Company NameEBIM Ltd
Company StatusDissolved
Company Number07581273
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Benjamin William Bennett
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(same day as company formation)
RoleLaser Scanning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawkwell
Stamfordham
Newcastle Upon Tyne
Tyne & Wear
NE18 0QU
Director NameMr Peter Gordon Bennett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCheswick House Cheswick
Berwick-Upon-Tweed
TD15 2RL
Scotland

Contact

Websitedigitalsurveys.co.uk
Email address[email protected]
Telephone0191 3759040
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressToffee Factory Lower Steenbergs Yard
Ouesburn
Newcastle Upon Tyne
Tyne And Wear
NE1 2DF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Digital Surveys LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
25 January 2018Registered office address changed from C/O Temporal Lennon & Co Ltd Suite 1a Realtex Hs Leeds Road Rawdon Leeds West Yorkshire LS19 6AX to Toffee Factory Lower Steenbergs Yard Ouesburn Newcastle upon Tyne Tyne and Wear NE1 2DF on 25 January 2018 (2 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
12 March 2015Registered office address changed from Cheswick House Cheswick Berwick TD15 2RL to C/O Temporal Lennon & Co Ltd Suite 1a Realtex Hs Leeds Road Rawdon Leeds West Yorkshire LS19 6AX on 12 March 2015 (1 page)
12 March 2015Registered office address changed from Cheswick House Cheswick Berwick TD15 2RL to C/O Temporal Lennon & Co Ltd Suite 1a Realtex Hs Leeds Road Rawdon Leeds West Yorkshire LS19 6AX on 12 March 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Director's details changed for Mr Peter Gordon Bennett on 1 April 2011 (2 pages)
2 May 2012Director's details changed for Mr Peter Gordon Bennett on 1 April 2011 (2 pages)
2 May 2012Director's details changed for Mr Peter Gordon Bennett on 1 April 2011 (2 pages)
2 May 2012Director's details changed for Mr Ben Bennett on 1 April 2011 (2 pages)
2 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
2 May 2012Director's details changed for Mr Ben Bennett on 1 April 2011 (2 pages)
2 May 2012Director's details changed for Mr Ben Bennett on 1 April 2011 (2 pages)
2 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)