Company NameSt Ebba Limited
Company StatusDissolved
Company Number05504821
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Charlotte Mary Slater
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(same day as company formation)
RoleBookkeeper Admin
Country of ResidenceUnited Kingdom
Correspondence Address47 Cheviot View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BH
Secretary NameMrs Charlotte Mary Slater
NationalityBritish
StatusClosed
Appointed11 July 2005(same day as company formation)
RoleIT Trainer
Country of ResidenceUnited Kingdom
Correspondence Address47 Cheviot View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BH
Director NameAndrew Gordon Slater
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address47 Cheviot View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 4 Bassington Industrial Estate
Bassington Lane
Cramlington
Northumberland
NE23 8AD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West

Financials

Year2014
Net Worth£163,559
Cash£232,791
Current Liabilities£127,315

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012Application to strike the company off the register (3 pages)
24 January 2012Application to strike the company off the register (3 pages)
21 October 2011Restoration by order of the court (4 pages)
21 October 2011Restoration by order of the court (4 pages)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
23 March 2011Application to strike the company off the register (3 pages)
23 March 2011Application to strike the company off the register (3 pages)
9 November 2010Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne Tyne & Wear NE20 9BD on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne Tyne & Wear NE20 9BD on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne Tyne & Wear NE20 9BD on 9 November 2010 (1 page)
3 August 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 7
(6 pages)
3 August 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 7
(6 pages)
14 April 2010Termination of appointment of Andrew Slater as a director (2 pages)
14 April 2010Termination of appointment of Andrew Slater as a director (2 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 July 2009Return made up to 11/07/09; full list of members (5 pages)
31 July 2009Return made up to 11/07/09; full list of members (5 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 August 2008Return made up to 11/07/08; full list of members (5 pages)
6 August 2008Return made up to 11/07/08; full list of members (5 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 July 2007Return made up to 11/07/07; full list of members (4 pages)
25 July 2007Return made up to 11/07/07; full list of members (4 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
29 March 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
2 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2006Return made up to 11/07/06; full list of members (9 pages)
2 August 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
14 October 2005Registered office changed on 14/10/05 from: 17A bell villas ponteland newcastle upon tyne NE20 9BH (1 page)
14 October 2005Registered office changed on 14/10/05 from: 17A bell villas ponteland newcastle upon tyne NE20 9BH (1 page)
13 October 2005Ad 21/09/05--------- £ si 2@1=2 £ ic 5/7 (2 pages)
13 October 2005Ad 21/09/05--------- £ si 2@1=2 £ ic 5/7 (2 pages)
30 August 2005Ad 09/08/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 August 2005Ad 09/08/05--------- £ si 1@1=1 £ ic 4/5 (2 pages)
30 August 2005Ad 09/08/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 August 2005Ad 09/08/05--------- £ si 1@1=1 £ ic 4/5 (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New secretary appointed;new director appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: the britannia suite lauren court wharf road sale greater manchester M33 2AF (1 page)
27 July 2005Registered office changed on 27/07/05 from: the britannia suite lauren court wharf road sale greater manchester M33 2AF (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New secretary appointed;new director appointed (2 pages)
11 July 2005Incorporation (14 pages)