Company NameEBOR Wools (Bradford) Limited
Company StatusDissolved
Company Number02378875
CategoryPrivate Limited Company
Incorporation Date3 May 1989(35 years ago)
Dissolution Date3 August 1999 (24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Malcolm John Ebbage
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 03 August 1999)
RoleWool Merchant
Correspondence AddressRaynook
Primrose Lane
Bingley
West Yorkshire
BD16 4QP
Director NamePaul Guthrey Johnson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityNew Zealander
StatusClosed
Appointed08 August 1994(5 years, 3 months after company formation)
Appointment Duration4 years, 12 months (closed 03 August 1999)
RoleCompany Director
Correspondence AddressPennygate Cottage Swindon Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HH
Director NameRoss Glanville Hamilton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityNew Zealander
StatusClosed
Appointed09 August 1994(5 years, 3 months after company formation)
Appointment Duration4 years, 12 months (closed 03 August 1999)
RoleCompany Director
Correspondence AddressRd2
Turangi
New Zealand
Secretary NameJohn Philip Whaites
NationalityBritish
StatusClosed
Appointed21 October 1996(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 03 August 1999)
RoleCompany Director
Correspondence Address4 Higher Row
Shaw Lane Hainworthshaw
Keighley
West Yorkshire
BD21 5QT
Director NameJacqueline Royer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1994)
RoleWool Merchant
Correspondence Address4 Freedom House
Otley Road, East Morton
Keighley
West Yorkshire
BD20 5UH
Secretary NameJacqueline Royer
NationalityBritish
StatusResigned
Appointed17 November 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 1994)
RoleCompany Director
Correspondence Address4 Freedom House
Otley Road, East Morton
Keighley
West Yorkshire
BD20 5UH

Location

Registered Address3mount Street Mills
Mount Street
Bradford
BD3 9RJ
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 April 1999First Gazette notice for voluntary strike-off (1 page)
3 March 1999Application for striking-off (1 page)
3 December 1997Return made up to 17/11/97; full list of members (6 pages)
6 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
9 November 1996Return made up to 17/11/96; no change of members (5 pages)
9 November 1996New secretary appointed (2 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
13 April 1995New director appointed (2 pages)
13 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
23 March 1995Return made up to 17/11/94; full list of members (6 pages)