EBENEZER MEARS(SAND PRODUCERS)LIMITED

Register to unlock more data on OkredoRegister

EBENEZER MEARS(SAND PRODUCERS)LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00490280

Incorporation date

06/01/1951

Size

Dormant

Contacts

Registered address

Registered address

Sita House, Grenfell Road, Maidenhead, Berkshire SL6 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1951)
dot icon30/08/2017
Bona Vacantia disclaimer
dot icon03/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2014
First Gazette notice for voluntary strike-off
dot icon10/10/2014
Application to strike the company off the register
dot icon09/09/2014
Statement by directors
dot icon09/09/2014
Solvency statement dated 15/07/14
dot icon09/09/2014
Resolutions
dot icon09/09/2014
Resolutions
dot icon03/09/2014
Statement of capital on 2014-09-03
dot icon15/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon02/10/2013
Accounts made up to 2012-12-31
dot icon05/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon09/08/2012
Accounts made up to 2011-12-31
dot icon12/07/2012
Director's details changed for Mr Christophe Andre Bernard Chapron on 2012-06-26
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon28/09/2011
Accounts made up to 2010-12-31
dot icon30/06/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon15/09/2010
Accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon30/06/2010
Secretary's details changed for Mrs Joan Knight on 2010-06-30
dot icon30/06/2010
Director's details changed for Mr Christophe Andre Bernard Chapron on 2010-06-30
dot icon22/10/2009
Accounts made up to 2008-12-31
dot icon14/07/2009
Return made up to 30/06/09; full list of members
dot icon08/10/2008
Accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 30/06/08; full list of members
dot icon02/01/2008
Director resigned
dot icon19/10/2007
Accounts made up to 2006-12-31
dot icon06/07/2007
Return made up to 30/06/07; full list of members
dot icon20/03/2007
New director appointed
dot icon19/03/2007
Director resigned
dot icon10/07/2006
Accounts made up to 2005-12-31
dot icon04/07/2006
Return made up to 30/06/06; full list of members
dot icon13/07/2005
Accounts made up to 2004-12-31
dot icon11/07/2005
Return made up to 30/06/05; full list of members
dot icon07/07/2004
Return made up to 30/06/04; full list of members
dot icon06/04/2004
Accounts made up to 2003-12-31
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon09/10/2003
Return made up to 30/06/03; full list of members
dot icon09/08/2003
Resolutions
dot icon09/08/2003
Auditor's resignation
dot icon01/08/2003
Secretary resigned
dot icon01/08/2003
Director resigned
dot icon31/07/2003
New secretary appointed
dot icon26/06/2003
Director's particulars changed
dot icon26/06/2003
New director appointed
dot icon28/10/2002
Registered office changed on 28/10/02 from: the pickeridge stoke common road fulmer buckinghamshire SL3 6HA
dot icon10/10/2002
Auditor's resignation
dot icon01/10/2002
Resolutions
dot icon12/09/2002
Return made up to 30/06/02; full list of members
dot icon17/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/12/2001
Return made up to 30/11/01; full list of members
dot icon01/11/2001
Accounts made up to 2000-12-31
dot icon17/07/2001
New secretary appointed
dot icon16/07/2001
Secretary resigned;director resigned
dot icon24/04/2001
Resolutions
dot icon27/03/2001
New director appointed
dot icon09/03/2001
Director resigned
dot icon04/01/2001
Return made up to 30/11/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon15/12/1999
Return made up to 30/11/99; full list of members
dot icon27/10/1999
Resolutions
dot icon27/10/1999
Resolutions
dot icon27/10/1999
Resolutions
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon10/08/1999
Secretary resigned
dot icon10/08/1999
New secretary appointed;new director appointed
dot icon10/08/1999
Director resigned
dot icon10/08/1999
New director appointed
dot icon05/01/1999
Return made up to 30/11/98; no change of members
dot icon08/10/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon06/08/1998
New director appointed
dot icon06/08/1998
Director resigned
dot icon02/04/1998
Full accounts made up to 1997-09-30
dot icon19/12/1997
Return made up to 30/11/97; no change of members
dot icon22/10/1997
Director resigned
dot icon02/07/1997
Full accounts made up to 1996-09-30
dot icon09/12/1996
Return made up to 30/11/96; full list of members
dot icon11/10/1996
Secretary's particulars changed;director's particulars changed
dot icon05/08/1996
