Company NameEBOR Materials Handling Limited
Company StatusDissolved
Company Number04614607
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameGlynis Willis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2002(same day as company formation)
RoleSales Agent
Correspondence Address95 York Road
Haxby
York
North Yorkshire
YO32 3EN
Secretary NameGlynis Willis
NationalityBritish
StatusClosed
Appointed11 December 2002(same day as company formation)
RoleSales Agent
Correspondence Address95 York Road
Haxby
York
North Yorkshire
YO32 3EN
Director NameNigel Willis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(6 days after company formation)
Appointment Duration3 years, 10 months (closed 31 October 2006)
RoleSales Agent
Correspondence Address95 York Road
Haxby
York
North Yorkshire
YO32 3EN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address95 York Road
Haxby
York
YO32 3EN
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHaxby
WardHaxby & Wigginton
Built Up AreaHaxby

Financials

Year2014
Net Worth-£614
Cash£105
Current Liabilities£719

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
6 June 2006Application for striking-off (1 page)
9 May 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 January 2006Return made up to 11/12/05; full list of members (7 pages)
14 February 2005Return made up to 11/12/04; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
18 December 2003Return made up to 11/12/03; full list of members (7 pages)
16 January 2003Ad 11/12/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New secretary appointed;new director appointed (2 pages)
11 December 2002Incorporation (17 pages)