EBR LIMITED

Register to unlock more data on OkredoRegister

EBR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02941275

Incorporation date

20/06/1994

Size

Dormant

Contacts

Registered address

Registered address

West Quay Road, Sunderland Enterprise Park, Sunderland SR5 2TECopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1994)
dot icon18/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2016
Statement of capital on 2016-02-11
dot icon01/02/2016
First Gazette notice for voluntary strike-off
dot icon26/01/2016
Solvency Statement dated 24/12/15
dot icon26/01/2016
Resolutions
dot icon20/01/2016
Resolutions
dot icon19/01/2016
Application to strike the company off the register
dot icon07/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/08/2015
Termination of appointment of Jon Leisinger as a director on 2015-07-01
dot icon08/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon15/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon03/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon10/06/2012
Director's details changed for Stephen Joseph Doyle on 2012-06-09
dot icon16/04/2012
Appointment of Mr Brett Snyder as a director
dot icon16/04/2012
Appointment of Mr Jon Leisinger as a director
dot icon16/04/2012
Appointment of Mr Rob Weiss as a director
dot icon16/04/2012
Appointment of Mr James Robert Telfer as a secretary
dot icon16/04/2012
Termination of appointment of William Elkin as a secretary
dot icon22/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon22/06/2011
Director's details changed for Stephen Joseph Doyle on 2011-06-09
dot icon08/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon04/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon10/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon07/07/2009
Return made up to 09/06/09; full list of members
dot icon22/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon22/02/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 18
dot icon30/12/2008
Accounting reference date shortened from 05/03/2009 to 31/12/2008
dot icon21/12/2008
Full accounts made up to 2008-03-05
dot icon23/09/2008
Appointment terminated secretary grant gore
dot icon23/09/2008
Secretary appointed william paul elkin
dot icon14/07/2008
Return made up to 09/06/08; no change of members
dot icon24/06/2008
Appointment terminated secretary margaret cunningham
dot icon24/06/2008
Secretary appointed grant gore
dot icon02/04/2008
Resolutions
dot icon02/04/2008
Auditor's resignation
dot icon01/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon01/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon01/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon01/04/2008
Secretary appointed margaret cunningham
dot icon01/04/2008
Director appointed stephen joseph doyle
dot icon01/04/2008
Prev sho from 31/03/2008 to 05/03/2008
dot icon01/04/2008
Appointment terminated secretary jillian roberts
dot icon01/04/2008
Appointment terminated director elizabeth seward
dot icon01/04/2008
Appointment terminated director norman jackson
dot icon01/04/2008
Appointment terminated director lynn chell
dot icon01/04/2008
Appointment terminated director ian campbell
dot icon01/04/2008
Appointment terminated director mark bowman
dot icon01/04/2008
Appointment terminated director peter seward
dot icon31/03/2008
Resolutions
dot icon31/03/2008
Declaration of assistance for shares acquisition
dot icon31/03/2008
Declaration of assistance for shares acquisition
dot icon25/03/2008
Particulars of a mortgage or charge / charge no: 19
dot icon24/03/2008
Particulars of a mortgage or charge / charge no: 18
dot icon11/07/2007
Return made up to 09/06/07; full list of members
dot icon26/06/2007
Accounts for a medium company made up to 2007-03-31
dot icon26/06/2007
Accounts for a medium company made up to 2006-09-30
dot icon24/06/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon28/05/2007
Conso 30/03/07
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon09/07/2006
Return made up to 09/06/06; full list of members
dot icon06/02/2006
Particulars of mortgage/charge
dot icon06/02/2006
Particulars of mortgage/charge
dot icon06/02/2006
Particulars of mortgage/charge
dot icon06/02/2006
Resolutions
dot icon06/02/2006
Ad 26/01/06--------- £ si 95856@1=95856 £ ic 961486/1057342
dot icon06/02/2006
Nc inc already adjusted 26/01/06
dot icon06/02/2006
Declaration of assistance for shares acquisition
dot icon06/02/2006
Declaration of assistance for shares acquisition
dot icon06/02/2006
Declaration of assistance for shares acquisition
dot icon06/02/2006
Memorandum and Articles of Association
dot icon06/02/2006
Director resigned
dot icon06/02/2006
Resolutions
dot icon06/02/2006
Resolutions
dot icon06/02/2006
Resolutions
dot icon06/02/2006
Resolutions
dot icon06/02/2006
Resolutions
dot icon06/02/2006
Resolutions
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Full accounts made up to 2005-09-30
dot icon06/07/2005
Return made up to 09/06/05; change of members
dot icon03/01/2005
Full accounts made up to 2004-09-30
dot icon29/06/2004
Return made up to 09/06/04; change of members
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2003
Full accounts made up to 2003-09-30
dot icon16/12/2003
New director appointed
dot icon04/12/2003
Director resigned
dot icon12/06/2003
Return made up to 09/06/03; full list of members
dot icon13/02/2003
Particulars of mortgage/charge
dot icon19/12/2002
Full accounts made up to 2002-09-30
dot icon16/12/2002
Certificate of re-registration from Public Limited Company to Private
dot icon16/12/2002
Re-registration of Memorandum and Articles
dot icon16/12/2002
Application for reregistration from PLC to private
