Hall Court 14 King Street
Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

11 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
11 June 2003Liquidators statement of receipts and payments (5 pages)
4 February 2003Registered office changed on 04/02/03 from: c/o adam dale industries LTD dunswell road cottingham east yorkshire HU16 4JX (1 page)
29 January 2003Appointment of a voluntary liquidator (1 page)
29 January 2003Res re specie (1 page)
29 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 January 2003Declaration of solvency (3 pages)
25 October 2002Full accounts made up to 31 August 2002 (7 pages)
27 May 2002Full accounts made up to 31 August 2001 (7 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
13 March 2002Registered office changed on 13/03/02 from: malton road (A.64) flaxton york YO6 7SE (1 page)
30 May 2001Return made up to 09/05/01; full list of members (6 pages)
21 May 2001Full accounts made up to 31 August 2000 (7 pages)
22 February 2001New director appointed (3 pages)
15 February 2001Director resigned (1 page)
15 June 2000Return made up to 09/05/00; full list of members (9 pages)
23 May 2000Full accounts made up to 31 August 1999 (7 pages)
17 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1999Return made up to 09/05/99; full list of members (7 pages)
22 April 1999Full accounts made up to 31 August 1998 (10 pages)
20 November 1998Ad 12/11/98--------- £ si 17936@1=17936 £ ic 100/18036 (2 pages)
20 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1998Nc inc already adjusted 12/11/98 (1 page)
20 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1998Full accounts made up to 31 August 1997 (14 pages)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
29 June 1997Return made up to 28/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 March 1997Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
21 February 1997New secretary appointed;new director appointed (2 pages)
21 February 1997Secretary resigned;director resigned (1 page)
24 December 1996Accounts for a medium company made up to 30 September 1996 (21 pages)
17 April 1996Return made up to 14/04/96; full list of members (5 pages)
16 February 1996Accounts for a medium company made up to 30 September 1995 (20 pages)
11 April 1995Return made up to 14/04/95; full list of members (10 pages)