Company NameEBOR Law Limited
Company StatusDissolved
Company Number05316608
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)
Dissolution Date2 February 2018 (6 years, 2 months ago)
Previous NameCowrie Trading Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameShirley Elizabeth Wilson
NationalityBritish
StatusClosed
Appointed12 June 2009(4 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 02 February 2018)
RoleCompany Director
Correspondence Address108 Knavesmire Crescent
York
YO23 1EU
Director NameMrs Louise Clare Walker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(6 years, 1 month after company formation)
Appointment Duration7 years (closed 02 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Granby Road
Harrogate
North Yorkshire
HG1 4ST
Director NameMr Nigel Mark Wilson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address108 Knavesmire Crescent
York
YO23 1EU
Director NameShirley Elizabeth Wilson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleDental Practice Manager
Correspondence AddressThe Old School
Howsham
York
North Yorkshire
YO60 7PH
Secretary NameNigel Mark Wilson
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
Howsham
North Yorkshire
YO60 7PH
Director NameMs Natalie Kay Smith
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Woodhall Road
Leeds
West Yorkshire
LS28 5PP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Granby Road
Harrogate
North Yorkshire
HG1 4ST
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£8,127
Cash£13,460
Current Liabilities£97,651

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 February 2018Final Gazette dissolved following liquidation (1 page)
2 November 2017Return of final meeting in a members' voluntary winding up (11 pages)
2 November 2017Return of final meeting in a members' voluntary winding up (11 pages)
16 May 2017Liquidators' statement of receipts and payments to 19 March 2017 (7 pages)
16 May 2017Liquidators' statement of receipts and payments to 19 March 2017 (7 pages)
26 September 2016Liquidators' statement of receipts and payments to 19 March 2016 (8 pages)
26 September 2016Liquidators' statement of receipts and payments to 19 March 2016 (8 pages)
23 April 2015Registered office address changed from 108 Knavesmire Crescent York YO23 1EU to 12 Granby Road Harrogate North Yorkshire HG1 4ST on 23 April 2015 (2 pages)
23 April 2015Registered office address changed from 108 Knavesmire Crescent York YO23 1EU to 12 Granby Road Harrogate North Yorkshire HG1 4ST on 23 April 2015 (2 pages)
2 April 2015Appointment of a voluntary liquidator (1 page)
2 April 2015Declaration of solvency (3 pages)
2 April 2015Appointment of a voluntary liquidator (1 page)
2 April 2015Declaration of solvency (3 pages)
2 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-20
(1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(3 pages)
30 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(3 pages)
1 December 2013Registered office address changed from 7 High Petergate York North Yorkshire YO1 7EN on 1 December 2013 (1 page)
1 December 2013Registered office address changed from 7 High Petergate York North Yorkshire YO1 7EN on 1 December 2013 (1 page)
1 December 2013Termination of appointment of Nigel Wilson as a director (1 page)
1 December 2013Registered office address changed from 7 High Petergate York North Yorkshire YO1 7EN on 1 December 2013 (1 page)
1 December 2013Termination of appointment of Nigel Wilson as a director (1 page)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 February 2013Secretary's details changed for Shirley Elizabeth Wilson on 12 August 2012 (2 pages)
19 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
19 February 2013Director's details changed for Mr Nigel Mark Wilson on 21 August 2012 (2 pages)
19 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
19 February 2013Director's details changed for Mr Nigel Mark Wilson on 21 August 2012 (2 pages)
19 February 2013Secretary's details changed for Shirley Elizabeth Wilson on 12 August 2012 (2 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Secretary's details changed for Shirley Elizabeth Wilson on 20 April 2011 (2 pages)
3 January 2012Director's details changed for Nigel Mark Wilson on 20 April 2011 (2 pages)
3 January 2012Secretary's details changed for Shirley Elizabeth Wilson on 20 April 2011 (2 pages)
3 January 2012Director's details changed for Nigel Mark Wilson on 20 April 2011 (2 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 February 2011Appointment of Louise Clare Walker as a director (3 pages)
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 February 2011Particulars of variation of rights attached to shares (2 pages)
18 February 2011Change of share class name or designation (2 pages)
18 February 2011Change of share class name or designation (2 pages)
18 February 2011Particulars of variation of rights attached to shares (2 pages)
18 February 2011Appointment of Louise Clare Walker as a director (3 pages)
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
16 December 2010Termination of appointment of Natalie Smith as a director (2 pages)
16 December 2010Termination of appointment of Natalie Smith as a director (2 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 January 2010Director's details changed for Natalie Kay Smith on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Nigel Mark Wilson on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Nigel Mark Wilson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Nigel Mark Wilson on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Natalie Kay Smith on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Natalie Kay Smith on 5 January 2010 (2 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 July 2009Registered office changed on 23/07/2009 from the old school howsham york yorkshire YO60 7PH (1 page)
23 July 2009Registered office changed on 23/07/2009 from the old school howsham york yorkshire YO60 7PH (1 page)
8 July 2009Director appointed natalie kay smith (2 pages)
8 July 2009Ad 30/06/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
8 July 2009Ad 30/06/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
8 July 2009Director appointed natalie kay smith (2 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 June 2009Appointment terminated director shirley wilson (1 page)
17 June 2009Appointment terminated secretary nigel wilson (1 page)
17 June 2009Appointment terminated director shirley wilson (1 page)
17 June 2009Appointment terminated secretary nigel wilson (1 page)
17 June 2009Secretary appointed shirley elizabeth wilson (1 page)
17 June 2009Secretary appointed shirley elizabeth wilson (1 page)
29 May 2009Memorandum and Articles of Association (13 pages)
29 May 2009Memorandum and Articles of Association (13 pages)
19 May 2009Company name changed cowrie trading company LIMITED\certificate issued on 21/05/09 (2 pages)
19 May 2009Company name changed cowrie trading company LIMITED\certificate issued on 21/05/09 (2 pages)
12 January 2009Return made up to 20/12/08; full list of members (4 pages)
12 January 2009Return made up to 20/12/08; full list of members (4 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 January 2008Return made up to 20/12/07; full list of members (2 pages)
7 January 2008Return made up to 20/12/07; full list of members (2 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 January 2007Return made up to 20/12/06; full list of members (7 pages)
17 January 2007Return made up to 20/12/06; full list of members (7 pages)
18 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2005Ad 03/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2005Registered office changed on 14/11/05 from: 97 alma terrace fulford york YO10 4DL (1 page)
14 November 2005Ad 03/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2005Registered office changed on 14/11/05 from: 97 alma terrace fulford york YO10 4DL (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Incorporation (17 pages)
20 December 2004Incorporation (17 pages)