dot icon16/12/2002
Resolutions
dot icon02/12/2002
£ sr 126924@1 31/03/99
dot icon02/12/2002
£ sr 200000@1 31/03/99
dot icon27/06/2002
Return made up to 15/06/02; change of members
dot icon22/01/2002
New director appointed
dot icon22/01/2002
Ad 17/01/02--------- £ si 59834@1=59834 £ ic 901652/961486
dot icon14/01/2002
Full accounts made up to 2001-09-30
dot icon13/01/2002
Resolutions
dot icon20/11/2001
Particulars of mortgage/charge
dot icon20/11/2001
Particulars of mortgage/charge
dot icon18/10/2001
Particulars of mortgage/charge
dot icon30/07/2001
Ad 28/06/01--------- £ si 190883@1=190883 £ ic 710769/901652
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon30/07/2001
£ nc 857693/1114103 28/06/01
dot icon26/07/2001
Director resigned
dot icon26/07/2001
New director appointed
dot icon10/07/2001
Return made up to 15/06/01; no change of members
dot icon22/05/2001
Resolutions
dot icon29/03/2001
Particulars of mortgage/charge
dot icon16/01/2001
Full accounts made up to 2000-09-30
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon10/10/2000
Accounting reference date shortened from 31/03/01 to 30/09/00
dot icon18/09/2000
Particulars of mortgage/charge
dot icon24/08/2000
Particulars of mortgage/charge
dot icon25/06/2000
Return made up to 22/06/00; full list of members
dot icon04/06/2000
Director resigned
dot icon04/06/2000
Director resigned
dot icon20/03/2000
New director appointed
dot icon02/11/1999
New director appointed
dot icon09/08/1999
Full group accounts made up to 1999-03-31
dot icon01/07/1999
Return made up to 30/06/99; full list of members
dot icon10/12/1998
Particulars of mortgage/charge
dot icon02/12/1998
Registered office changed on 03/12/98 from: unit M79 kingsway south team valley trading estate gateshead tyne and wear NE11 0JT
dot icon03/11/1998
Amended full group accounts made up to 1998-03-31
dot icon23/08/1998
Full group accounts made up to 1998-03-31
dot icon09/07/1998
Return made up to 30/06/98; full list of members
dot icon04/06/1998
Particulars of mortgage/charge
dot icon06/05/1998
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon06/05/1998
Auditor's statement
dot icon06/05/1998
Auditor's report
dot icon06/05/1998
Balance Sheet
dot icon06/05/1998
Re-registration of Memorandum and Articles
dot icon06/05/1998
Declaration on reregistration from private to PLC
dot icon06/05/1998
Application for reregistration from private to PLC
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon28/09/1997
Full group accounts made up to 1997-03-31
dot icon03/07/1997
Return made up to 30/06/97; full list of members
dot icon23/01/1997
New director appointed
dot icon18/01/1997
New director appointed
dot icon18/10/1996
New secretary appointed
dot icon18/10/1996
New director appointed
dot icon18/10/1996
Secretary resigned
dot icon06/08/1996
Full group accounts made up to 1996-03-31
dot icon29/07/1996
Return made up to 21/06/96; no change of members
dot icon07/07/1996
New director appointed
dot icon20/08/1995
Full group accounts made up to 1995-03-31
dot icon28/06/1995
New director appointed
dot icon28/06/1995
Return made up to 21/06/95; full list of members
dot icon16/05/1995
Director resigned
dot icon19/04/1995
Particulars of mortgage/charge
dot icon18/04/1995
Statement of affairs
dot icon18/04/1995
Ad 13/07/94--------- £ si 616961@1
dot icon29/01/1995
Ad 13/07/94--------- £ si 616961@1=616961 £ ic 240732/857693
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Resolutions
dot icon05/12/1994
Director resigned
dot icon05/12/1994
Secretary resigned
dot icon05/12/1994
Accounting reference date notified as 31/03
dot icon05/12/1994
Ad 13/07/94--------- £ si 690731@1=690731 £ ic 1/690732
dot icon04/11/1994
New director appointed
dot icon04/11/1994
New director appointed
dot icon04/11/1994
New director appointed
dot icon04/11/1994
New secretary appointed
dot icon20/10/1994
Particulars of mortgage/charge
dot icon30/08/1994
Particulars of mortgage/charge
dot icon03/08/1994
Resolutions
dot icon01/08/1994
Registered office changed on 02/08/94 from: cross house westgate road newcastle upon tyne NE99 1SB
dot icon01/08/1994
Resolutions
dot icon01/08/1994
Resolutions
dot icon01/08/1994
Resolutions
dot icon01/08/1994
Resolutions
dot icon01/08/1994
Resolutions
dot icon31/07/1994
New director appointed
dot icon26/07/1994
Certificate of change of name
dot icon26/07/1994
Certificate of change of name
dot icon26/07/1994
Particulars of mortgage/charge
dot icon26/07/1994
Particulars of mortgage/charge
dot icon26/07/1994
Particulars of mortgage/charge
dot icon20/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DICKINSON DEES
Nominee Secretary
20/06/1994 - 12/07/1994
339
Armstrong, Colin
Director
03/10/1999 - 30/05/2000
13
Campbell, Ian Patrick
Director
30/11/2003 - 04/03/2008
49
Schofield, Ian Hervey
Director
07/01/1996 - 18/05/2000
3
Doyle, Stephen Joseph
Director
04/03/2008 - Present
4

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 EBR LIMITED

EBR LIMITED is an(a) Dissolved company incorporated on 20/06/1994 with the registered office located at West Quay Road, Sunderland Enterprise Park, Sunderland SR5 2TE. There are currently 4 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 EBR LIMITED?

toggle

EBR LIMITED is currently Dissolved. It was registered on 20/06/1994 and dissolved on 18/04/2016.

Where is EBR LIMITED located?

toggle

EBR LIMITED is registered at West Quay Road, Sunderland Enterprise Park, Sunderland SR5 2TE.

What does EBR LIMITED do?

toggle

EBR LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for EBR LIMITED?

toggle

The latest filing was on 18/04/2016: Final Gazette dissolved via voluntary strike-off.