EBLEX LIMITED

Register to unlock more data on OkredoRegister

EBLEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06539528

Incorporation date

18/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

. Stoneleigh Park, Kenilworth, Warwickshire CV8 2TLCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2008)
dot icon01/06/2021
Final Gazette dissolved via voluntary strike-off
dot icon16/03/2021
First Gazette notice for voluntary strike-off
dot icon03/03/2021
Application to strike the company off the register
dot icon22/10/2020
Micro company accounts made up to 2020-03-31
dot icon22/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon05/02/2018
Appointment of Mr Kenneth John Boyns as a secretary on 2018-02-01
dot icon05/02/2018
Termination of appointment of Christopher Alan Perry as a secretary on 2018-02-01
dot icon11/07/2017
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon09/11/2016
Termination of appointment of Michael Joseph Sloyan as a director on 2016-11-01
dot icon04/11/2016
Appointment of Ms Jane Louise King as a director on 2016-10-27
dot icon25/10/2016
Termination of appointment of Christopher Gordon Goodwin as a director on 2016-09-30
dot icon25/10/2016
Termination of appointment of Christopher Gordon Goodwin as a secretary on 2016-09-30
dot icon25/10/2016
Appointment of Mr Christopher Alan Perry as a secretary on 2016-09-30
dot icon25/10/2016
Appointment of Mr Kenneth John Boyns as a director on 2016-09-30
dot icon14/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-19 no member list
dot icon30/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-19 no member list
dot icon02/12/2014
Termination of appointment of Thomas Taylor as a director on 2014-11-30
dot icon17/11/2014
Appointment of Mr Michael Joseph Sloyan as a director on 2014-11-17
dot icon07/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-19 no member list
dot icon12/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-19 no member list
dot icon07/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/08/2012
Appointment of Mr Thomas Taylor as a director
dot icon15/08/2012
Appointment of Mr Christopher Gordon Goodwin as a director
dot icon15/08/2012
Termination of appointment of Ryan Williams as a director
dot icon15/08/2012
Termination of appointment of Kevin Swoffer as a director
dot icon15/08/2012
Termination of appointment of Simon Warren as a director
dot icon15/08/2012
Termination of appointment of David Raine as a director
dot icon15/08/2012
Termination of appointment of Mike Powley as a director
dot icon15/08/2012
Termination of appointment of Adam Quinney as a director
dot icon15/08/2012
Termination of appointment of Alistair Mackintosh as a director
dot icon15/08/2012
Termination of appointment of Charles Kingswill as a director
dot icon15/08/2012
Termination of appointment of John Hoskin as a director
dot icon15/08/2012
Termination of appointment of James Fanshawe as a director
dot icon15/08/2012
Termination of appointment of John Cross as a director
dot icon15/08/2012
Termination of appointment of Malcolm Corbett as a director
dot icon15/08/2012
Termination of appointment of Jonathan Barber as a director
dot icon23/03/2012
Annual return made up to 2012-03-19 no member list
dot icon22/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/04/2011
Registered office address changed from Agriculture and Horticultural Development Board National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire CV8 2TL on 2011-04-01
dot icon22/03/2011
Annual return made up to 2011-03-19 no member list
dot icon17/03/2011
Termination of appointment of Robert Pickard as a director
dot icon15/03/2011
Appointment of Mr Christopher Gordon Goodwin as a secretary
dot icon15/03/2011
Termination of appointment of Janice Smith as a secretary
dot icon30/11/2010
Appointment of Ms Janice Smith as a secretary
dot icon25/11/2010
Termination of appointment of Shaun Tillery as a secretary
dot icon11/11/2010
Appointment of Mr Adam Chavasse Quinney as a director
dot icon11/11/2010
Termination of appointment of David Fleetwood as a director
dot icon12/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-03-19 no member list
dot icon21/05/2010
Director's details changed for Mr Ryan Martin Williams on 2010-03-19
dot icon21/05/2010
Director's details changed for Mr Charles Peter Kingswill on 2010-03-19
dot icon21/05/2010
Director's details changed for Mr Simon James Warren on 2010-03-19
dot icon21/05/2010
Director's details changed for Mr Mike Tudor Powley on 2010-03-19
dot icon21/05/2010
Director's details changed for Mr David Robson Raine on 2010-03-19
dot icon21/05/2010
Director's details changed for Mr Kevin Paul Swoffer on 2010-03-19
dot icon21/05/2010
Director's details changed for Mr Malcolm Francis Corbett on 2010-03-19
dot icon21/05/2010
Director's details changed for Mr David Brian Fleetwood on 2010-03-19
dot icon21/05/2010
Director's details changed for Mr John Hoskin on 2010-03-19
dot icon13/05/2010
Registered office address changed from Winterhill House Snowdon Drive Milton Keynes Buckinghamshire MK6 1AX United Kingdom on 2010-05-13
dot icon13/05/2010
Appointment of Mr Shaun Tillery as a secretary
dot icon13/05/2010
Termination of appointment of Bernadette Garvey as a secretary
dot icon13/05/2010
Termination of appointment of Francis Momber as a director
dot icon10/03/2010
Accounts for a dormant company made up to 2009-03-31
dot icon20/05/2009
Annual return made up to 19/03/09
dot icon20/05/2009
Director appointed mr jonathan barber
dot icon20/05/2009
Director appointed mr david robson raine
dot icon20/05/2009
Director appointed mr alistair john mackintosh
dot icon20/05/2009
Director appointed mr francis edward momber
dot icon20/05/2009
Director appointed mr john hoskin
dot icon20/05/2009
Director appointed mr ryan martin williams
dot icon20/05/2009
Director appointed mr kevin paul swoffer
dot icon20/05/2009
Director appointed professor robert stewart pickard
dot icon20/05/2009
Director appointed mr malcolm francis corbett
dot icon20/05/2009
Director appointed mr charles peter kingswill
dot icon04/02/2009
Director appointed mr james henry dalrymple fanshawe
dot icon04/02/2009
Director appointed mr mike tudor powley
dot icon04/02/2009
Director appointed mr simon james warren
dot icon04/02/2009
Director appointed mr david brian fleetwood
dot icon04/02/2009
Registered office changed on 04/02/2009 from graphic house ferrars road huntingdon cambridgeshire PE29 3EE
dot icon19/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fanshawe, James Henry Dalrymple
Director
01/04/2008 - 15/08/2012
10
Barber, Jonathan Spencer
Director
01/04/2008 - 15/08/2012
7
Swoffer, Kevin Paul
Director
01/04/2008 - 15/08/2012
2
Goodwin, Christopher Gordon
Director
15/08/2012 - 30/09/2016
25
Boyns, Kenneth John
Director
30/09/2016 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 EBLEX LIMITED

EBLEX LIMITED is an(a) Dissolved company incorporated on 18/03/2008 with the registered office located at . Stoneleigh Park, Kenilworth, Warwickshire CV8 2TL. There are currently 3 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 EBLEX LIMITED?

toggle

EBLEX LIMITED is currently Dissolved. It was registered on 18/03/2008 and dissolved on 31/05/2021.

Where is EBLEX LIMITED located?

toggle

EBLEX LIMITED is registered at . Stoneleigh Park, Kenilworth, Warwickshire CV8 2TL.

What does EBLEX LIMITED do?

toggle

EBLEX LIMITED operates in the Support activities for crop production (01.61 - SIC 2007) sector.

What is the latest filing for EBLEX LIMITED?

toggle

The latest filing was on 01/06/2021: Final Gazette dissolved via voluntary strike-off.