Full accounts made up to 1995-09-30
dot icon05/01/1996
Director's particulars changed
dot icon03/01/1996
Return made up to 30/11/95; no change of members
dot icon18/07/1995
Accounting reference date extended from 31/07 to 30/09
dot icon18/07/1995
Director resigned
dot icon30/06/1995
Director resigned
dot icon19/04/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Full accounts made up to 1994-07-31
dot icon05/12/1994
Return made up to 30/11/94; no change of members
dot icon24/05/1994
Full accounts made up to 1993-07-31
dot icon09/01/1994
Return made up to 30/11/93; full list of members
dot icon22/12/1993
Director's particulars changed
dot icon26/01/1993
Return made up to 11/01/93; no change of members
dot icon13/11/1992
Full accounts made up to 1992-07-31
dot icon08/10/1992
Resolutions
dot icon04/09/1992
Resolutions
dot icon18/08/1992
Declaration of satisfaction of mortgage/charge
dot icon22/06/1992
Auditor's resignation
dot icon20/01/1992
Return made up to 11/01/92; full list of members
dot icon23/12/1991
Declaration of satisfaction of mortgage/charge
dot icon23/12/1991
Declaration of satisfaction of mortgage/charge
dot icon23/12/1991
Declaration of satisfaction of mortgage/charge
dot icon23/12/1991
Declaration of satisfaction of mortgage/charge
dot icon18/12/1991
Full accounts made up to 1991-07-31
dot icon26/11/1991
Declaration of satisfaction of mortgage/charge
dot icon26/11/1991
Declaration of satisfaction of mortgage/charge
dot icon26/11/1991
Declaration of satisfaction of mortgage/charge
dot icon07/11/1991
Particulars of mortgage/charge
dot icon06/11/1991
Resolutions
dot icon08/08/1991
New director appointed
dot icon03/07/1991
Accounting reference date shortened from 31/10 to 31/07
dot icon19/06/1991
Full accounts made up to 1990-10-31
dot icon21/05/1991
Registered office changed on 21/05/91 from: cumberland house wintersells road byfleet surrey KT14 7LF
dot icon21/05/1991
New director appointed
dot icon21/05/1991
Director resigned;new director appointed
dot icon21/05/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon21/05/1991
New secretary appointed;director resigned;new director appointed
dot icon07/05/1991
New director appointed
dot icon07/05/1991
New director appointed
dot icon03/04/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon21/02/1991
Resolutions
dot icon21/02/1991
New director appointed
dot icon30/01/1991
Return made up to 11/01/91; full list of members
dot icon07/01/1991
Accounting reference date shortened from 31/12 to 31/10
dot icon04/10/1990
Full accounts made up to 1989-12-31
dot icon02/04/1990
Return made up to 11/01/90; full list of members
dot icon24/10/1989
Full accounts made up to 1988-12-31
dot icon06/03/1989
Return made up to 20/01/89; full list of members
dot icon11/11/1988
Full accounts made up to 1987-12-31
dot icon29/04/1988
Return made up to 20/01/88; full list of members
dot icon18/01/1988
Full accounts made up to 1986-12-31
dot icon20/02/1987
Annual return made up to 10/01/86
dot icon16/02/1987
Return made up to 28/01/87; full list of members
dot icon22/12/1986
Full accounts made up to 1985-12-31
dot icon10/11/1986
Annual account delivery extended by 10 weeks
dot icon06/01/1951
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Marek Robert
Director
31/05/2003 - 31/12/2007
109
Thorne, Simon John
Director
19/05/1999 - 30/06/2001
80
Goodfellow, Ian Frederick
Director
19/05/1999 - 31/05/2003
139
Searby, Robert Anthony
Director
30/04/1991 - 02/03/2001
84
Chapron, Christophe Andre Bernard
Director
19/02/2007 - Present
152

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EBENEZER MEARS(SAND PRODUCERS)LIMITED

EBENEZER MEARS(SAND PRODUCERS)LIMITED is an(a) Dissolved company incorporated on 06/01/1951 with the registered office located at Sita House, Grenfell Road, Maidenhead, Berkshire SL6 1ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EBENEZER MEARS(SAND PRODUCERS)LIMITED?

toggle

EBENEZER MEARS(SAND PRODUCERS)LIMITED is currently Dissolved. It was registered on 06/01/1951 and dissolved on 03/02/2015.

Where is EBENEZER MEARS(SAND PRODUCERS)LIMITED located?

toggle

EBENEZER MEARS(SAND PRODUCERS)LIMITED is registered at Sita House, Grenfell Road, Maidenhead, Berkshire SL6 1ES.

What does EBENEZER MEARS(SAND PRODUCERS)LIMITED do?

toggle

EBENEZER MEARS(SAND PRODUCERS)LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EBENEZER MEARS(SAND PRODUCERS)LIMITED?

toggle

The latest filing was on 30/08/2017: Bona Vacantia disclaimer.