Company NameSt Ebba (Building And Consultancy) Limited
Company StatusDissolved
Company Number07062796
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 5 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameAndrew Gordon Slater
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cheviot View
Ponteland
Newcastle Upon Tyne
NE20 9BH
Director NameMr Claude Spencer Farren
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(2 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (closed 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Barnmoor Drive
Great Park
Newcastle Upon Tyne
NE3 5RG
Director NameMrs Charlotte Mary Slater
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address47 Cheviot View
Ponteland
Newcastle Upon Tyne
NE20 9BD

Location

Registered AddressUnit 20a Brunswick Industrial Estate
Brunswick
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Andrew Slater
25.00%
Ordinary
50 at £1Charlotte Slater
25.00%
Ordinary
50 at £1Claude Farren
25.00%
Ordinary
50 at £1Michaela Farren
25.00%
Ordinary

Financials

Year2014
Net Worth£8,482
Cash£11,347
Current Liabilities£3,681

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Voluntary strike-off action has been suspended (1 page)
24 April 2013Voluntary strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
7 February 2013Application to strike the company off the register (3 pages)
7 February 2013Application to strike the company off the register (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 200
(4 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 200
(4 pages)
3 July 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
3 July 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
26 March 2012Registered office address changed from Unit 4 Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD England on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Unit 4 Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD England on 26 March 2012 (1 page)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
9 November 2010Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England on 9 November 2010 (1 page)
16 April 2010Change of share class name or designation (2 pages)
16 April 2010Change of share class name or designation (2 pages)
16 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 March 2010Termination of appointment of Charlotte Slater as a director (2 pages)
2 March 2010Termination of appointment of Charlotte Slater as a director (2 pages)
20 November 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 200
(2 pages)
20 November 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 200
(2 pages)
20 November 2009Appointment of Mr Claude Spencer Farren as a director (2 pages)
20 November 2009Appointment of Mr Claude Spencer Farren as a director (2 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)